Welcome to BusinessBankruptcies.com!

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

AIS Construction Company

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk10065
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-20

Updated

9-13-23

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Oct 30, 2020

Docket Entries by Quarter

There are 79 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2020 72 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/20/2020 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (McBeth (TR), Sandra) (Entered: 06/30/2020)
Jul 1, 2020 73 Notice of Proposed Abandonment of Property of the Estate with Proof of Service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) (Entered: 07/01/2020)
Jul 20, 2020 74 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/10/2020 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (McBeth (TR), Sandra) (Entered: 07/20/2020)
Jul 20, 2020 75 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) (Entered: 07/20/2020)
Jul 28, 2020 76 Motion to compel trustee to abandon interest in property of estate Filed by Debtor AIS Construction Company (Winfield, William) (Entered: 07/28/2020)
Jul 28, 2020 Receipt of Compel trustee to abandon property (fee)(9:20-bk-10065-DS) [motion,mcmpel] ( 181.00) Filing Fee. Receipt number 51479711. Fee amount 181.00. (re: Doc# 76) (U.S. Treasury) (Entered: 07/28/2020)
Jul 28, 2020 77 Notice of Hearing On Debtor's Motion to Compel the Trustee to Abandon Asset of the Estate Filed by Debtor AIS Construction Company (RE: related document(s)76 Motion to compel trustee to abandon interest in property of estate Filed by Debtor AIS Construction Company). (Winfield, William) (Entered: 07/28/2020)
Jul 28, 2020 78 Hearing Set (RE: related document(s)76 Compel trustee to abandon property (fee) filed by Debtor AIS Construction Company) The Hearing date is set for 8/25/2020 at 11:30 AM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Rust, Kam). (Entered: 07/28/2020)
Aug 6, 2020 79 Application for Compensation [Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- for John-Patrick McGinnis Fritz (TR), Trustee, Period: 3/17/2020 to 5/19/2020, Fee: $6000.00, Expenses: $0.00. Filed by Attorney John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick) (Entered: 08/06/2020)
Aug 6, 2020 80 Notice of Hearing -[Notice Of Hearing On Application For Payment Of: Interim Fees And/Or Expenses Final Fees And/Or Expenses (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)79 Application for Compensation [Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- for John-Patrick McGinnis Fritz (TR), Trustee, Period: 3/17/2020 to 5/19/2020, Fee: $6000.00, Expenses: $0.00. Filed by Attorney John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick)). (Fritz (TR), John-Patrick) (Entered: 08/06/2020)
Show 10 more entries
Sep 2, 2020 90 Objection (related document(s): 82 Application for Compensation for Nelson Comis Kettle & Kinney LLP, Debtor's Attorney, Period: 1/17/2020 to 5/19/2020, Fee: $19110.00, Expenses: $22.50. filed by Attorney Nelson Comis Kettle & Kinney LLP) Filed by U.S. Trustee United States Trustee (ND) (Fittipaldi, Brian) (Entered: 09/02/2020)
Sep 3, 2020 91 ORDER GRANTING DEBTOR'S MOTION TO COMPEL THE TRUSTEE TO ABANDON ASSET OF THE ESTATE (BNC-PDF) (Related Doc # 76) Signed on 9/3/2020 (Ortiz, Amber) (Entered: 09/03/2020)
Sep 4, 2020 92 Reply to (related document(s): 89 Opposition filed by Trustee Sandra McBeth (TR), 90 Objection filed by U.S. Trustee United States Trustee (ND)) Declaration of William E. Winfield in Reply to Limited Opposition of Chapter 7 Trustee and to Objection of United States Trustee to Fee Application of Counsel to the Chapter 11 Debtor Filed by Attorney Nelson Comis Kettle & Kinney LLP (Winfield, William) (Entered: 09/04/2020)
Sep 5, 2020 93 BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Order on Motion to Compel (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2020. (Admin.) (Entered: 09/05/2020)
Sep 8, 2020 94 Stipulation By Sandra McBeth (TR) and CBIZ MHM, LLC for the Repayment of an Allegedly Avoidable Transfer and Allowance of Administrative Expense; with Proof of Service Filed by Trustee Sandra McBeth (TR) (McBeth (TR), Sandra) (Entered: 09/08/2020)
Sep 8, 2020 95 Notice of lodgment with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)94 Stipulation By Sandra McBeth (TR) and CBIZ MHM, LLC for the Repayment of an Allegedly Avoidable Transfer and Allowance of Administrative Expense; with Proof of Service). (McBeth (TR), Sandra) (Entered: 09/08/2020)
Sep 15, 2020 96 Hearing Held - Approved per the Tentative Ruling (RE: related document(s)79 Application for Compensation filed by Trustee John-Patrick McGinnis Fritz (TR)) (Young, Susan) (Entered: 09/15/2020)
Sep 15, 2020 Hearing Held and Continued (RE: related document(s) 82 APPLICATION FOR COMPENSATION filed by Nelson Comis Kettle & Kinney LLP) Hearing to be held on 10/06/2020 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 82, (Young, Susan) Modified on 9/15/2020 (Young, Susan). (Entered: 09/15/2020)
Sep 28, 2020 97 Notice of lodgment Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)79 Application for Compensation [Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- for John-Patrick McGinnis Fritz (TR), Trustee, Period: 3/17/2020 to 5/19/2020, Fee: $6000.00, Expenses: $0.00. Filed by Attorney John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick) filed by Trustee John-Patrick McGinnis Fritz (TR)). (Fritz (TR), John-Patrick) (Entered: 09/28/2020)
Sep 28, 2020 98 Order Approving Stipulation for the Repayment of an Allegedly Avoidable Transfer and Allowance of Administrative Expense (BNC-PDF) (Related Doc # 94 ) Signed on 9/28/2020 (Rust, Kam) (Entered: 09/28/2020)

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
9:2020bk10065
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jan 17, 2020
Type
voluntary
Terminated
Nov 8, 2022
Updated
Sep 13, 2023
Last checked
Nov 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Limited Construction Company
    Access Limited Construction Company
    AIS Construction Company
    AIS Construction Company
    AIS Construction Company
    Andrew Sheaffer
    Crum & Forster Indemnity Company
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Isaac K. Kinzie
    Isaac K. Kinzie
    Jamie's Yard Service LLC
    Jamie's Yard Service LLC
    Jamie's Yard Service LLC
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AIS Construction Company
    1811 W Betteravia Rd
    Santa Maria, CA 93455
    VENTURA-CA
    Tax ID / EIN: xx-xxx2167

    Represented By

    William E. Winfield
    Nelson Comis Kettle & Kinney LLP
    300 Esplanade Dr.
    Suite 1170
    Oxnard, CA 93036
    805-604-4106
    Fax : 805-604-4150
    Email: wwinfield@calattys.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    10250 Constellation Blvd., Siute 1700
    Los Angeles, CA 90067
    310-229-1234
    TERMINATED: 05/21/2020

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascdero, CA 93422
    (805) 464-2985

    U.S. Trustee

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

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    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 #
    Sep 26, 2022 Insight Realty Advisors, Inc. 7 9:2022bk10761
    Aug 5, 2022 Cacao, LLC 7 9:2022bk10598
    Dec 31, 2016 By Linnea, Inc. 7 9:16-bk-12436
    Oct 11, 2016 Rev3nue, LLC 7 9:16-bk-11874
    May 16, 2016 Chinacode, Inc. 11 9:16-bk-10922
    May 17, 2015 West Coast Posting & Publishing, Inc. 7 9:15-bk-11059
    Jul 31, 2012 Nesbitt Blue Ash Property, LLC 11 9:12-bk-12895
    Jul 31, 2012 Nesbitt Livonia Property, LLC 11 9:12-bk-12894
    Jul 31, 2012 Nesbitt Colorado Springs Property, LLC 11 9:12-bk-12891
    Jul 31, 2012 Nesbitt Lynnwood Property, LLC, a Delaware Limited 11 9:12-bk-12890
    Jul 31, 2012 Nesbitt Denver Property, LLC, a Delaware Limited L 11 9:12-bk-12889
    Jul 31, 2012 Nesbitt El Paso Property, L.P. 11 9:12-bk-12888
    Jul 31, 2012 Nesbitt Bellevue Property, LLC, a Delaware Limited 11 9:12-bk-12884
    Jul 31, 2012 Nesbitt Portland Property, LLC, a Delaware Limited 11 9:12-bk-12883
    Feb 9, 2012 North Coast Propery Investment 11 9:12-bk-10539