Sherwood Trust, dated October 14, 2016
11
Ronald A Clifford III
12/03/2025
02/01/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Sherwood Trust, dated October 14, 2016
844 Lake Sherwood Dr Westlake Village, CA 91361 VENTURA-CA Tax ID / EIN: 38-4747582 |
represented by |
Paul A Beck
Law Offices of Paul A Beck APC 13701 Riverside Dr Ste #202 Sherman Oaks, CA 91423 818-501-1141 Email: pab@pablaw.org |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 26 | Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Sherwood Trust, dated October 14, 2016 (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Beck, Paul) (Entered: 12/17/2025) |
| 12/17/2025 | 25 | Notice to Filer of Error and/or Deficient Document Other - Please note: Case is still deficient for Statement of Related Cases (LBR F1015-2) Due 12/17/25. Note: List of Equity Security Holder List deadline has been terminated as of 12/3/25 as the debtor is not identified as a Corporation or Partnership. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sherwood Trust, dated October 14, 2016) (ES9) (Entered: 12/17/2025) |
| 12/17/2025 | 24 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Sherwood Trust, dated October 14, 2016. (Beck, Paul) (Entered: 12/17/2025) |
| 12/17/2025 | 23 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Sherwood Trust, dated October 14, 2016 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Beck, Paul) (Entered: 12/17/2025) |
| 12/17/2025 | 22 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Sherwood Trust, dated October 14, 2016 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Beck, Paul) (Entered: 12/17/2025) |
| 12/12/2025 | 21 | Certified Copy Emailed to raychael@pablaw.org (Entered: 12/12/2025) |
| 12/12/2025 | Receipt of Request for a Certified Copy( 9:25-bk-11647-RC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59408511. Fee amount 12.00. (re: Doc# 20 ) (U.S. Treasury) (Entered: 12/12/2025) | |
| 12/12/2025 | 20 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :raychael@pablaw.org: Filed by Debtor Sherwood Trust, dated October 14, 2016 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Beck, Paul) (Entered: 12/12/2025) |
| 12/10/2025 | 19 | BNC Certificate of Notice (RE: related document(s)18 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 3. Notice Date 12/10/2025. (Admin.) (Entered: 12/10/2025) |
| 12/08/2025 | 18 | Meeting of Creditors 341(a) meeting to be held on 1/8/2026 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:3898083. Last day to oppose discharge or dischargeability is 3/9/2026. (BH) (Entered: 12/08/2025) |