Case number: 9:22-bk-10664 - Miracle Center Church of Ventura County, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Miracle Center Church of Ventura County, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    08/29/2022

  • Last Filing

    11/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10664-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/29/2022
Debtor discharged:  07/10/2024
Plan confirmed:  12/19/2023
341 meeting:  09/22/2022
Deadline for filing claims:  11/07/2022
Deadline for filing claims (govt.):  02/25/2023
Deadline for objecting to discharge:  11/21/2022

Debtor

Miracle Center Church of Ventura County, Inc

38 Teloma Drive
Ventura, CA 93003
VENTURA-CA
Tax ID / EIN: 77-0358915

represented by
John K Rounds

Rounds & Sutter, LLP
674 County Square Drive, Suite 108
Ventura, CA 93003
805-650-7100
Fax : 805-832-6315
Email: jrounds@rslawllp.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
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
11/10/2024184BNC Certificate of Notice - PDF Document. (RE: related document(s)183 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/10/2024. (Admin.) (Entered: 11/10/2024)
11/08/2024183ORDER APPROVING APPLICATION FOR FINAL FEES AND EXPENSES OF ROUNDS & SUTTER, LLP(BNC-PDF) (Related Doc # 178) for John K Rounds, fees awarded: $71,574.00, expenses awarded: $702.68 Signed on 11/8/2024. (ES9) (Entered: 11/08/2024)
11/06/2024182Hearing Rescheduled/Continued- Continued to March 26, 2025, at 1:00PM. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc) Post-Confirmation Status hearing to be held on 3/26/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (ES9) (Entered: 11/07/2024)
11/05/2024181Hearing Held. HEARING NOTE: Applicant is allowed, on a final basis, and pursuant to 11 U.S.C. § 330, fees in the amount of $71,574 and expenses of $702.68, which are to be paid pursuant to the Debtors plan of reorganization. Applicant to lodge a conforming order within 7 days. (RE: related document(s)178 Application for Compensation filed by Debtor Miracle Center Church of Ventura County, Inc) (KR9) (Entered: 11/06/2024)
10/08/2024180Hearing Set (RE: related document(s)178 Application for Compensation filed by Debtor Miracle Center Church of Ventura County, Inc) The Hearing date is set for 11/5/2024 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (ES9) (Entered: 10/08/2024)
10/08/2024179Notice of Hearing Notice of Hearing on Application for Payment of Final Fees and/or Expenses Under 11 U.S.C. 330 for Attorney Rounds & Sutter LLP Filed by Debtor Miracle Center Church of Ventura County, Inc (RE: related document(s)178 Application for Compensation Application for Payment of Final Fees and Expenses (11 U.S.C. 330) of Rounds & Sutter, LLP; Declaration of John K Rounds in Support Thereof for John K Rounds, Debtor's Attorney, Period: 8/30/2022 to 1/15/2024, Fee: $71574, Expenses: $702.68. Filed by Attorney John K Rounds (Attachments: # 1 Exhibit A through F)). (Rounds, John) (Entered: 10/08/2024)
10/08/2024178Application for Compensation Application for Payment of Final Fees and Expenses (11 U.S.C. 330) of Rounds & Sutter, LLP; Declaration of John K Rounds in Support Thereof for John K Rounds, Debtor's Attorney, Period: 8/30/2022 to 1/15/2024, Fee: $71574, Expenses: $702.68. Filed by Attorney John K Rounds (Attachments: # 1 Exhibit A through F) (Rounds, John) (Entered: 10/08/2024)
09/11/2024Hearing Held. HEARING NOTE: Continued to November 6, 2024, at 1:00 p.m. A status conference report shall be filed 14 days before the continued status conference. The SubV Trustee is relieved of any further duties in the instant case. The Court shortens time for Small Business Administration to file a motion to dismiss the case to be heard on September 25, 2024 at 1:00 p.m. The Small Business Administration shall file any motion to dismiss by or before September 13, 2024. Any opposition made be made orally at the hearing. (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Miracle Center Church of Ventura County, Inc) Status Hearing to be held on 11/06/2024 at 01:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 1, (KR9) Modified on 9/12/2024 (KR9). (Entered: 09/12/2024)
09/06/2024177Status Report for Chapter 11 Status Conference Subchapter V Status Report Filed by Debtor Miracle Center Church of Ventura County, Inc. (Rounds, John) (Entered: 09/06/2024)
07/12/2024176BNC Certificate of Notice (RE: related document(s)175 ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 8. Notice Date 07/12/2024. (Admin.) (Entered: 07/12/2024)