Miracle Center Church of Ventura County, Inc
11
Ronald A Clifford III
08/29/2022
03/09/2024
Yes
v
Repeat-cacb, Subchapter_V, SmBus |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Miracle Center Church of Ventura County, Inc
38 Teloma Drive Ventura, CA 93003 VENTURA-CA Tax ID / EIN: 77-0358915 |
represented by |
John K Rounds
Rounds & Sutter, LLP 674 County Square Drive, Suite 108 Ventura, CA 93003 805-650-7100 Fax : 805-832-6315 Email: jrounds@rslawllp.com |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/23/2023 | 137 | Hearing Held re Chapter 11 Status Conference. HEARING NOTE: Converted to post confirmation status conference and continued to November 22, 2023 at 2 p.m. Modified on 8/24/2023 (KR9). (Entered: 08/23/2023) |
08/23/2023 | 136 | Hearing Held on Confirmation of Chapter 11 Plan. HEARING NOTE: Plan confirmed pursuant to 11 U.S.C. 1191(a) with interlineations as made on the record. Post-confirmation status conference set for November 22, 2023 at2:00 p.m. The Debtor shall file a post-confirmation status report on or before November 8, 2023. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc) (KR9) Modified on 8/24/2023 (KR9). (Entered: 08/23/2023) |
08/23/2023 | 135 | Hearing Held. Withdrawn (RE: related document(s) 80 Objection to Claim) (KR9) (Entered: 08/23/2023) |
08/23/2023 | 134 | Hearing Held. Off calendar (RE: related document(s)8 Motion to Use Cash Collateral filed by Debtor Miracle Center Church of Ventura County, Inc, 86 Motion to Use Cash Collateral filed by Debtor Miracle Center Church of Ventura County, Inc) (KR9) (Entered: 08/23/2023) |
08/23/2023 | 133 | Hearing Held. Withdrawn (RE: related document(s) 20 Motion for Relief from Stay - Real Property) (KR9) (Entered: 08/23/2023) |
08/21/2023 | 132 | Small Business Monthly Operating Report for Filing Period July 2023 Filed by Debtor Miracle Center Church of Ventura County, Inc. (Rounds, John) (Entered: 08/21/2023) |
08/09/2023 | 131 | Motion for order confirming chapter 11 plan Notice of Motion and Motion to Confirm Debtor's Third Amended Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities Filed by Debtor Miracle Center Church of Ventura County, Inc (Attachments: # 1 Exhibit A through C) (Rounds, John) (Entered: 08/09/2023) |
08/09/2023 | 130 | Summary of ballots Plan Ballot Summary Filed by Debtor Miracle Center Church of Ventura County, Inc. (Rounds, John) (Entered: 08/09/2023) |
08/02/2023 | 129 | Small Business Monthly Operating Report for Filing Period June 2023 Filed by Debtor Miracle Center Church of Ventura County, Inc. (Rounds, John) (Entered: 08/02/2023) |
06/30/2023 | 128 | Proof of service RE (1) Notice of Hearing on Confirmation of Debtor's Chapter 11 Plan of Reorganization; (2) Debtor's Third Amended Chapter 11 Plan of Reorganization; (3) Ballot for Accepting or Rejecting Plan Filed by Debtor Miracle Center Church of Ventura County, Inc (RE: related document(s)126 Amended Chapter 11 Small Business Plan, 127 Notice). (Rounds, John) (Entered: 06/30/2023) |