Santa Barbara Land Corporation
Debtor: Santa Barbara Land Corporation
Us Trustee: U.S. Trustee
Case Number: 5:2020bk51648
Filed: December 7, 2020
Court: U.S. Bankruptcy Court for the Eastern District of Kentucky
Presiding Judge: Tracey N Wise
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 4, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 4, 2021 Filing 31 Report (Final) in Chapter 11 Proceeding, filed by Santa Barbara Land Corporation. (McKinstry, Taft)
February 4, 2021 Filing 30 Deficiency - Action RequiredThe Court having reviewed the Final Report in a Ch. 11 Proceeding [ECF No. #29] and finding that the pleading does not meet the requirements as set forth by Fed. R. Bankr. P. 9011(a) and/or Section VI of the #Administrative Procedures Manual, specifically, Signature block of counsel does not provide all relevant contact information. It is ORDERED that said pleading may be STRICKEN from the record unless the deficiency is corrected within 7 days from the entry of this Order. /s/ Judge Tracey N. Wise Date due: 2/11/2021.(awd)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
February 4, 2021 Filing 29 Report (Final) in Chapter 11 Proceeding, filed by Santa Barbara Land Corporation. (McKinstry, Taft)
January 15, 2021 Filing 28 BNC Certificate of Mailing - Order Dismissing Case Notice Date 01/15/2021. (Related Doc #26) (Admin.)
January 13, 2021 Filing 27 Pursuant to Chapter 11 Operating Order [ECF No. #7] filed herein on December 8, 2020, the Debtor in possession shall file a final report and a final account of the administration of the estate with the Court. Said report should be filed within 30 days from the date of this Notice. Final Report due by 2/12/2021. (lmu)
January 13, 2021 Opinion or Order Filing 26 Order GRANTING Debtor's Emergency Motion to Dismiss Case and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc #23). (lmu)
January 13, 2021 Filing 25 Judge's Minutes of Hearing Held (RE: related document(s) #23 Emergency Motion to Dismiss Case filed by Debtor Santa Barbara Land Corporation). (lmu)
January 13, 2021 Filing 24 PDF with attached Audio File. Court Date & Time [ 1/13/2021 10:41:29 AM ]. File Size [ 1170 KB ]. Run Time [ 00:04:53 ]. (admin).
January 11, 2021 Filing 23 Debtor's Emergency Motion to Dismiss Chapter 11 Case, filed by Santa Barbara Land Corporation. Telephonic hearing on Motion to Dismiss scheduled for 1/13/2021 at 10:30 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (Attachments: #1 Proposed Order) (McKinstry, Taft)
January 7, 2021 Filing 22 Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley)
December 29, 2020 Filing 21 Amended Schedule(s) B, Amendment Cover Sheet, Declaration under Penalty of Perjury, and Summary of Assets filed by Santa Barbara Land Corporation. (McKinstry, Taft)
December 17, 2020 Filing 20 Certificate of Service (RE: related document(s)#17 Application to Employ). (McKinstry, Taft)
December 17, 2020 Filing 19 Equity Security Holders (Amended), filed by Santa Barbara Land Corporation. (McKinstry, Taft)
December 17, 2020 Filing 18 Entry - Certificate of Service is not dated. Filer to correct if necessary.(RE: related document(s)#17 Application to Employ) (kaya)
December 16, 2020 Filing 17 Debtor's Application for Interim and Final Orders authorizing employment of Fowler Bell PLLC as Counsel for the Debtor. Last day to file objections: 12/30/2020. (Attachments: #1 Exhibit A Affidavit of Taft A. McKinstry #2 Proposed Order) (McKinstry, Taft)
December 16, 2020 Filing 16 Statement of Financial Affairs, filed by Santa Barbara Land Corporation. (McKinstry, Taft)
December 16, 2020 Filing 15 20 Largest Unsecured Creditors and Declaration under Penalty of Perjury, filed by Santa Barbara Land Corporation. (McKinstry, Taft)
December 10, 2020 Filing 14 BNC Certificate of Mailing Notice Date 12/10/2020. (Related Doc #6) (Admin.)
December 10, 2020 Filing 13 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/10/2020. (Related Doc #9) (Admin.)
December 9, 2020 Opinion or Order Filing 12 Order to Amend Document (RE: related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor Santa Barbara Land Corporation). Amendment due by 12/23/2020. (lmu)
December 9, 2020 Filing 11 Notice of Appearance and Request for Notice by Gregory D. Pavey Filed by on behalf of Traditional Bank, Inc.. (Pavey, Gregory)
December 9, 2020 Filing 10 US Trustee's Statement of Inability to Appoint Creditors Committee Filed by U.S. Trustee. (Nerderman, Bradley)
December 8, 2020 Filing 9 Meeting of Creditors with 341(a) meeting to be held on 1/7/2021 at 02:30 PM via teleconference. Last day to oppose dischargeability is 3/8/2021. (ksc)
December 8, 2020 Opinion or Order Filing 8 Order Designating Corporate Representative (RE: related document(s) #4 Corporate Resolution filed by Debtor Santa Barbara Land Corporation). (lmu)
December 8, 2020 Filing 7 Chapter 11 Operating Order. (lmu)
December 8, 2020 Opinion or Order Filing 6 Order to File Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy. (lmu)
December 7, 2020 Filing 5 Proposed Order submitted by Taft A. McKinstry (RE: related document(s)#4 Corporate Resolution filed by Debtor Santa Barbara Land Corporation). (McKinstry, Taft)
December 7, 2020 Filing 4 Corporate Resolution, filed by Santa Barbara Land Corporation. (McKinstry, Taft)
December 7, 2020 Filing 3 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Santa Barbara Land Corporation, Disclosure of Fees filed by Taft A. McKinstry Attorney for Debtor, Equity Security Holders , filed by on behalf of Santa Barbara Land Corporation, Corporate Ownership Statement, filed by on behalf of Santa Barbara Land Corporation., Summary of Assets and Liabilities and Certain Statistical Information, , filed by on behalf of Santa Barbara Land Corporation. (McKinstry, Taft)
December 7, 2020 Filing 2 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley)
December 7, 2020 Filing 1 Chapter 11 Voluntary Petition. Fee Amount 1738 Filed by Santa Barbara Land Corporation. (McKinstry, Taft)
December 7, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-51648) [misc,volp11a] (1738.00). Receipt number 10619328, amount $1738.00. (re: Doc #1) (U.S. Treasury)

Search for this case: Santa Barbara Land Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Santa Barbara Land Corporation
Represented By: Taft A. McKinstry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Bradley M. Nerderman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?