Docket Entries by Quarter
There are 114 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Sep 27, 2021 | 102 | ORDER GRANTING MOTION TO WITHDRAW ELIZABETH SONG AS COUNSEL FOR CREDITORS LUIS MORALES-GARCIA, BENITO PEREZREYES, CESAR JIMENEZ-MENDOZA, GABRIELA RENDON-VASQUEZ, AND JUANA VELASCO-TORRES (BNC-PDF) (Related Doc # 98) Signed on 9/27/2021. (Young, Susan) (Entered: 09/27/2021) | ||
Sep 29, 2021 | 103 | BNC Certificate of Notice - PDF Document. (RE: related document(s)102 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2021. (Admin.) (Entered: 09/29/2021) | ||
Nov 29, 2021 | 104 | Status report with exhibits Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (RE: related document(s)46 Notice of motion/application). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kautz, Ezra) (Entered: 11/29/2021) | ||
Dec 2, 2021 | 105 | NOTICE OF RESCHEDULED HEARING (BNC-PDF) Signed on 12/2/2021 (RE: related document(s)51 Generic Motion filed by Creditor Luis Morales-Garcia, Creditor Benito Perez-Reyes, Creditor Cesar Jimenez-Mendoza, Creditor Gabriela Rendon-Vasquez, Creditor Juana Velasco-Torres). (Ortiz, Amber) (Entered: 12/02/2021) | ||
Dec 2, 2021 | 106 | Hearing Continued (RE: related document(s)51 Generic Motion filed by Creditor Luis Morales-Garcia, Creditor Benito Perez-Reyes, Creditor Cesar Jimenez-Mendoza, Creditor Gabriela Rendon-Vasquez, Creditor Juana Velasco-Torres) The Hearing date is set for 12/23/2021 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 (Ortiz, Amber) (Entered: 12/02/2021) | ||
Dec 4, 2021 | 107 | BNC Certificate of Notice - PDF Document. (RE: related document(s)105 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2021. (Admin.) (Entered: 12/04/2021) | ||
Dec 10, 2021 | 108 | Notice Notice to Professionals to File Fee Applications Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 12/10/2021) | ||
Dec 30, 2021 | 109 | Hearing Held - Off Calendar (RE: related document(s)51 Motion for Leave to File Class Proof of Claim Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (Ortiz, Amber) (Entered: 12/30/2021) | ||
Feb 18, 2022 | 110 | In accordance with the Administrative Order 22-06 dated 2/15/2022, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ronald A Clifford, III. (Davis, Cheri) (Entered: 02/18/2022) | ||
Mar 23, 2022 | 111 | Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 03/23/2022) | ||
Show 10 more entries Loading... | ||||
Oct 13, 2022 | 120 | Declaration re: Supplemental Declaration of Jeremy W. Faith, Chapter 7 Trustee in Support of Interim Applications for Payment of Fees and Reimbursement of Expenses for Chapter 7 Estate Professionals Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)113 Application for Compensation First Interim Application for Payment of Fees and Reimbursement of Expenses of Margulies Faith, LLP; Declarations in Support Thereof for Anna Landa, Trustee's Attorney, Period: 6/4/2019 to 7/31/2022, Fee: $28, 116 Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 2/10/2020 to 8/25/2022, Fee: $4,370.00, Expenses: $460.40.). (Faith (TR), Jeremy) (Entered: 10/13/2022) | ||
Oct 25, 2022 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 113 APPLICATION FOR COMPENSATION filed by Jeremy W. Faith (TR)) Hearing to be held on 11/29/2022 at 02:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 113 , (KR9) (Entered: 10/25/2022) | |||
Oct 25, 2022 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 116 APPLICATION FOR COMPENSATION filed by Hahn Fife & Company) Hearing to be held on 11/29/2022 at 02:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 116 , (KR9) (Entered: 10/25/2022) | |||
Nov 29, 2022 | 121 | Hearing Held (HEARING NOTE: Allow and approve fees and expenses to applicant on an interim basis in accordance with tentative ruling, which the Court adopts as its final ruling. Applicant to lodge conforming order within seven (7) days.) (RE: related document(s) 113 Application for Compensation) (KR9) (Entered: 11/29/2022) | ||
Nov 29, 2022 | 122 | Hearing Held (HEARING NOTE: Allow and approve fees and expenses to applicant on an interim basis in accordance with tentative ruling, which the Court adopts as its final ruling. Applicant to lodge conforming order within seven (7) days.) (RE: related document(s) 116 Application for Compensation) (KR9) (Entered: 11/29/2022) | ||
Dec 1, 2022 | 123 | Order Granting in part, Denying in part Application For Compensation (BNC-PDF) (Related Doc # 113) for Margulies Faith, LLP, fees awarded: $22,669.60, expenses awarded: $1,380.54 Signed on 12/1/2022. (ES9) (Entered: 12/01/2022) | ||
Dec 1, 2022 | 124 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 116) for Hahn Fife & Company, LLP, fees awarded: $4,370.00, expenses awarded: $460.40 Signed on 12/1/2022. (ES9) (Entered: 12/01/2022) | ||
Dec 3, 2022 | 125 | BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022) | ||
Dec 3, 2022 | 126 | BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022) | ||
Jan 17, 2023 | 127 | Notice of Increased Hourly Rates of Margulies Faith LLP Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 01/17/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Benito Perez Reyes |
---|
Better Produce |
Big F Co., Inc. |
California Giant, Inc. |
Central Coast Urgent Care |
CESAR JIMENEZ-MENDOZA |
Dario Pini |
DMV |
Effie Anastassiou, Esq. |
EZ H2a Consulting |
Five C's |
Five C's |
Five C's |
Five C's |
Five C's |
La Cuesta Farming Co., Inc.
1141 Tama Lane
Santa Maria, CA 93455
SANTA BARBARA-CA
Tax ID / EIN: xx-xxx1203
Jerry Namba
504 East Chapel Street
Santa Maria, CA 93454
805-347-9848
Fax : 805-347-9858
Email: nambaepiq@earthlink.net
Jeremy W. Faith (TR)
16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777
Anna Landa
Margulies Faith, LLP
16030 Ventura Blvd., Suite 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Anna@MarguliesFaithlaw.com
Noreen A Madoyan
Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov
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
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 24, 2021 | Valley Auto Specialist, Inc | 7 | 9:2021bk10866 |
Sep 2, 2020 | Valley Farm Supply, Inc. | 11 | 9:2020bk11072 |
Jul 13, 2020 | BIG F COMPANY, INC. | 7 | 9:2020bk10860 |
Jun 11, 2020 | Jeff Ploutz Construction, Inc. | 7 | 9:2020bk10735 |
Oct 29, 2019 | Higuera Farms, Inc. | 7 | 9:2019bk11789 |
Jul 25, 2019 | HVI Cat Canyon, Inc. | 11 | 1:2019bk12417 |
Oct 27, 2016 | Cen-Cal Berries, Inc | 7 | 9:16-bk-11999 |
Aug 8, 2016 | Rincon Island Limited Partnership | 11 | 3:16-bk-33174 |
Dec 7, 2015 | Santa Maria Decor, Inc. | 11 | 9:15-bk-12405 |
Dec 31, 2014 | John Cravens Plastering, Inc., a corporation | 7 | 9:14-bk-12839 |
Dec 3, 2013 | Wood Concepts Unlimited, Inc. | 7 | 9:13-bk-12910 |
Dec 31, 2012 | MCKEON-PHILLIPS, LLC | 7 | 9:12-bk-14682 |
May 28, 2012 | Art-Craft Paint, Inc. A California Corporation | 11 | 9:12-bk-12096 |
Mar 12, 2012 | Accord Design Group, Inc | 7 | 9:12-bk-11029 |
Dec 12, 2011 | Santa Maria Times, Inc. | 11 | 1:11-bk-13939 |