California Central Bankruptcy Court

Case number: 9:14-bk-10443 - A J Ranch Inc. - California Central Bankruptcy Court

Case Information
Case title
A J Ranch Inc.
Chapter
11
Filed
03/05/2014
Last Filing
04/14/2017
Asset
Yes
Docket Header

DsclsDue, PlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Central District Of California (Santa Barbara)
Bankruptcy Petition #: 9:14-bk-10443-PC

Assigned to: Peter Carroll
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/05/2014
Date terminated:  07/31/2014
Debtor dismissed:  07/16/2014
341 meeting:  04/10/2014

Debtor

A J Ranch Inc.

3060 Calle Bonita
Santa Ynez, CA 93460
SANTA BARBARA-CA
Tax ID / EIN: 95-3092729

represented by
M Jonathan Hayes

Simon Resnik Hayes LLP
15233 Ventura Blvd.
Suite 250
Sherman Oaks, CA 91403
(818) 783-6251
Fax : (818) 827-4919
Email: [email protected]

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian D Fittipaldi

128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/31/201446Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Zick, Ryan) (Entered: 07/31/2014)
07/30/201445Docket Text
Hearing Held - Vacated, Case Dismissed (RE: related document(s) 31Motion for Relief from Stay - Personal Property filed by Creditor Charter One Bank, N.A.) (Zick, Ryan) (Entered: 07/30/2014)
07/18/201444Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 41Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2014. (Admin.) (Entered: 07/18/2014)
07/18/201443Docket Text
BNC Certificate of Notice (RE: related document(s) 42Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 07/18/2014. (Admin.) (Entered: 07/18/2014)
07/16/201442Docket Text
Notice of dismissal (BNC) (Zick, Ryan) (Entered: 07/16/2014)
07/16/201441Docket Text
ORDER GRANTING MOTION BY DEBTOR TO DISMISS CHAPTER 11 CASE (BNC-PDF) (Related Doc # 34) Signed on 7/16/2014 (Zick, Ryan) (Entered: 07/16/2014)
07/09/201440Docket Text
Hearing Held - Granted (RE: related document(s) 34Generic Motion filed by Debtor A J Ranch Inc.) (Zick, Ryan) (Entered: 07/09/2014)
06/20/2014Docket Text
Hearing (Bk Motion) Continued (RE: related document(s) 31MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Charter One Bank, N.A.) Hearing to be held on 07/30/2014 at 09:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 31, (Zick, Ryan) (Entered: 06/20/2014)
06/20/201439Docket Text
Amended Motion (related document(s): 31Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2005 Navigator . Fee Amount $176, filed by Creditor Charter One Bank, N.A., 38Amended Motion (related document(s): 31Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2005 Navigator . Fee Amount $176, filed by Creditor Charter One Bank, N.A.)
06/12/201438Docket Text
Amended Motion (related document(s): 31Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2005 Navigator . Fee Amount $176, filed by Creditor Charter One Bank, N.A.) Filed by Creditor Charter One Bank, N.A. (Moats, Raymond) (Entered: 06/12/2014)