Case number: 9:25-bk-11207 - Carter Leasing Company, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Carter Leasing Company, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    09/10/2025

  • Last Filing

    02/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-11207-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  09/10/2025
341 meeting:  09/30/2025
Deadline for filing claims:  11/19/2025
Deadline for filing claims (govt.):  03/09/2026
Deadline for objecting to discharge:  12/01/2025

Debtor

Carter Leasing Company, Inc

P.O. Box 191
Oak View, CA 93022
VENTURA-CA
Tax ID / EIN: 87-2428263

represented by
Ryan W Beall

Beall & Burkhardt APC
1114 State St.
Ste 200
Santa Barbara, CA 93101
805-966-6774
Email: rbeall@go2.law

William C Beall

Beall and Burkhardt, APC
1114 State St Ste 200
Santa Barbara, CA 93101
805-966-6774
Fax : 805-963-5988
Email: Will@BeallandBurkhardt.com

Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460

 
 
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

Latest Dockets

Date Filed#Docket Text
02/01/202676BNC Certificate of Notice - PDF Document. (RE: related document(s)[72] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
02/01/202675BNC Certificate of Notice (RE: related document(s)[73] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 11. Notice Date 02/01/2026. (Admin.)
01/30/202673Notice of order confirming chapter 11 plan (BNC) (AUTU)
01/30/202672Order Confirming First Amended Chapter 11 Plan of Reorganization (BNC-PDF) (Related Doc # [61]) Signed on 1/30/2026 (SM)
01/29/202670Notice of lodgment with proof of service Filed by Debtor Carter Leasing Company, Inc (RE: related document(s)[61] Amended Chapter 11 Plan refiled with correct pdf and proof of service Filed by Debtor Carter Leasing Company, Inc (RE: related document(s)[51] Chapter 11 Plan of Reorganization with proof of service Filed by Debtor Carter Leasing Company, Inc (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Carter Leasing Company, Inc List of Equity Security Holders due 09/24/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/24/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/24/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/24/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/24/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/24/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/24/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 09/24/2025. Schedule I: Your Income (Form 106I) due 09/24/2025. Schedule J: Your Expenses (Form 106J) due 09/24/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/24/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/24/2025. Statement of Financial Affairs (Form 107 or 207) due 09/24/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/24/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 09/24/2025. Statement of Related Cases (LBR Form F1015-2) due 09/24/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/24/2025. Incomplete Filings due by 09/24/2025. Chapter 11 Plan Subchapter V Due by 12/9/2025.).).). (Beall, William)
01/28/202674Hearing Held January 28, 2026, at 1:00 p.m. re: Chapter 11 Status Conference - Continued as a Post-Confirmation Status Conference to March 25, 2026, at 1:00 p.m. A status report shall be filed 14 days prior to - Hearing Rescheduled/Continued Post Confirmation Status Conference to be held on 3/25/2026 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM)
01/28/202671Hearing Held- Plan confirmed pursuant to 11 U.S.C. § 1191(b). The Debtor to upload a conforming order within 7 days. (RE: related document(s)[51] Chapter 11 Plan filed by Debtor Carter Leasing Company, Inc) (ES9)
01/23/202669Monthly Operating Report. Operating Report Number: 4. For the Month Ending December 31, 2025 with proof of service Filed by Debtor Carter Leasing Company, Inc. (Attachments: # (1) part 2) (Beall, Ryan)
01/22/202668Status Report for Chapter 11 Status Conference Sub Chapter V Trustee's Comments to Debtor's First Amended Chapter 11 Plan with Proof of Service Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert)
01/21/202667Chapter 11 Ballots with proof of service Filed by Debtor Carter Leasing Company, Inc. (Beall, William)