Baron Brothers Nursery, Inc.
7
Ronald A Clifford III
03/06/2023
06/05/2025
Yes
v
Assigned to: Ronald A Clifford III Chapter 7 Voluntary Asset |
|
Debtor Baron Brothers Nursery, Inc.
7568 Santa Rosa Rd. Camarillo, CA 93012 VENTURA-CA Tax ID / EIN: 77-0117412 |
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 |
Samuel Mushegh Boyamian
Margulies Faith, LLP 16030 Ventura Blvd., Suite 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: samuel@marguliesfaithlaw.com Jeremy Faith
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Jeremy@MarguliesFaithlaw.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 147 | Hearing Held June 5, 2025, at 9:00 a.m. re: (RE: related document(s)[142] Stipulation filed by Trustee Sandra McBeth (TR)) - Continued to August 5, 2025, at 1:00 p.m. Any augmentations to the stipulation and notice of the continued hearing shall be filed by July 15, 2025. (SM) |
05/31/2025 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[144] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) |
05/29/2025 | 145 | Hearing Set (RE: related document(s) [142] Stipulation filed by Trustee Sandra McBeth (TR)) The Hearing date is set for 6/5/2025 at 09:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701 - and - Courtroom #201, 1415 State Street, Santa Barbara, CA 93101 The case judge is Ronald A Clifford, III (SM) |
05/29/2025 | 144 | Order Setting Stipulation between Chapter 7 Trustee, Sandra McBeth, and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust dated October 16, 2005, regarding Disposition of Administrative Expense Claim for Hearing on June 5, 2025, at 9:00 a.m., Courtroom #201, 1415 State Street, Santa Barbara, CA 93101 - and - Courtroom #5D, 411 West Fourth Street, Santa Ana, CA (BNC-PDF) (Related Doc # [142]) Signed on 5/29/2025 (SM) |
05/27/2025 | 143 | Notice of lodgment of Order in Bankruptcy Proceeding Re: Stipulation Between Chapter 7 Trustee Sandra McBeth and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[142] Stipulation By Sandra McBeth (TR) and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim Filed by Trustee Sandra McBeth (TR)). (Boyamian, Samuel) |
05/27/2025 | 142 | Stipulation By Sandra McBeth (TR) and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim Filed by Trustee Sandra McBeth (TR) (Boyamian, Samuel) |
03/06/2025 | 141 | Adversary case 9:25-ap-01013. Complaint by Sandra K. McBeth, Chapter 7 Trustee against Select Mortgage, Inc., a California corporation. ($350.00 Fee Charge To Estate). Complaint for: (1) Avoidance, Recovery and Preservation of Actual Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551, Cal. Civ. Code §§ 3439.04(a)(1), 3439.07 and 3439.09]; (2) Avoidance, Recovery and Preservation of Constructive Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551, Cal. Civ. Code §§ 3439.04(a)(2) or 3439.05 and 3439.07] (Attachments: # (1) Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Boyamian, Samuel) |
03/06/2025 | 140 | Adversary case 9:25-ap-01012. Complaint by Sandra K. McBeth, Chapter 7 Trustee against Law Offices of Stephanie L. Mahdavi a Professional Law Corporation, a California corporation. ($350.00 Fee Charge To Estate). Complaint for: (1) Avoidance, Recovery and Preservation of Fraudulent Transfers [11 U.S.C. §§ 548(a)(1)(A), 550, and 551]; and (2) Avoidance, Recovery and Preservation of Fraudulent Transfers [11 U.S.C. §§ 548(a)(1)(B), 550, and 551] (Attachments: # (1) Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Boyamian, Samuel) |
03/06/2025 | 139 | Adversary case 9:25-ap-01011. Complaint by Sandra K. McBeth, Chapter 7 Trustee against OceanAir Federal Credit Union f/k/a CBC Federal Credit Union. ($350.00 Fee Charge To Estate). Complaint for: (1) Avoidance, Recovery and Preservation of Actual Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551, Cal. Civ. Code §§ 3439.04(a)(1), 3439.07 and 3439.09]; and (2) Avoidance, Recovery and Preservation of Constructive Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551, Cal. Civ. Code §§ 3439.04(a)(2) or 3439.05 and 3439.07] (Attachments: # (1) Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Boyamian, Samuel) |
03/06/2025 | 138 | Adversary case 9:25-ap-01010. Complaint by Sandra K. McBeth, Chapter 7 Trustee against Law Offices of Gregory Larson a/k/a Gregory L. Larson, a Professional Corporation, a California corporation. ($350.00 Fee Charge To Estate). Complaint For: (1) Avoidance, Recovery and Preservation of Actual Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551, Cal. Civ. Code §§ 3439.04(a)(1), 3439.07 and 3439.09]; (2) Avoidance, Recovery and Preservation of Constructive Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551, Cal. Civ. Code §§ 3439.04(a)(2) or 3439.05 and 3439.07] (Attachments: # (1) Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Boyamian, Samuel) |