Point Center Financial, Inc.
7
Theodor Albert
02/19/2013
03/08/2026
Yes
v
| DEFER, CONVERTED, ReqSepNtc |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Point Center Financial, Inc.
26895 Aliso Creek Road #B-597 Aliso Viejo, CA 92656-5301 ORANGE-CA Tax ID / EIN: 95-3402184 |
represented by |
Jeffrey S Benice
3080 Bristol Street Sixth Floor, Suite 630 Costa Mesa, CA 92626 714-641-3600 Fax : 714-641-3604 Email: jsb@jeffreybenice.com Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com Carlos F Negrete - INACTIVE -
Law Offices of Carlos F Negrete 27422 Calle Arroyo San Juan Capistrano, CA 92675-2747 949-493-8115 Fax : 949-493-8170 Email: attyservice@negretelaw.com |
Trustee Thomas A Seaman (TR)
3 Park Plaza, Suite 550 Irvine, CA 92614 (949) 222-0551 TERMINATED: 08/22/2013 |
| |
Trustee Howard B Grobstein (TR)
Grobstein Teeple, LLP 9363 Magnolia Avenue Riverside, CA 92503 951-234-0951 |
represented by |
Jon L. Dalberg
Landau Law LLP 2338 Manning Ave. Los Angeles, CA 90064 310-557-0050 Fax : 310-557-0056 Email: jdalberg@landaufirm.com Peter J. Gurfein
Landau Law LLP 2338 Manning Avenue Los Angeles, CA 90064 310-557-0050 Email: pgurfein@landaufirm.com Rodger M. Landau
Landau Law LLP 141 S Windsor Blvd Los Angeles, CA 90004 310-557-0050 Fax : 310-557-0056 Email: rlandau@landaufirm.com Thomas A Maraz
Gallagher & Kennedy, PA 2575 E Camelback Rd Phoenix, AZ 85016 602-530-8000 Kathy Bazoian Phelps
Raines Feldman LLP 1800 Avenue of the Stars Ste 12th Floor Los Angeles, CA 90067 310-440-4100 Email: kphelps@raineslaw.com Jack A. Reitman
Kaufman Dolowich & Voluck LLP 11111 Santa Monica Blvd. Ste 850 Los Angeles, CA 90025 310-775-6511 Email: jareitman@gmail.com John P. Reitman
Landau Law LLP 2338 Manning Ave. Los Angeles, CA 90064 310-557-0050 Fax : 310-557-0056 Email: jreitman@landaufirm.com Monica Rieder
Landau Law LLP 141 S Windsor Blvd Los Angeles, CA 90004 310-557-0050 Fax : 310-557-0056 Email: mrieder@landaufirm.com 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 Robert G Wilson - SUSPENDED -
Landau Gottfried & Berger LLP 1801 Century Park East Ste 700 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: rwilson@lgbfirm.com Roye Zur
Elkins Kalt Weintraub Reuben Gartside LLP 10345 W. Olympic Blvd. Los Angeles, CA 90064 310-746-4400 Email: rzur@elkinskalt.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
United States Trustee (SA)
PRO SE Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov TERMINATED: 02/28/2024 Elizabeth A Lossing
(See above for address) TERMINATED: 02/17/2017 |
Creditor Committee Official Committee of Unsecured Creditors, Creditor Committee |
represented by |
Richard A Marshack
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: rmarshack@marshackhays.com Kristine A Thagard
Marshack Hays Wood LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: kthagard@marshackhays.com |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Attorneys for Official Committee of Unsecured Creditors |
represented by |
Richard A Marshack
(See above for address) Kristine A Thagard
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/08/2026 | 2029 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2027] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2026. (Admin.) |
| 03/08/2026 | 2028 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2026] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2026. (Admin.) |
| 03/06/2026 | 2027 | ORDER On Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2] IT IS ORDERED: Based Upon The Trustee's Cash Disbursement Motion Filed As Docket Entry Number [1993] (Motion), The Motion Is GRANTED. The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # [2022]) Signed on 3/6/2026 (NB8) |
| 03/06/2026 | 2026 | ORDER Authorizing The Chapter 7 Trustee To Abandon And Destroy Books And Records. IT IS ORDERED: 1. The Motion Is GRANTED. 2. Trustee Is Authorized To Abandon And Destroy All Remaining Books And Records Of The Debtor. (BNC-PDF) (Related Doc # [2020]) Signed on 3/6/2026 (NB8) |
| 03/06/2026 | 2025 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[2020] Motion to Abandon REQUIRED FEE DEFERRED Notice of Motion and Motion for Order Authorizing Chapter 7 Trustee to Abandon and Destroy Books and Records; Memorandum of Points and Authorities and Declaration in Support Thereof.). (Grobstein (TR), Howard) |
| 03/06/2026 | 2024 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[2022] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Grobstein (TR), Howard) |
| 02/11/2026 | 2023 | Proof of service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[2022] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Grobstein (TR), Howard) |
| 02/11/2026 | 2022 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) |
| 02/11/2026 | 2021 | Proof of service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[2020] Motion to Abandon REQUIRED FEE DEFERRED Notice of Motion and Motion for Order Authorizing Chapter 7 Trustee to Abandon and Destroy Books and Records; Memorandum of Points and Authorities and Declaration in Support Thereof.). (Grobstein (TR), Howard) |
| 02/11/2026 | 2020 | Motion to Abandon REQUIRED FEE DEFERRED Notice of Motion and Motion for Order Authorizing Chapter 7 Trustee to Abandon and Destroy Books and Records; Memorandum of Points and Authorities and Declaration in Support Thereof. Filed by Trustee Howard B Grobstein (TR) (Grobstein (TR), Howard) |