Gift Theory, Inc.
7
Ronald A Clifford III
05/24/2022
05/16/2025
Yes
v
DEFER |
Assigned to: Ronald A Clifford III Chapter 7 Voluntary Asset |
|
Debtor Gift Theory, Inc.
1560 Newbury Rd., Suite 1-223 Newbury Park, CA 91320 VENTURA-CA Tax ID / EIN: 27-3044830 dba Clockway.com dba Furnitureabove.com |
represented by |
William E. Winfield
Nelson Comis Kettle & Kinney LLP 5811 Olivas Park Drive Suite 202 Ventura, CA 93003 805-604-4106 Fax : 805-604-4150 Email: wwinfield@calattys.com |
Trustee Sandra McBeth (TR)
7343 El Camino Real, #185 Atascadero, CA 93422 (805) 464-2985 |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: tma@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com Zachary Page
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: zach.page@thompsonhine.com Timothy J Yoo
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: tjy@lnbyb.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2025 | Hearing Set (RE: related document(s)[121] Objection to Claim filed by Sandra McBeth (TR)) Hearing to be held on 06/17/2025 at 01:00 PM 1415 State StreetCourtroom 201Santa Barbara, CA 93101. The hearing judge is Ronald A Clifford III (SM) | |
05/16/2025 | 123 | Hearing Set (RE: related document(s)[120] Motion to Reclassify Claims filed by Trustee Sandra McBeth (TR)) The Hearing date is set for 6/17/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) |
05/16/2025 | 122 | Notice Notice of Objection to Claim Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[121] Objection to Claim #80,126,182,269,270,347,420 by Claimant in the amount of $ Filed by Trustee Sandra McBeth (TR).). (Arnold, Todd) |
05/16/2025 | 121 | Objection to Claim #80,126,182,269,270,347,420 by Claimant in the amount of $ Filed by Trustee Sandra McBeth (TR). (Arnold, Todd) |
05/16/2025 | 120 | Motion to Reclassify Claims Chapter 7 Trustee's Notice Of Motion And Motion To Reclassify Portions Of Certain General Unsecured Claims To Include Priority Unsecured Claims Under 11 U.S.C. § 507(a)(7); Declaration Of Todd M. Arnold In Support Thereof Filed by Trustee Sandra McBeth (TR) (Arnold, Todd) |
01/06/2025 | 119 | Notice CHAPTER 7 TRUSTEES REPORT OF SALE/SETTLEMENT PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 6004(f)(1) with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[117] ORDER GRANTING CHAPTER 7 TRUSTEE'S MOTION TO APPROVE COMPROMISE OF CONTROVERSY WITH JPMORGAN CHASE BANK, N.A. (BNC-PDF) (Related Doc [113]) Signed on 12/18/2024. (KR9)). (McBeth (TR), Sandra) |
12/20/2024 | 118 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[117] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2024. (Admin.) |
12/18/2024 | 117 | ORDER GRANTING CHAPTER 7 TRUSTEE'S MOTION TO APPROVE COMPROMISE OF CONTROVERSY WITH JPMORGAN CHASE BANK, N.A. (BNC-PDF) (Related Doc [113]) Signed on 12/18/2024. (KR9) |
12/17/2024 | 116 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[113] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy With JPMorgan Chase Bank, N.A.; Memorandum Of Points And Authorities; And Declaration In Support Thereof). (Pagay, Carmela) |
12/13/2024 | 115 | Notice -[Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (POS attached)]- Filed by Interested Party Levene, Neale, Bender, Yoo & Golubchik L.L.P.. (Yoo, Timothy) |