Welcome to BusinessBankruptcies.com!

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

Ace Exploration & Water Drilling Co., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:13-bk-12563
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-13

Updated

10-25-17

Last Checked

10-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2017
Last Entry Filed
Sep 27, 2017

Docket Entries by Year

There are 121 older docket entries.

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

login purchase single case subscribe now

Apr 7, 2015 116 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sandra McBeth (TR) (RE: related document(s)108 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (McBeth (TR), Sandra) (Entered: 04/07/2015)
Apr 28, 2015 117 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/18/2015 at 12:00 PM at 128 E Carrillo St., Santa Barbara, CA 93101. Debtor appeared. (McBeth (TR), Sandra) (Entered: 04/28/2015)
Apr 28, 2015 118 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) (Entered: 04/28/2015)
May 19, 2015 119 Trustee's Initial Report & First Meeting Held (McBeth (TR), Sandra) (Entered: 05/19/2015)
Jun 17, 2015 120 Stipulation By Sandra McBeth (TR) and Stipulation Modifying the Automatic Stay as to Zions AG Finance; RE: State Court Receivership Action with Proof of Service Filed by Trustee Sandra McBeth (TR) (Ready, Paul) (Entered: 06/17/2015)
Jun 17, 2015 121 Notice of lodgment of Order in Bankruptcy Case Re: Stipulation Modifying the Automatic Stay as to Zions AG Finance; Re: State Court Receivership Action with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)120 Stipulation By Sandra McBeth (TR) and Stipulation Modifying the Automatic Stay as to Zions AG Finance; RE: State Court Receivership Action with Proof of Service). (Ready, Paul) (Entered: 06/17/2015)
Jun 17, 2015 122 Notice of lodgment AMENDED Notice of Lodgment of Order (to include Docket Number in title of Order) in Bankruptcy Case re: Stipulation Modifying the Automatic Stay as to Zions AG Finance; Re: State Court Receivership Action with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)120 Stipulation By Sandra McBeth (TR) and Stipulation Modifying the Automatic Stay as to Zions AG Finance; RE: State Court Receivership Action with Proof of Service). (Ready, Paul) (Entered: 06/17/2015)
Jun 17, 2015 123 ORDER approving stipulation modifying the automatic stay as to Zions AG Finance re: state court receivership action. (Related Doc # 120 ) Signed on 6/17/2015 (Chackel, Danielle) (Entered: 06/17/2015)
Jun 19, 2015 124 BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/19/2015. (Admin.) (Entered: 06/19/2015)
Jan 26, 2016 125 Application to Employ M. Kathleen Klein as Certified Public Accountant ; Declaration of M. Kathleen Klein; with Proof of Service Filed by Trustee Sandra McBeth (TR) (McBeth (TR), Sandra) (Entered: 01/26/2016)
Show 10 more entries
Sep 20, 2016 136 Request for judicial notice in Support of Motion for Relief from the Automatic Stay Filed by Creditor U.S. Bank Trust National Association, as Custodian/Trustee (RE: related document(s)134 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44660 Orchid Rd., Hinkley, CA . Fee Amount $176,). (Giannetta, Jessica) (Entered: 09/20/2016)
Sep 20, 2016 Receipt of Motion for Relief from Stay - Real Property(9:13-bk-12563-PC) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 43338948. Fee amount 176.00. (re: Doc# 134) (U.S. Treasury) (Entered: 09/20/2016)
Sep 27, 2016 137 Opposition to (related document(s): 134 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44660 Orchid Rd., Hinkley, CA . Fee Amount $176, filed by Creditor U.S. Bank Trust National Association, as Custodian/Trustee) with proof of service Filed by Creditor Beall & Burkhardt (Beall, William) (Entered: 09/27/2016)
Sep 27, 2016 138 Hearing Set (RE: related document(s)134 Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank Trust National Association, as Custodian/Trustee) The Hearing date is set for 10/11/2016 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Handy, Brad) (Entered: 09/27/2016)
Sep 27, 2016 139 Opposition to (related document(s): 134 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44660 Orchid Rd., Hinkley, CA . Fee Amount $176, filed by Creditor U.S. Bank Trust National Association, as Custodian/Trustee) Opposition of Sandra K. McBeth, Chapter 7 Trustee, to Motion for Relief From the Automatic Stay with Proof of Service Filed by Trustee Sandra McBeth (TR) (Ready, Paul) (Entered: 09/27/2016)
Sep 27, 2016 140 Declaration re: Declaration of Sandra K. McBeth, Chapter 7 Trustee, In Support of Opposition to Motion for Relief from the Automatic Stay with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)139 Opposition). (Ready, Paul) (Entered: 09/27/2016)
Sep 27, 2016 141 Declaration re: Declaration of W. Darrow Fiedler in Support of Sandra K. McBeth, Chapter 7 Trustee's, Opposition to Motion for Relief from the Automatic Stay with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)139 Opposition). (Ready, Paul) (Entered: 09/27/2016)
Sep 27, 2016 142 Declaration re: Declaration of Paul F. Ready in Support of Sandra K. McBeth, Chapter 7 Trustee's Opposition to Motion for Relief from the Automatic Stay with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)139 Opposition). (Ready, Paul) (Entered: 09/27/2016)
Sep 27, 2016 143 Statement San Bernardino County Treasurer And Tax Collectors Statement Of Obligations; Declaration Of Barry S. Glaser In Support Thereof (With Proof of Service) Filed by Creditor San Bernardino County Treasurer and Tax Collector. (Glaser, Barry) (Entered: 09/27/2016)
Sep 27, 2016 144 Request for judicial notice In Support of Sandra K. McBeth, Chapter 7 Trustee's Opposition to Motion for Relief from the Automatic Stay with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)139 Opposition). (Attachments: # 1 Request For Judicial Notice - Part Two) (Ready, Paul) (Entered: 09/27/2016)

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 Central Bankruptcy Court
Case number
9:13-bk-12563
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
7
Filed
Oct 16, 2013
Type
voluntary
Terminated
Sep 27, 2017
Updated
Oct 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Exploration & Water Drilling Co., In
    Beall & Burkhardt
    Employment Development Dept.
    San Bernardino County Tax Collector
    WT Capital Lender Service
    Zions Agricultural Bank
    Zions Agricultural Finance
    Zions First National Bank

    Parties

    Debtor

    Ace Exploration & Water Drilling Co., Inc., Ace Exploration & Water Drilling Company, Inc.
    PO Box 6247
    Santa Barbara, CA 93160
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx7321

    Represented By

    Jill M Himlan
    Griffith & Thornburgh
    8 E Figueroa St
    PO Box 9
    Santa Barbara, CA 93102
    805-965-5131
    Fax : 805-965-6751
    Email: himlan@g-tlaw.com
    Joseph M Sholder
    Griffith & Thornburgh LLP
    8 E Figuerora St Ste 300
    Santa Barbara, CA 93101
    805-965-5131
    Fax : 805-965-6751
    Email: sholder@g-tlaw.com
    Felicita A Torres
    Griffith and Thornburgh LLP
    8 E Figueroa St Ste 300
    Santa Barbara, CA 93101
    805-965-5131
    Fax : 805-965-6751
    Email: torres@g-tlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2023 Ampersand Publishing, LLC 7 9:2023bk10601
    Jan 26, 2023 Blaze Palm, LLC 7 6:2023bk10272
    Jun 14, 2021 Cinema Square, LLC 11 9:2021bk10634
    Aug 25, 2020 Citco Enterprises, Inc. 11 9:2020bk11039
    Jan 3, 2020 Standup Paddle Sports, LLC 7 9:2020bk10009
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Jun 26, 2018 Zimmerman Construction, Inc. 7 9:2018bk11017
    Oct 14, 2016 Channel Technologies Group, LLC 11 9:16-bk-11912
    Jul 1, 2016 Jeffrey Scott McCombs and Ana Maria McCombs 11 9:16-bk-11254
    May 29, 2014 1001 Chino Street, LLC 11 9:14-bk-11128
    Apr 5, 2013 Diving Concepts, Inc. 7 9:13-bk-10894
    Apr 2, 2012 Alternative Graphics, Inc. 11 9:12-bk-11378
    Oct 10, 2011 Creekside 50, LLC 7 1:11-bk-13739
    Aug 1, 2011 Residential Cleaning Company, Inc. 7 9:11-bk-13664
    Jul 1, 2011 Carson River Estates LLC 11 9:11-bk-13146