Cisco's Westlake Village Corporation
7
Deborah J. Saltzman
10/19/2017
01/28/2021
No
v
APLDIST, PlnDue, DsclsDue, CONVERTED |
Assigned to: Deborah J. Saltzman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Cisco's Westlake Village Corporation
925 S. Westlake Blvd Westlake Village, CA 91361 VENTURA-CA Tax ID / EIN: 95-2891383 |
represented by |
Andrew S Mansfield - INACTIVE -
1321 Upland Dr. #10523 Houston, TX 77043 346-226-7611 Email: mansfieldlaw@ecf.courtdrive.com |
Trustee Jerry Namba (TR)
504 East Chapel Street Santa Maria, CA 93454 (805) 922-2575 |
represented by |
Reed H Olmstead
Law Offices of Reed H. Olmstead 5266 Hollister Ave, Ste 224 Santa Barbara, CA 93111 805-963-9111 Fax : 805-963-2209 Email: reed@olmstead.law |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2021 | 122 | Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[98] Meeting of Creditors Chapter 7 Asset) (Rust, Kam) |
12/08/2020 | Chapter 7 Trustee's Report of No Distribution: I, Jerry Namba (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 28 months. Assets Abandoned (without deducting any secured claims): $ 125633.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 664725.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 664725.00. Filed by Trustee Jerry Namba (TR) (RE: related document(s)[98] Meeting of Creditors 341(a) meeting to be held on 10/22/2018 at 11:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. Government Proof of Claim due by 4/17/2018. Proofs of Claims due by 11/7/2018.). (Namba (TR), Jerry) | |
12/08/2020 | Chapter 7 Trustee's Report of No Distribution: I, Jerry Namba (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 28 months. Assets Abandoned (without deducting any secured claims): $ 125633.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 664725.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 664725.00. Filed by Trustee Jerry Namba (TR) (RE: related document(s) 98 Meeting of Creditors 341(a) meeting to be held on 10/22/2018 at 11:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. Government Proof of Claim due by 4/17/2018. Proofs of Claims due by 11/7/2018.). (Namba (TR), Jerry) (Entered: 12/08/2020) | |
10/06/2020 | 121 | Hearing Held (Trustee withdraws motion) (RE: related document(s) [118] Motion) (Rust, Kam) |
09/15/2020 | 120 | Hearing Set (RE: related document(s)[118] Generic Motion filed by Trustee Jerry Namba (TR)) The Hearing date is set for 10/6/2020 at 11:30 AM originating from 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 (Handy, Brad) |
09/15/2020 | 119 | Notice of motion/application Filed by Trustee Jerry Namba (TR) (RE: related document(s)[118] Motion MOTION TO SURCHARGE COLLATERAL PURSUANT TO 11 U.S.C. § 506(C); DECLARATIONS OF JERRY NAMBA AND REED H. OLMSTEAD Filed by Trustee Jerry Namba (TR)). (Olmstead, Reed) |
09/15/2020 | 118 | Motion MOTION TO SURCHARGE COLLATERAL PURSUANT TO 11 U.S.C. § 506(C); DECLARATIONS OF JERRY NAMBA AND REED H. OLMSTEAD Filed by Trustee Jerry Namba (TR) (Olmstead, Reed) |
01/20/2020 | 117 | Notice of Change of Address . (Mansfield, Andrew) |
02/26/2019 | Receipt of Certification Fee - $11.00 by 00. Receipt Number 90026105. (admin) | |
02/24/2019 | 116 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[115] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2019. (Admin.) |