Case number: 9:22-bk-10379 - Gift Theory, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Gift Theory, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    05/24/2022

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10379-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  05/24/2022
341 meeting:  01/30/2023
Deadline for filing claims:  09/06/2022
Deadline for filing claims (govt.):  11/21/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
09/11/2025134Application 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)
08/23/2025133BNC 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.)
08/21/2025132Notice to Pay Court Costs Due Sent To: Sandra K. McBeth, Chapter 7 Trustee, Total Amount Due $3500.00 . (ES9)
08/21/2025131Notice to professionals to file application for compensation with Proof of service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra)
08/21/2025130Request for court costs with Proof of Service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra)
06/22/2025129BNC Certificate of Notice - PDF Document. (RE: related document(s)[128] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2025. (Admin.)
06/20/2025128Order 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)
06/19/2025127BNC 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.)
06/18/2025126Hearing 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)
06/18/2025125Hearing 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)