Gift Theory, Inc.
7
Ronald A Clifford III
05/24/2022
09/17/2025
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 |
---|---|---|
09/11/2025 | 134 | Application for Compensation for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 3/26/2022 to 9/10/2025, Fee: $229893.50, Expenses: $18067.00. Filed by Attorney Todd M Arnold (Arnold, Todd) |
08/23/2025 | 133 | BNC Certificate of Notice (RE: related document(s)[132] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 08/23/2025. (Admin.) |
08/21/2025 | 132 | Notice to Pay Court Costs Due Sent To: Sandra K. McBeth, Chapter 7 Trustee, Total Amount Due $3500.00 . (ES9) |
08/21/2025 | 131 | Notice to professionals to file application for compensation with Proof of service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) |
08/21/2025 | 130 | Request for court costs with Proof of Service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) |
06/22/2025 | 129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[128] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2025. (Admin.) |
06/20/2025 | 128 | Order RE: Chapter 7 Trustee's (1) Objections to Certain Misclassified Claims; and (2) Request to Reclassify Such Claims (BNC-PDF) Signed on 6/20/2025 (RE: related document(s)[121] Objection to Claim filed by Trustee Sandra McBeth (TR)). (SM) |
06/19/2025 | 127 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[124] Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 06/19/2025. (Admin.) |
06/18/2025 | 126 | Hearing Held- Objection sustained. Movant to lodge a conforming order within 7 days. (RE: related document(s) #[121] Chapter 7 Trustee's (1) Objections to certain misclassified claims; and (2) request to reclassify such claims) (ES9) |
06/18/2025 | 125 | Hearing Held- Motion denied for the reasons set forth in the tentative ruling. Movant to upload a conforming order within 7 days. (RE: related document(s) #[120] Chapter 7 trustee's motion to reclassify portions of certain general unsecured claims to include priority unsecured claims under 11 U.S.C. § 507(a)(7)) (ES9) |