Case number: 6:25-bk-12346 - Stoneway Capital Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Stoneway Capital Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    04/14/2025

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-12346-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  04/14/2025
341 meeting:  08/12/2025
Deadline for filing claims:  08/27/2025
Deadline for filing claims (govt.):  10/14/2025

Debtor

Stoneway Capital Corporation

4310 Redwood Highway, Suite 200
San Rafael, CA 94903
SAN BERNARDINO-CA
Tax ID / EIN: 47-2769075

represented by
Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

Trustee

Charles W Daff (TR)

100 Spectrum Center Drive
Suite 600
Irvine, CA 92618
657-218-4800

represented by
Lynda T Bui

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: lbui@shulmanbastian.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
03/26/2026121Statement Report of sale of Auctioned vehicle with proof of service Filed by Interested Party Larry D. Simons. (Simons (TR), Larry)
03/19/2026120Statement Report of Sale (Singh) with proof of service Filed by Interested Party Larry D. Simons. (Simons (TR), Larry)
03/09/2026119Application for Compensation [First and Final] (with Proof of Service) for Shulman Bastian Friedman Bui & O'Dea LLP, Trustee's Attorney, Period: 4/29/2025 to 3/9/2026, Fee: $173168.00, Expenses: $6949.92. Filed by Attorney Lynda T Bui (Bui, Lynda)
03/06/2026118BNC Certificate of Notice - PDF Document. (RE: related document(s)[117] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.)
03/04/2026117Order Granting Motion To Withdraw As Attorney For Linda Bruggenkamp (BNC-PDF) (Related Doc # [108]) Signed on 3/4/2026. (SM6)
02/27/2026116BNC Certificate of Notice - PDF Document. (RE: related document(s)[115] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2026. (Admin.)
02/25/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [74] MOTION TO CONSOLIDATE filed by The Investor-Creditor Group) Hearing to be held on 04/23/2026 at 09:30 AM 3420 Twelfth StreetCourtroom 302Riverside, CA 92501 for [74], (SM6)
02/25/2026115Order Approving Stipulation Regarding: (I) Timing, Confidentiality, and Disclosure of Trustee's Forensic Accounting Report and (II) Continuance of Hearing on Consolidation Motion (BNC-PDF) The hearings on the motions for substantive consolidation in the related bankruptcy cases of Calzona Truck Sales, Inc. [Case No. 6:12-bk-12344-SY], Stoneway Capital Corp. [Case No. 6:25-12346-SY], and David Robert Stone [Case no. 6:25-bk-12353-SY] are continued from March 5, 2026 at 9:30 a.m. to April 23, 2026 at 9:30 a.m. (BNC-PDF) Signed on 2/25/2026. Stipulation filed in the David Stone Case 25-12353-SY, docket #477. (SM6)
02/12/2026114Notice to Pay Court Costs Due Sent To: Charles W Daff, Total Amount Due $0 . (SM6)
02/12/2026113Request for court costs Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles)