Welcome to BusinessBankruptcies.com!

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

Verde Agribusiness, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-14835
TYPE / CHAPTER
Voluntary / 7

Filed

12-18-15

Updated

9-13-23

Last Checked

1-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2016
Last Entry Filed
Jan 11, 2016

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.

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
1:15-bk-14835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
Dec 18, 2015
Type
voluntary
Terminated
Oct 27, 2016
Updated
Sep 13, 2023
Last checked
Jan 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles and Connie Quinn Trust
    Coleman Farming Co LLC
    Coleman Farming Co LLC
    Sterling Pacific

    Parties

    Debtor

    Verde Agribusiness, LLC
    2565 Alluvial, Space 112
    Clovis, CA 93612
    FRESNO-CA
    Tax ID / EIN: xx-xxx5447

    Represented By

    Joel D. Winter
    1057A R Street
    Fresno, CA 93721
    559-321-8671

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295
    TERMINATED: 01/07/2016

    Trustee

    Trudi Manfredo
    377 W. Fallbrook Ave., Suite 102
    Fresno, CA 93711
    (559) 242-5577
    TERMINATED: 01/11/2016

    Trustee

    Robert A. Hawkins
    1849 N Helm #110
    Fresno, CA 93727
    559-255-0555

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721