Eleanor S. O'Bryon Fisher Trust
7
Ronald A Clifford III
11/18/2022
02/29/2024
Yes
v
Assigned to: Ronald A Clifford III Chapter 7 Voluntary Asset |
|
Debtor Eleanor S. O'Bryon Fisher Trust
840 Farroll Avenue Arroyo Grande, CA 93420 SAN LUIS OBISPO-CA Tax ID / EIN: 47-6257620 |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 1615-A Montana Ave Santa Monica, CA 90403 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com |
Trustee Jerry Namba (TR)
1375 E. Grand Avenue Suite 103 PMB 545 Arroyo Grande, CA 93420 (805) 922-2575 |
represented by |
Bradford Barnhardt
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 404-587-6205 Email: bbarnhardt@marshackhays.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Laila Masud
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: lmasud@marshackhays.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
02/29/2024 | 25 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Jerry Namba (TR). (Barnhardt, Bradford) (Entered: 02/29/2024) |
10/09/2023 | 24 | Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila) (Entered: 10/09/2023) |
10/09/2023 | 23 | Notice of Change of Address Notice of Attorney Change of Law Firm. (Barnhardt, Bradford) (Entered: 10/09/2023) |
05/09/2023 | 22 | 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): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/9/2023). Filed by Trustee Jerry Namba (TR) (RE: related document(s)15 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Jerry Namba (TR). Proofs of Claims due by 5/30/2023. Government Proof of Claim due by 5/17/2023. (Namba (TR), Jerry) filed by Trustee Jerry Namba (TR)). (Namba (TR), Jerry) (Entered: 05/09/2023) |
04/29/2023 | 21 | Trustee's Initial Report & First Meeting Held (Namba (TR), Jerry) (Entered: 04/29/2023) |
04/05/2023 | 20 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/24/2023 at 11:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) |
03/15/2023 | 19 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/3/2023 at 11:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) |
03/01/2023 | 18 | Notice of Increased Hourly Rates Charged by Marshack Hays LLP, with Proof of Service Filed by Trustee Jerry Namba (TR). (Masud, Laila) |
02/28/2023 | 17 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/13/2023 at 11:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry) |
02/24/2023 | 16 | BNC Certificate of Notice (RE: related document(s)[15] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jerry Namba (TR)) No. of Notices: 21. Notice Date 02/24/2023. (Admin.) |