Welcome to BusinessBankruptcies.com!

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

Ampersand Publishing, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10601
TYPE / CHAPTER
Voluntary / 7

Filed

7-21-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 24, 2024

Docket Entries by Month

There are 36 older docket entries.

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

login purchase single case subscribe now

Oct 18, 2023 34 ORDER GRANTING TRUSTEES MOTION FOR ORDER AUTHORIZING TRUSTEE TO (1) TERMINATE EMPLOYEE BENEFIT PLAN; AND (2) SUBMIT ANNUAL REPORT (BNC-PDF) (Related Doc # 29) Signed on 10/18/2023. (ES9) (Entered: 10/18/2023)
Oct 20, 2023 35 Notice of Entry of Order Granting Trustee's Motion for Order Authorizing Trustee to (1) Terminate Employee Benefit Plan; and (2) Submit Annual Report with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)34 ORDER GRANTING TRUSTEES MOTION FOR ORDER AUTHORIZING TRUSTEE TO (1) TERMINATE EMPLOYEE BENEFIT PLAN; AND (2) SUBMIT ANNUAL REPORT (BNC-PDF) (Related Doc 29) Signed on 10/18/2023. (ES9)). (D'Alba, Michael) (Entered: 10/20/2023)
Oct 20, 2023 36 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/9/2023 at 12:00 PM at 1415 State St., Santa Barbara, CA 93101-2511. Debtor absent. (Namba (TR), Jerry) (Entered: 10/20/2023)
Oct 20, 2023 37 BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/20/2023. (Admin.) (Entered: 10/20/2023)
Oct 23, 2023 38 ORDER GRANTING APPLICATION BY CHAPTER 7 TRUSTEE TO EMPLOY HAHN FIFE & COMPANY., LLP AS ACCOUNTANT (BNC-PDF) (Related Doc # 26) Signed on 10/23/2023. (ES9) (Entered: 10/23/2023)
Oct 25, 2023 39 BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2023. (Admin.) (Entered: 10/25/2023)
Nov 15, 2023 40 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/30/2023 at 01:00 PM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) (Entered: 11/15/2023)
Nov 30, 2023 41 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/14/2023 at 01:00 PM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) (Entered: 11/30/2023)
Dec 14, 2023 42 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/1/2024 at 01:00 PM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) (Entered: 12/14/2023)
Dec 26, 2023 43 Adversary case 9:23-ap-01067. Complaint by Jerry Namba against 715 Anacapa, LLC, a California limited liability company, 725 Kellogg, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Trustee's Complaint to Avoid and Recover Voidable Transfers; For Declaratory Relief; For Turnover; For Resulting Trust; For Injunctive Relief; For Constructive Trust Nature of Suit: (14 (Recovery of money/property - other)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)),(72 (Injunctive relief - other)) (D'Alba, Michael) (Entered: 12/26/2023)
Show 10 more entries
Mar 7 53 Motion Trustee's Notice of Motion and Motion for Order Limiting Notice; Memorandum of Points and Authorities and Declaration of Michael G. D'Alba in Support Thereof with Proof of Service Filed by Trustee Jerry Namba (TR) (D'Alba, Michael) (Entered: 03/07/2024)
Mar 7 54 Notice of Hearing of Trustee's Motion for Order Limiting Notice with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)53 Motion Trustee's Notice of Motion and Motion for Order Limiting Notice; Memorandum of Points and Authorities and Declaration of Michael G. D'Alba in Support Thereof with Proof of Service Filed by Trustee Jerry Namba (TR) (D'Alba, Michael)). (D'Alba, Michael) (Entered: 03/07/2024)
Mar 7 55 Notice of sale of estate property (LBR 6004-2) Trustee's right, title, and interest in the domain names newspress.com and sbnewspress.com; the content of the Debtor's website; the Debtor's social media accounts on facebook and twitter (n/k/a X); and the mark Santa Barbara News-Press (the Online Assets). Filed by Trustee Jerry Namba (TR). (D'Alba, Michael) (Entered: 03/07/2024)
Mar 8 56 Hearing Set (RE: related document(s)51 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Jerry Namba (TR)) The Hearing date is set for 4/9/2024 at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (ES9) (Entered: 03/08/2024)
Mar 8 57 Hearing Set (RE: related document(s)53 Generic Motion filed by Trustee Jerry Namba (TR)) The Hearing date is set for 4/9/2024 at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (ES9) (Entered: 03/08/2024)
Mar 24 58 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/4/2024 at 01:00 PM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) (Entered: 03/24/2024)
Mar 25 59 Motion For Contempt Trustee's Notice Of Motion And Motion For Issuance Of Order To Show Cause Why Wendy McCaw Should Not Be Held In Contempt For Violating The Automatic Stay; Memorandum Of Points And Authorities, Declaration Of Michael G. DAlba, And Request For Judicial Notice In Support Thereof with Proof of Service Filed by Trustee Jerry Namba (TR) (D'Alba, Michael) (Entered: 03/25/2024)
Mar 25 60 Notice of lodgment with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)59 Motion For Contempt Trustee's Notice Of Motion And Motion For Issuance Of Order To Show Cause Why Wendy McCaw Should Not Be Held In Contempt For Violating The Automatic Stay; Memorandum Of Points And Authorities, Declaration Of Michael G. DAlba, And Request For Judicial Notice In Support Thereof with Proof of Service Filed by Trustee Jerry Namba (TR) (D'Alba, Michael)). (D'Alba, Michael) (Entered: 03/25/2024)
Apr 1 61 Opposition to (related document(s): 59 Motion For Contempt Trustee's Notice Of Motion And Motion For Issuance Of Order To Show Cause Why Wendy McCaw Should Not Be Held In Contempt For Violating The Automatic Stay; Memorandum Of Points And Authorities, Declaration Of Michael G. DAlba, filed by Trustee Jerry Namba (TR)) Filed by Respondent Wendy Mccaw (Attachments: # 1 Declaration of Zach Elsea # 2 Proof of Service) (Lin, Ashlee) (Entered: 04/01/2024)
Apr 5 62 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/25/2024 at 01:00 PM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) (Entered: 04/05/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2023bk10601
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
Jul 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1998 Ampersand Aviation, LLC (fka Ampers
    2023 Unprocessed Subscription Refunds Cr
    ABELOE, CAROL N
    ACCUWEATHER, INC
    ACI LAST MILE CALIFORNIA, LLC
    ADAMEK, KENNETH E
    ADAMS, JOHN H.
    ADV PSYCHIATRI
    ADVANTAGE HOME
    AGEE, ROBERT
    AGFA CORPORATION
    ALBRIGHT, LLOY
    ALDISERT, RUGGERO
    ALISO ESCROW,
    ALL-PHASE
    There are 805 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ampersand Publishing, LLC
    P.O. Box 939
    Santa Barbara, CA 93102
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx7893
    dba Santa Barbara News-Press

    Represented By

    Anthony A. Friedman
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbyg.com

    Trustee

    Jerry Namba (TR)
    1375 E. Grand Avenue Suite 103
    PMB 545
    Arroyo Grande, CA 93420
    (805) 922-2575

    Represented By

    Michael G D'Alba
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of The Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: mdalba@DanningGill.com
    Eric P Israel
    Danning Gill Israel & Krasnoff, LLP
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: eisrael@danninggill.com
    Brad Krasnoff
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: bkrasnoff@DanningGill.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    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
    Sep 21, 2016 IcRco, Inc. 11 9:16-bk-11742
    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
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Apr 5, 2013 Diving Concepts, Inc. 7 9:13-bk-10894
    Apr 2, 2012 FYI Direct Inc. 11 1:12-bk-11390
    Apr 2, 2012 Alternative Graphics, Inc. 11 9:12-bk-11378
    Aug 1, 2011 Residential Cleaning Company, Inc. 7 9:11-bk-13664
    Jul 1, 2011 Carson River Estates LLC 11 9:11-bk-13146