Docket Entries by Year
Dec 18, 2015 | Case participants added via Case Upload. (Entered: 12/18/2015) | ||
---|---|---|---|
Dec 18, 2015 | 1 | Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Attorney's Disclosure Stmt.; Document(s) due by 01/01/2016. (Fee Paid $0.00) (eFilingID: 5693733) Modified on 12/18/2015 (pdes). (Entered: 12/18/2015) | |
Dec 18, 2015 | Meeting of Creditors to be held on 01/15/2016 at 09:30 AM at Fresno Meeting Room 1450. (pdes) (Entered: 12/18/2015) | ||
Dec 18, 2015 | 2 | Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 12/18/2015) | |
Dec 18, 2015 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (pdes) (Entered: 12/18/2015) | |
Dec 18, 2015 | 4 | Master Address List (auto) (Entered: 12/18/2015) | |
Dec 18, 2015 | 1 | Statement Regarding Ownership of Corporate Debtor/Party Re: 1 Voluntary Petition, SEE PAGE 6 OF VOLUNTARY PETITION. (pdes) (Entered: 12/18/2015) | |
Dec 18, 2015 | Amended 3 Notice of Incomplete Filing. (pdes) (Entered: 12/18/2015) | ||
Dec 21, 2015 | 6 | BNC 341 Notice Requested (CMX) (auto) (Entered: 12/21/2015) | |
Dec 22, 2015 | 7 | Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jgis) (Entered: 12/22/2015) | |
Dec 22, 2015 | 8 | Notice of Payment Due in the amount of $335.00 Re: Chapter 7 Voluntary Petition. (kwis) (Entered: 12/22/2015) | |
Dec 22, 2015 | Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 41134, eFilingID: 5693733) (auto) (Entered: 12/22/2015) | ||
Dec 23, 2015 | 9 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/23/2015) | |
Dec 24, 2015 | 10 | Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/24/2015) | |
Dec 24, 2015 | 11 | Certificate of Mailing of Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/24/2015) | |
Jan 4, 2016 | 12 | Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (jgis) (Entered: 01/04/2016) | |
Jan 7, 2016 | 13 | Resignation of Appointment of Trustee. Peter L. Fear removed from the case. (tjof) (Entered: 01/07/2016) | |
Jan 7, 2016 | 14 | Notice of Appointment of Successor Trustee, Trudi Manfredo. (tjof) (Entered: 01/07/2016) | |
Jan 7, 2016 | 15 | Certificate/Proof of Service of 14 Notice of Appointment of Successor Trustee (tjof) (Entered: 01/07/2016) | |
Jan 8, 2016 | Meeting of Creditors to be held on 2/1/2016 at 10:30 AM at Fresno Meeting Room 1450. (tjof) (Entered: 01/08/2016) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Charles and Connie Quinn Trust |
---|
Coleman Farming Co LLC |
Coleman Farming Co LLC |
Sterling Pacific |
Verde Agribusiness, LLC
2565 Alluvial, Space 112
Clovis, CA 93612
FRESNO-CA
Tax ID / EIN: xx-xxx5447
Joel D. Winter
1057A R Street
Fresno, CA 93721
559-321-8671
Peter L. Fear
PO Box 28490
Fresno, CA 93729
559-464-5295
TERMINATED: 01/07/2016
Trudi Manfredo
377 W. Fallbrook Ave., Suite 102
Fresno, CA 93711
(559) 242-5577
TERMINATED: 01/11/2016
Robert A. Hawkins
1849 N Helm #110
Fresno, CA 93727
559-255-0555
Office of the U.S. Trustee
United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721