Case number: 9:20-bk-10065 - AIS Construction Company - California Central Bankruptcy Court

Case Information
  • Case title

    AIS Construction Company

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    01/17/2020

  • Last Filing

    11/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:20-bk-10065-DS

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


Date filed:  01/17/2020
Date converted:  05/19/2020
341 meeting:  08/10/2020
Deadline for filing claims:  07/28/2020
Deadline for filing claims (govt.):  07/15/2020

Debtor

AIS Construction Company

1811 W Betteravia Rd
Santa Maria, CA 93455
VENTURA-CA
Tax ID / EIN: 77-0482167

represented by
William E. Winfield

Nelson Comis Kettle & Kinney LLP
300 Esplanade Dr.
Suite 1170
Oxnard, CA 93036
805-604-4106
Fax : 805-604-4150
Email: wwinfield@calattys.com

Trustee

John-Patrick McGinnis Fritz (TR)

10250 Constellation Blvd., Siute 1700
Los Angeles, CA 90067
310-229-1234
TERMINATED: 05/21/2020

 
 
Trustee

Sandra McBeth (TR)

7343 El Camino Real, #185
Atascdero, CA 93422
(805) 464-2985

 
 
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
01/12/2021109Application to Employ M. Kathleen Klein as Tax Preparer ; Authorization to Pay Flat Fee to Tax Preparer; Declaration of Trustee; Notice of Motion; with Proof of Service Filed by Trustee Sandra McBeth (TR) (McBeth (TR), Sandra) (Entered: 01/12/2021)
10/30/2020108Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1426690.99, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) (Entered: 10/30/2020)
10/16/2020107BNC Certificate of Notice - PDF Document. (RE: related document(s) 106 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2020. (Admin.) (Entered: 10/16/2020)
10/14/2020106Order Granting Application For Compensation (BNC-PDF) (Related Doc # 82) for Nelson Comis Kettle & Kinney LLP, fees awarded: $19110.00, expenses awarded: $22.50 Signed on 10/14/2020. (Ortiz, Amber) (Entered: 10/14/2020)
10/08/2020105BNC Certificate of Notice - PDF Document. (RE: related document(s) 101 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2020. (Admin.) (Entered: 10/08/2020)
10/08/2020104Errata To Correct Case Number Filed by Attorney Nelson Comis Kettle & Kinney LLP (RE: related document(s) 103 Notice of Lodgment). (Winfield, William) (Entered: 10/08/2020)
10/08/2020103Notice of lodgment Filed by Attorney Nelson Comis Kettle & Kinney LLP (RE: related document(s) 82 Application for Compensation for Nelson Comis Kettle & Kinney LLP, Debtor's Attorney, Period: 1/17/2020 to 5/19/2020, Fee: $19110.00, Expenses: $22.50.). (Winfield, William) (Entered: 10/08/2020)
10/06/2020102Hearing Held (RE: related document(s) 82 Application for Compensation) - Resolved. Hold Order ... Then Grant. (Rust, Kam) (Entered: 10/06/2020)
10/06/2020101ORDER APPROVING FINAL APPLICATION OF SUBCHAPTER V TRUSTEE FOR APPROVAL OF FEES AND REIMBURSEMENT OF EXPENSES (BNC-PDF) (Related Doc 79) for John-Patrick McGinnis Fritz (TR), fees awarded: $6000.00, expenses awarded: $0 Signed on 10/6/2020. (Young, Susan) Modified on 10/6/2020 (Young, Susan). (Entered: 10/06/2020)
09/30/2020100BNC Certificate of Notice - PDF Document. (RE: related document(s) 98 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2020. (Admin.) (Entered: 09/30/2020)