Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

dba Dixon Ridge Farms

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk24123
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-20

Updated

7-27-23

Last Checked

7-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2023
Last Entry Filed
Jun 30, 2023

Docket Entries by Quarter

There are 1019 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 16, 2022 875 Civil Minutes -- Status conference Concluded Re: Continued Scheduling Conference Voluntary Petition - 1 - Chapter 11 Voluntary Petition Individual filed. (Fee Paid $1717.00) (Willoughby, Thomas) (eFilingID: 6835429) (auto) (Entered: 06/16/2022)
Jun 16, 2022 876 Notice of Appearance and Request for Notice Filed by Interested Party Felderstein Fitzgerald Willoughby Pascuzzi & Rios LLP (isaf) (Entered: 06/16/2022)
Jun 16, 2022 877 Certificate/Proof of Service of 876 Notice of Appearance and Request for Notice (isaf) (Entered: 06/16/2022)
Jun 21, 2022 878 Order Dismissing 823 Motion/Application to Modify Chapter 11 Plan [FWP-38] ; Service by the Deputy Clerk is not required. (hlum) (Entered: 06/21/2022)
Jun 21, 2022 879 Order Dismissing 829 Motion/Application to Extend Time [FWP-37] (hlum) (Entered: 06/21/2022)
Jun 21, 2022 880 Order Concluding Status Conference and Removing from Calendar 1 Voluntary Petition [FWP-36] ; Service by the Deputy Clerk is not required. (hlum) (Entered: 06/21/2022)
Jun 21, 2022 881 Motion/Application to Shorten Time [HSM-7] Filed by Creditor First Northern Bank of Dixon (hlum) (Entered: 06/21/2022)
Jun 21, 2022 882 Declaration of Douglas H. Kraft in support of 881 Motion/Application to Shorten Time [HSM-7], 881 Motion/Application for Order Specially Setting Hearing [HSM-7] (hlum) Modified on 6/21/2022 (hlum). (Entered: 06/21/2022)
Jun 21, 2022 883 Motion/Application to Enforce Terms of Confirmed Plan [HSM-7] Filed by Creditor First Northern Bank of Dixon (hlum) (Entered: 06/21/2022)
Jun 21, 2022 884 Notice of Hearing Re: 883 Motion/Application to Enforce Terms of Confirmed Plan [HSM-7] to be held on 6/28/2022 at 02:00 PM at Sacramento Courtroom 33, Department E. (hlum) (Entered: 06/21/2022)
Show 10 more entries
Aug 3, 2022 892 Substitution of Attorney. Attorney Justin C. Valencia removed from the case. Loris L. Bakken for Tracy Hope Davis Substituted in. Filed by U.S. Trustee Tracy Hope Davis (isaf) (Entered: 08/03/2022)
Aug 5, 2022 893 Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 06/30/2022 (isaf) (Entered: 08/05/2022)
Aug 5, 2022 894 Certificate/Proof of Service of 893 Chapter 11 Post-Confirmation Report UST Form 11-PCR (isaf) (Entered: 08/05/2022)
Aug 5, 2022 895 Motion/Application to Substitute Attorney [HSM-8] Filed by Creditor First Northern Bank of Dixon (isaf) (Entered: 08/05/2022)
Aug 5, 2022 A voice mail was left with the Law Office of Howard S. Nevins on August 5, 2022 regarding Failure to Submit a Proposed Order or Notice of Hearing Re: 895 Motion/Application to Substitute Attorney [HSM-8] (isaf) (Entered: 08/05/2022)
Aug 5, 2022 896 Order Granting 895 Motion/Application to Substitute Attorney [HSM-8]. Attorney Valery Loumber for First Northern Bank of Dixon added to the case. (isaf) (Entered: 08/05/2022)
Aug 11, 2022 897 Motion/Application for Order to Close Case [RAL-2] Filed by Debtor Russell Wayne Lester (vcaf) (Entered: 08/11/2022)
Aug 11, 2022 898 Declaration of Richard A. Lapping in support of 897 Motion/Application for Order to Close Case [RAL-2] (vcaf) (Entered: 08/11/2022)
Aug 11, 2022 899 Certificate/Proof of Service of 897 Motion/Application for Order to Close Case [RAL-2], 898 Declaration (vcaf) (Entered: 08/11/2022)
Aug 12, 2022 900 Order Granting 897 Motion/Application for Order to Close Case [RAL-2] (isaf) (Entered: 08/12/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk24123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Aug 27, 2020
Type
voluntary
Terminated
Jun 30, 2023
Updated
Jul 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adamson Ranch
    Al L Crop Solutions
    Alejandro Torres-Vega
    American Express
    Andrew L Collier Esq
    Andrusaitis Daniel
    Aramark
    Arrowhead Co
    Be Love Farm
    Blackstone
    Blackstone
    Blue Ridge Walnuts
    Bunny Ranch
    C O Walter Christensen
    California Certified Organic Farmers
    There are 176 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Russell Wayne Lester
    5430 Putah Creek Road
    Winters, CA 95694
    YOLO-CA
    SSN / ITIN: xxx-xx-1700
    dba Dixon Ridge Farms
    aka Dixon Ridge Farms

    Represented By

    Lauren M. Kawano
    500 Capitol Mall #2250
    Sacramento, CA 95814
    916-329-7400
    TERMINATED: 06/07/2022
    Nicholas L. Kohlmeyer
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    TERMINATED: 06/07/2022
    Richard A. Lapping
    540 Pacific Avenue
    San Francisco, CA 94133
    415-399-1015
    Email: richard@lappinglegal.com
    Thomas A. Willoughby
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    916-329-7400
    TERMINATED: 06/08/2022

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Loris L. Bakken
    2715 W Kettleman Ln
    Ste. 203-334
    Lodi, CA 95242-9289
    209-253-2382
    Email: loris@bakkenlawfirm.com
    Booker T. Carmichael
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002
    TERMINATED: 10/22/2021
    Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002
    Email: justin.c.valencia@usdoj.gov
    TERMINATED: 08/02/2022

    U.S. Trustee

    Tracy Hope Davis
    Attn: Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 ICON Flying Club, LLC parent case 11 1:2024bk10706
    Apr 4 IC Technologies Inc. parent case 11 1:2024bk10705
    Apr 4 Rycon LLC parent case 11 1:2024bk10704
    Apr 4 ICON Aircraft, Inc. 11 1:2024bk10703
    Aug 30, 2023 Elmer Angelo, Inc 11V 2:2023bk22984
    Nov 8, 2022 K & W Kitchens, Inc. 7 2:2022bk22896
    Dec 1, 2021 Wulff Electric, Inc. 7 2:2021bk24045
    Nov 4, 2020 NIR West Coast, Inc. dba Northern California Roofi 11V 2:2020bk25090
    May 15, 2017 Relocatable Confinement Facilities, Inc. 7 2:17-bk-23302
    Mar 31, 2017 Naturally Sound Chiropractic, Inc. 7 2:17-bk-22175
    Jul 11, 2016 Davis Wheelworks Bicycle Corporation 7 2:16-bk-24513
    Jan 29, 2014 Baby Signs, Inc. 7 2:14-bk-20798
    Mar 28, 2012 Weber Herbal Farms, Inc. 7 2:12-bk-26058
    Mar 14, 2012 W.R. Moore Electric, Inc 7 2:12-bk-24966
    Jul 19, 2011 DeLano Retail Partners, LLC and 7 2:11-bk-37711