Case number: 9:17-bk-11891 - Cisco's Westlake Village Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Cisco's Westlake Village Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    10/19/2017

  • Last Filing

    01/28/2021

  • Asset

    No

  • Vol

    v

Docket Header
APLDIST, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:17-bk-11891-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/19/2017
Date converted:  08/29/2018
341 meeting:  10/22/2018
Deadline for filing claims:  11/07/2018
Deadline for filing claims (govt.):  04/17/2018

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

Latest Dockets

Date Filed#Docket Text
01/28/2021122Bankruptcy 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)
12/08/2020Chapter 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)
12/08/2020Chapter 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)
10/06/2020121Hearing Held (Trustee withdraws motion) (RE: related document(s) [118] Motion) (Rust, Kam)
09/15/2020120Hearing 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)
09/15/2020119Notice 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)
09/15/2020118Motion 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)
01/20/2020117Notice of Change of Address . (Mansfield, Andrew)
02/26/2019Receipt of Certification Fee - $11.00 by 00. Receipt Number 90026105. (admin)
02/24/2019116BNC 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.)