Alcaraz Catering, Inc.
7
Ronald A Clifford III
08/12/2022
03/04/2025
Yes
v
CONVERTED |
Assigned to: Ronald A Clifford III Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Alcaraz Catering, Inc.
2958 Sturgis Road Oxnard, CA 93030 VENTURA-CA Tax ID / EIN: 77-0452877 |
represented by |
William C Beall
Beall and Burkhardt, APC 1114 State St Ste 200 Santa Barbara, CA 93101 805-966-6774 Fax : 805-963-5988 Email: will@beallandburkhardt.com Kenneth H J Henjum
Kenneth Henjum 950 County Square Drive Suite 214 Ventura, CA 93003 805-654-7032 Fax : 805-830-0300 Email: kh@henjumlaw.com |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 TERMINATED: 04/22/2024 |
| |
Trustee Sandra McBeth (TR)
7343 El Camino Real, #185 Atascadero, CA 93422 (805) 464-2985 |
represented by |
Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com Timothy J Yoo
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: tjy@lnbyb.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 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/04/2025 | 394 | Application for Compensation with proof of service for William C Beall, Debtor's Attorney, Period: 3/21/2023 to 3/16/2024, Fee: $34425.55, Expenses: $27.48. Filed by Attorney William C Beall (Beall, William) (Entered: 03/04/2025) |
03/03/2025 | 393 | Notice Notice Of Deadline To File Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims Filed by Trustee Sandra McBeth (TR). (Pagay, Carmela) (Entered: 03/03/2025) |
03/01/2025 | 392 | BNC Certificate of Notice - PDF Document. (RE: related document(s)391 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2025. (Admin.) (Entered: 03/01/2025) |
02/27/2025 | 391 | Order (1) Fixing Last Date for Filing Requests for Payment of Unpaid Post-Petition Chapter 11 Claims; and (2) Approving the Form and Scope of Notice of Bar Date - (BNC-PDF) (Related Doc # 387 ) Signed on 2/27/2025 (SM) (Entered: 02/27/2025) |
02/25/2025 | 390 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Sandra McBeth (TR) (RE: related document(s)387 Motion Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date; Memorandum Of Points And Authorities; Declaration Of Sandra K). (Pagay, Carmela) (Entered: 02/25/2025) |
02/17/2025 | 389 | Notice of Increased Hourly Rates for LEA Accountancy, LLP Filed by Accountant LEA Accountancy, LLP (RE: related document(s)314 Application to Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 02/17/2025) |
02/06/2025 | 388 | Notice of motion/application Notice Of Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date Filed by Trustee Sandra McBeth (TR) (RE: related document(s)387 Motion Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date; Memorandum Of Points And Authorities; Declaration Of Sandra K. McBeth In Support Thereof Filed by Trustee Sandra McBeth (TR)). (Pagay, Carmela) (Entered: 02/06/2025) |
02/06/2025 | 387 | Motion Chapter 7 Trustees Motion For Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date; Memorandum Of Points And Authorities; Declaration Of Sandra K. McBeth In Support Thereof Filed by Trustee Sandra McBeth (TR) (Pagay, Carmela) (Entered: 02/06/2025) |
01/07/2025 | 386 | Notice CHAPTER 7 TRUSTEES REPORT OF SALE/SETTLEMENT PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 6004(f)(1) with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)381 ORDER GRANTING CHAPTER 7 TRUSTEES MOTION TO APPROVE COMPROMISE OF CONTROVERSY WITH SALAZAR CONSTRUCTION CO., INC. (BNC-PDF) (Related Doc 374) Signed on 12/16/2024. (ES9)). (McBeth (TR), Sandra) (Entered: 01/07/2025) |
01/03/2025 | 385 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/3/2025). Filed by Trustee Sandra McBeth (TR) (RE: related document(s) 305 Trustee's Notice of 341(a) Meeting Continued to be held on 6/20/2024 at 01:00 PM at Zoom - McBeth: Meeting ID 902 575 1887, Passcode 1216388636, Phone 1 804 552 2201. (McBeth (TR), Sandra)). (McBeth (TR), Sandra) (Entered: 01/03/2025) |