Welcome to BusinessBankruptcies.com!

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

Duff & Sons Construction

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11889
TYPE / CHAPTER
Voluntary / 7

Filed

11-12-18

Updated

3-3-24

Last Checked

8-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2022
Last Entry Filed
Aug 26, 2022

Docket Entries by Quarter

There are 287 older docket entries.

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

login purchase single case subscribe now

May 10, 2022 267 Hearing Held and Hearing Continued (RE Chapter 11 Status Conference) Status hearing to be held on 7/12/2022 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. (NOTE: status rep 7/5, looks like motion to convert is coming) (KR9) (Entered: 05/10/2022)
May 18, 2022 268 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Debtor Charles L. Duff. (Attachments: # 1 Supplement Bank Statements) (Rothstein, Jeremy) (Entered: 05/18/2022)
Jun 1, 2022 269 U.S. Trustee Motion to dismiss or convert Amended notice of motion and motion to dismiss or convert case under 11 U.S.C. § 1112(b); declaration of Alfred Cooper III with proof of service Filed by U.S. Trustee United States Trustee (ND). (Fittipaldi, Brian) (Entered: 06/01/2022)
Jun 2, 2022 270 Hearing Set (RE: related document(s)269 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)) The Hearing date is set for 6/28/2022 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101 and via ZoomGov audio and video. The case judge is Deborah J. Saltzman (SY9) (Entered: 06/02/2022)
Jun 2, 2022 271 Notice to Filer of Error and/or Deficient Document Incorrect ZoomGov meeting information on Motion/Notice. Refer to Judge Saltzman's 6/28/2022 Posted Calendar (last page) for correct Zoom information. (RE: related document(s)269 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)) (SY9) (Entered: 06/02/2022)
Jun 2, 2022 272 U.S. Trustee Motion to dismiss or convert Amended notice of motion and motion to dismiss or convert case under 11 U.S.C. § 1112(b); declaration of Alfred Cooper III with proof of service Filed by U.S. Trustee United States Trustee (ND). (Fittipaldi, Brian) (Entered: 06/02/2022)
Jun 7, 2022 273 Response to (related document(s): 269 U.S. Trustee Motion to dismiss or convert Amended notice of motion and motion to dismiss or convert case under 11 U.S.C. § 1112(b); declaration of Alfred Cooper III with proof of service filed by U.S. Trustee United States Trustee (ND)) w/ Proof of Service Filed by Creditor United States Small Business Administration (Levey, Elan) (Entered: 06/07/2022)
Jun 15, 2022 274 Opposition to (related document(s): 272 U.S. Trustee Motion to dismiss or convert Amended notice of motion and motion to dismiss or convert case under 11 U.S.C. § 1112(b); declaration of Alfred Cooper III with proof of service filed by U.S. Trustee United States Trustee (ND)) Debtor and Debtor-In-Possession Charles L. Duff's Opposition to Motion to Dismiss or Convert Case Under 11 U.S.C. § 1112(b); Declaration of Charles L. Duff in Support Filed by Debtor Charles L. Duff (Rothstein, Jeremy) (Entered: 06/15/2022)
Jun 17, 2022 275 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Debtor Charles L. Duff. (Attachments: # 1 Supplement Bank Statement) (Rothstein, Jeremy) (Entered: 06/17/2022)
Jun 28, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 269 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (ND)) Hearing to be held on 07/12/2022 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 269 , (BH) (Entered: 06/28/2022)
Show 10 more entries
Jul 29, 2022 286 Notice of Zoom Invitation for 341(a) Meeting of Creditors. Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)285 Meeting of Creditors 341(a) meeting to be held on 8/15/2022 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 10/14/2022. Last day to oppose discharge or dischargeability is 10/14/2022. Government Proof of Claim due by 5/13/2019. Proofs of Claims due by 9/28/2022. (BH)). (Faith (TR), Jeremy) (Entered: 07/29/2022)
Jul 29, 2022 287 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Notice of Motion for Order Without a Hearing; G&B Law, LLP's Motion to Withdraw as Counsel for Debtor Charles L. Duff; Memorandum of Points and Authorities; Declaration of Jeremy H. Rothstein in Support Thereof Filed by Debtor Charles L. Duff. (Rothstein, Jeremy) (Entered: 07/29/2022)
Jul 29, 2022 288 Motion to Withdraw as Attorney G&B Law, LLP's Motion to Withdraw as Counsel for Debtor Charles L. Duff; Memorandum of Points and Authorities; Declaration of Jeremy H. Rothstein in Support Thereof Filed by Debtor Charles L. Duff (Rothstein, Jeremy) (Entered: 07/29/2022)
Jul 29, 2022 289 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: G&B Law, LLP's Motion to Withdraw as Counsel for Debtor Charles L. Duff Filed by Debtor Charles L. Duff (RE: related document(s)288 Motion to Withdraw as Attorney G&B Law, LLP's Motion to Withdraw as Counsel for Debtor Charles L. Duff; Memorandum of Points and Authorities; Declaration of Jeremy H. Rothstein in Support Thereof Filed by Debtor Charles L. Duff). (Rothstein, Jeremy) (Entered: 07/29/2022)
Jul 29, 2022 290 BNC Certificate of Notice (RE: related document(s)285 Meeting of Creditors Chapter 7 Asset) No. of Notices: 17. Notice Date 07/29/2022. (Admin.) (Entered: 07/29/2022)
Aug 3, 2022 291 ORDER GRANTING G&B LAW LLPS MOTION TO WITHDRAW AS COUNSEL FOR DEBTOR CHARLES L. DUFF (BNC-PDF) (Related Doc # 288) Signed on 8/3/2022. (ES9) (Entered: 08/03/2022)
Aug 5, 2022 292 BNC Certificate of Notice - PDF Document. (RE: related document(s)291 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2022. (Admin.) (Entered: 08/05/2022)
Aug 11, 2022 293 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2690 Gibraltar Road, Santa Barbara, CA 93105 . Fee Amount $188, Filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Successor Trustee to JPMorgan Chase Bank, N.A., as Trustee on behalf of the Certificateholders of the CWHW Inc., CWHEQ Revolving Home Equity (Attachments: # 1 Exhibit) (Nagel, Austin) (Entered: 08/11/2022)
Aug 11, 2022 Receipt of Motion for Relief from Stay - Real Property( 9:18-bk-11889-DS) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A54544917. Fee amount 188.00. (re: Doc# 293) (U.S. Treasury) (Entered: 08/11/2022)
Aug 11, 2022 294 Hearing Set (RE: related document(s)293 Motion for Relief from Stay - Real Property filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York, as Successor Trustee to JPMorgan Chase Bank, N.A., as Trustee on behalf of the Certificateholders of the CWHW Inc., CWHEQ Revolving Home Equity) The Hearing date is set for 9/6/2022 at 11:30 AM at 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 (SY9) (Entered: 08/11/2022)

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
9:2018bk11889
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Nov 12, 2018
Type
voluntary
Terminated
Mar 1, 2024
Converted
Jul 20, 2022
Updated
Mar 3, 2024
Last checked
Aug 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing
    CACH, LLC its successors and assigns as assignee
    Capital One
    Cathy Duff
    Cathy Duff
    Cavalry Investments, LLC
    Cavalry SPV I, LLC
    Charles Duff
    Charles L. Duff
    Chase Bank
    Franchise Tax Board
    Internal Revenue Service
    New Penn Financial LLC dba Shellpoi
    Office of the United States Trustee
    Robert D. Bass
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Charles L. Duff
    P.O. Box 20003
    Santa Barbara, CA 93120
    SANTA BARBARA-CA
    SSN / ITIN: xxx-xx-1815
    dba Duff & Sons Construction

    Represented By

    Charles L. Duff
    PRO SE
    Robert D Bass
    4772 Canterbury Street
    Westlake Village, CA 91362
    818-389-8007
    Email: bob.bass47@icloud.com
    TERMINATED: 05/21/2019
    Yi Sun Kim
    (See above for address)
    TERMINATED: 09/28/2021
    Jeremy H Rothstein
    (See above for address)
    TERMINATED: 08/03/2022

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    Represented By

    Meghann A Triplett
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Meghann@MarguliesFaithlaw.com

    U.S. Trustee

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

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93105
    805-403-4367
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 20, 2021 Amante, Inc. 7 9:2021bk10853
    Mar 9, 2021 La Casa de la Raza, Inc. 7 9:2021bk10234
    Oct 8, 2019 Craig Alan Lieberman 11 9:2019bk11675
    Feb 28, 2017 Second Baptist Church of Santa Barbara 7 9:17-bk-10347
    Dec 18, 2016 Underwater Galleries LLC 7 9:16-bk-12347
    Feb 23, 2016 La Casa de la Raza, Inc. 11 9:16-bk-10331
    Feb 17, 2016 La Casa de la Raza, Inc. 11 9:16-bk-10283
    Aug 20, 2014 Larry Williamson Properties, LLC 11 9:14-bk-11809
    Aug 19, 2014 The Oliver Family Trust UDT June 3, 1992 11 9:14-bk-11797
    Jan 9, 2014 Surgical Biologics, Inc. 11 9:14-bk-10050
    Oct 29, 2013 Jacaro Investments, LLC 7 9:13-bk-12660
    Apr 25, 2013 Telecoast Communications, LLC 7 9:13-bk-11072
    Sep 18, 2012 Snapizzi, Inc. 7 9:12-bk-13511
    Apr 9, 2012 Evelec, Corp. 7 9:12-bk-11455
    Jan 30, 2012 Workmen's Mid-Atlantic Group LLC 7 9:12-bk-10357