Gift Theory, Inc.
7
Ronald A Clifford III
05/24/2022
03/22/2026
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 |
|---|---|---|
| 03/22/2026 | 145 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[144] Order of Distribution (BNC-PDF) filed by Trustee Sandra McBeth (TR), Interested Party Levene, Neale, Bender, Yoo & Golubchik L.L.P.) No. of Notices: 1. Notice Date 03/22/2026. (Admin.) |
| 03/20/2026 | 144 | ORDER ON FINAL FEE APPLICATIONS ALLOWING PAYMENT OF: (1) COURT AND U.S. TRUSTEE FEES; AND (2) FINAL FEES AND EXPENSES OF TRUSTEE AND PROFESSIONALS [LBR 2016-1(c)(4)] for Kathleen Klein, Accountant Fees awarded: $4029.00, Expenses awarded: $144.25; for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Fees awarded: $149893.50, Expenses awarded: $16085.94; for Sandra McBeth (TR), Trustee Chapter 7, Fees awarded: $14225.36, Expenses awarded: $1378.16; Awarded on 3/20/2026 (BNC-PDF) Signed on 3/20/2026. (ES9) |
| 03/11/2026 | 143 | Hearing Held- Approve the Application for the (1) allowance of the Trustees statutory fee of $14,225.36 pursuant to 11 U.S.C. § 326(a) and reimbursement of expenses in the amount of $1,378.16, and the payment of the Trustees statutory fee in the amount of $14,225.36 and reimbursement of expenses in the amount of $1,378.16, (2) the allowance and payment of a court charge in the amount of $3,500.00, (3) allowance of fees in the amount of $4,029.00 and expenses incurred in the amount of $144.25 and the payment of fees in the amount of $4,029.00 and reimbursement of expenses in the amount of $144.25 related to the Klien Application, and (4) allowance of fees in the amount of $229,893.50 and expenses incurred in the amount of $16,085.94 the payment of fees in the amount of $149,893.50 and reimbursement of expenses incurred in the amount of $16,085.94 related to the LNBY&G Application. Movant to lodge a conforming order within 7 days. (RE: Related Document(s) #[139] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Sandra K. McBeth, Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report) (ES9) |
| 03/02/2026 | 142 | Correspondence Filed by Creditor Sharon Main (ES9) |
| 02/04/2026 | 141 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[140] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 2279. Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | Hearing Set (RE: related document(s)[139] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 03/10/2026 at 01:00 PM 1415 State StreetCourtroom 201Santa Barbara, CA 93101. The hearing judge is Ronald A Clifford III (SM) | |
| 02/02/2026 | 140 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[139]). (united states trustee (pca)) |
| 02/02/2026 | 139 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Sandra K. McBeth, Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 11/05/2025 | 138 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/5/2025). Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[28] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/1/2022 at 01:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (McBeth (TR), Sandra)). (McBeth (TR), Sandra) |
| 09/18/2025 | 137 | Declaration re: -Declaration Of Timothy J. Yoo Concerning The First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Allowance Of Compensation And Reimbursement Of Expenses As General Counsel For The Chapter 7 Trustee (POS attached)- Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[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.). (Yoo, Timothy) |