California Central Bankruptcy Court

Case number: 9:22-bk-10944 - Eleanor S. O'Bryon Fisher Trust - California Central Bankruptcy Court

Case Information
Case title
Eleanor S. O'Bryon Fisher Trust
Chapter
7
Judge
Ronald A Clifford III
Filed
11/18/2022
Last Filing
02/29/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10944-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset

Date filed:  11/18/2022
341 meeting:  04/24/2023
Deadline for filing claims:  05/30/2023
Deadline for filing claims (govt.):  05/17/2023

Debtor

Eleanor S. O'Bryon Fisher Trust

840 Farroll Avenue
Arroyo Grande, CA 93420
SAN LUIS OBISPO-CA
Tax ID / EIN: 47-6257620

represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: [email protected]

Trustee

Jerry Namba (TR)

1375 E. Grand Avenue Suite 103
PMB 545
Arroyo Grande, CA 93420
(805) 922-2575

represented by
Bradford Barnhardt

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
404-587-6205
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Laila Masud

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets
Date Filed#Docket Text
02/29/202425Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Jerry Namba (TR). (Barnhardt, Bradford) (Entered: 02/29/2024)
10/09/202324Docket Text
Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila) (Entered: 10/09/2023)
10/09/202323Docket Text
Notice of Change of Address Notice of Attorney Change of Law Firm. (Barnhardt, Bradford) (Entered: 10/09/2023)
05/09/202322Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/9/2023). Filed by Trustee Jerry Namba (TR) (RE: related document(s)15 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Jerry Namba (TR). Proofs of Claims due by 5/30/2023. Government Proof of Claim due by 5/17/2023. (Namba (TR), Jerry) filed by Trustee Jerry Namba (TR)). (Namba (TR), Jerry) (Entered: 05/09/2023)
04/29/202321Docket Text
Trustee's Initial Report & First Meeting Held (Namba (TR), Jerry) (Entered: 04/29/2023)
04/05/202320Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/24/2023 at 11:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry)
03/15/202319Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/3/2023 at 11:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry)
03/01/202318Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays LLP, with Proof of Service Filed by Trustee Jerry Namba (TR). (Masud, Laila)
02/28/202317Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/13/2023 at 11:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Namba (TR), Jerry)
02/24/202316Docket Text
BNC Certificate of Notice (RE: related document(s)[15] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jerry Namba (TR)) No. of Notices: 21. Notice Date 02/24/2023. (Admin.)