Docket Entries by Quarter
There are 79 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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 |
AIS Construction Company
1811 W Betteravia Rd
Santa Maria, CA 93455
VENTURA-CA
Tax ID / EIN: xx-xxx2167
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
John-Patrick McGinnis Fritz (TR)
10250 Constellation Blvd., Siute 1700
Los Angeles, CA 90067
310-229-1234
TERMINATED: 05/21/2020
Sandra McBeth (TR)
7343 El Camino Real, #185
Atascdero, CA 93422
(805) 464-2985
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
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
Date Filed | Name = 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 |