Case number: 9:22-bk-10622 - Alcaraz Catering, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Alcaraz Catering, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    08/12/2022

  • Last Filing

    03/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10622-RC

Assigned to: Ronald A Clifford III
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/12/2022
Date converted:  04/22/2024
341 meeting:  06/20/2024
Deadline for filing claims:  07/01/2024
Deadline for filing claims (govt.):  02/08/2023
Deadline for objecting to discharge:  11/14/2022

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

Latest Dockets

Date Filed#Docket Text
03/04/2025394Application 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)
03/03/2025393Notice 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)
03/01/2025392BNC 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)
02/27/2025391Order (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)
02/25/2025390Declaration 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)
02/17/2025389Notice 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)
02/06/2025388Notice 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)
02/06/2025387Motion 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)
01/07/2025386Notice 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)
01/03/2025385Trustee 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)