Case number: 9:25-bk-11647 - Sherwood Trust, dated October 14, 2016 - California Central Bankruptcy Court

Case Information
  • Case title

    Sherwood Trust, dated October 14, 2016

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    12/03/2025

  • Last Filing

    02/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-11647-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset

Date filed:  12/03/2025
341 meeting:  01/08/2026
Deadline for objecting to discharge:  03/09/2026

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

Latest Dockets

Date Filed#Docket Text
12/17/202526Statement 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)
12/17/202525Notice 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)
12/17/202524Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Sherwood Trust, dated October 14, 2016. (Beck, Paul) (Entered: 12/17/2025)
12/17/202523Statement 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)
12/17/202522Summary 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)
12/12/202521Certified Copy Emailed to raychael@pablaw.org (Entered: 12/12/2025)
12/12/2025Receipt 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)
12/12/202520Request 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)
12/10/202519BNC 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)
12/08/202518Meeting 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)