Island View Ranch, LLC
11
Ronald A Clifford III
12/11/2024
04/26/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Island View Ranch, LLC
3376 Foothill Road Carpinteria, CA 93013 SANTA BARBARA-CA Tax ID / EIN: 83-4220530 |
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 |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov 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 |
---|---|---|
04/22/2025 | 102 | Hearing Held- Motion granted. The case is dismissed. The Office of the United States Trustee is to upload a conforming order within 7 days. (RE: related document(s)68 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)) (ES9) (Entered: 04/23/2025) |
04/17/2025 | 101 | Statement Augmentation by Debtor's to Opposition for Relief from Stay Under 11 U.S.C. 362; Declaration of Robyn Whatley Document Related to 43 Filed by Debtor Island View Ranch, LLC. (Rounds, John) (Entered: 04/17/2025) |
04/16/2025 | 100 | Supplemental Status Report Regarding Continued Hearing Re: United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) To Dismiss or, in the Alternative, To Convert Case; Memorandum of Points and Authorities; Declaration of Maria D. Marquez in Support Thereof with proof of service (Related document(s) 68 U.S. Trustee Motion to dismiss or convert case; Memorandum of Points and Authorities; Declaration of Maria D. Marquez in Support Thereof with proof of service filed by U.S. Trustee United States Trustee (ND)) Filed by U.S. Trustee United States Trustee (ND). (Fittipaldi, Brian). Modified on 4/16/2025 (BH). (Entered: 04/16/2025) |
04/15/2025 | 99 | Supplemental Augmentation by Irwin Overbach and Yolanda Overbach, Trustees of the Overbach Family Trust Dated March 30, 1989 to Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 (Real Property); Memorandum of Points and Authorities; Declaration of Irwin Overbach Filed by Creditor Overbach Family Trust dated March 30, 1989. (Winfield, William) (Entered: 04/15/2025) |
04/09/2025 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Island View Ranch, LLC) Status Hearing to be held on 05/06/2025 at 01:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 1, (SM) (Entered: 04/10/2025) | |
04/09/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 27 ORDER TO SHOW CAUSE (BNC-PDF) ) Hearing to be held on 05/06/2025 at 01:00 PM 1415 State Street Courtroom 201Santa Barbara, CA 93101 for 27, (SM) (Entered: 04/10/2025) | |
04/09/2025 | 98 | Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (ND). 341(a) Meeting Continued to 5/8/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. (Fittipaldi, Brian) (Entered: 04/09/2025) |
04/09/2025 | 97 | Notice of lodgment of Order Granting Relief From the Automatic Stay Under 11 U.S.C. § 362 (Real Property) (After Default) Filed by Creditor Overbach Family Trust dated March 30, 1989 (RE: related document(s)33 Amended Motion (related document(s): 30 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Real Property Located At 3376 Foothill Road, Carpinteria, California 93013 . Fee Amount $199, filed by Creditor Overbach Family Trust dated March 30, 1989) Filed by Creditor Overbach Family Trust dated March 30, 1989). (Winfield, William) (Entered: 04/09/2025) |
04/08/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 68 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (ND)) Hearing to be held on 04/22/2025 at 01:00 PM 1415 State StreetCourtroom 201Santa Barbara, CA 93101 for 68 , (SM) (Entered: 04/08/2025) | |
04/08/2025 | 96 | Hearing Held April 8, 2025 at 1:00 p.m. re: (Bk Motion) (RE: related document(s) 68 U.S. Trustee Motion to dismiss or convert) - Continued to April 22, 2025, at 1:00 p.m. By April 11, 2025, the Debtor shall (1) file all outstanding operating reports on the correct form, (2) pay all quarterly fees, and (3) provide proof of the insurance on the pickup truck and golf cart to the United States trustee. The United States trustee shall file a status report by April 16, 2025. (SM) (Entered: 04/08/2025) |