Case number: 9:24-bk-11404 - Island View Ranch, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Island View Ranch, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    12/11/2024

  • Last Filing

    04/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:24-bk-11404-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  12/11/2024
341 meeting:  05/08/2025
Deadline for objecting to discharge:  03/10/2025

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

Latest Dockets

Date Filed#Docket Text
04/22/2025102Hearing 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)
04/17/2025101Statement 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)
04/16/2025100Supplemental 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)
04/15/202599Supplemental 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)
04/09/2025Hearing 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)
04/09/2025Hearing 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)
04/09/202598Trustee'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)
04/09/202597Notice 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)
04/08/2025Hearing 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)
04/08/202596Hearing 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)