Case number: 9:17-bk-11154 - Burnett Family Farms, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Burnett Family Farms, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    06/26/2017

  • Last Filing

    12/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, Repeat-cacb, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:17-bk-11154-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/26/2017
Date converted:  04/18/2018
341 meeting:  11/19/2018
Deadline for filing claims:  06/27/2018

Debtor

Burnett Family Farms, LLC

3687 Sagunto Street
Santa Ynez, CA 93460-9577
SANTA BARBARA-CA
Tax ID / EIN: 77-0512868

represented by
Louis J Esbin

Law Offices of Louis J. Esbin
27451 Tourney Road
Suite 120
Valencia, CA 91355
661-254-5050
Fax : 661-254-5252
Email: Louis@Esbinlaw.com

Trustee

Jeremy W. Faith, Chapter 7 Trustee

16030 Ventura Blvd.
Suite 470
Encino, CA 91436

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

Trustee

Jeremy W. Faith (TR)

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

represented by
Meghann A Triplett

(See above for address)

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian D Fittipaldi

United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/2020141Withdrawal of Claim(s): 12 Filed by Creditor FRANCHISE TAX BOARD. (Ho, Vivian) (Entered: 04/27/2020)
03/06/2020140BNC Certificate of Notice - PDF Document. (RE: related document(s) 139 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020)
03/04/2020139ORDER GRANTING MOTION FOR ORDER AUTHORIZING TRUSTEE TO COMPROMISE CONTROVERSY WITH CAPITAL ONE, N.A. (BNC-PDF) (Related Doc # 136) Signed on 3/4/2020. (Rust, Kam) (Entered: 03/04/2020)
03/04/2020138Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s) 136 Motion to Approve Compromise Under Rule 9019 Motion for Order Authorizing Trustee to Compromise Controversy with Capital One, N.A.; Declaration of Jeremy W. Faith in Support). (Triplett, Meghann) (Entered: 03/04/2020)
02/13/2020137Notice of motion/application Notice of Motion for Order Authorizing Trustee to Compromise Controversy with Capital One, N.A. Filed by Trustee Jeremy W. Faith, Chapter 7 Trustee (RE: related document(s) 136 Motion to Approve Compromise Under Rule 9019 Motion for Order Authorizing Trustee to Compromise Controversy with Capital One, N.A.; Declaration of Jeremy W. Faith in Support Filed by Trustee Jeremy W. Faith, Chapter 7 Trustee). (Triplett, Meghann) (Entered: 02/13/2020)
02/13/2020136Motion to Approve Compromise Under Rule 9019 Motion for Order Authorizing Trustee to Compromise Controversy with Capital One, N.A.; Declaration of Jeremy W. Faith in Support Filed by Trustee Jeremy W. Faith, Chapter 7 Trustee (Triplett, Meghann) (Entered: 02/13/2020)
01/29/2020135Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 01/29/2020)
06/26/2019134Adversary case 9:19-ap-01029. Complaint by Jeremy W. Faith, Chapter 7 Trustee against 3687 Sagunto Street LLC. (Charge To Estate). Complaint for: (1) Avoidance of Preferential Transfers [11 U.S.C. § 547]; (2) Recovery of Avoided Transfers [11 U.S.C. § 550]; (3) Disallowance of Claims [11 U.S.C. §502]; and (4) Preservation of Avoided Transfers [11 U.S.C. § 551] Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) (Triplett, Meghann) (Entered: 06/26/2019)
06/26/2019133Adversary case 9:19-ap-01028. Complaint by Jeremy W. Faith, Chapter 7 Trustee against Jon Travis Burnett, Mark Burnett. (Charge To Estate). Complaint for: (1) Avoidance of Actual Fraudulent Transfers [11 U.S.C. §§ 544, 548(a)(1)(A); Cal. Civ. Code § 3439.04]; (2) Avoidance of Constructive Fraudulent Transfers [11 U.S.C. §§ 544, 548(a)(1)(B); Cal. Civ. Code § 3439.05]; (3) Avoidance of Postpetition Transfers [11 U.S.C. § 549]; (4) Recovery of Avoided Transfers [11 U.S.C. § 550]; and (5) Preservation Of Avoided Transfers [11 U.S.C. § 551] (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Triplett, Meghann) (Entered: 06/26/2019)
06/26/2019132Adversary case 9:19-ap-01027. Complaint by Jeremy W. Faith, Chapter 7 Trustee against CAPITAL ONE, N.A.. (Charge To Estate). Complaint for: (1) Avoidance of Fraudulent Transfers [11 U.S.C. § 544, 548(a)(1)(A); Cal. Civ. Code § 3439.04]; (2) Avoidance of Fraudulent Transfers [11 U.S.C. § 544, 548(a)(1)(B); Cal. Civ. Code § 3439.05,]; (3) Avoidance of Postpetition Transfers [11 U.S.C. §549]; and (4) Recovery of Avoided Transfers [11 U.S.C. § 550] and (5) Preservation of Avoided Transfers [11 U.S.C. § 551] (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Triplett, Meghann) (Entered: 06/26/2019)