Case number: 8:13-bk-11495 - Point Center Financial, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Point Center Financial, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    02/19/2013

  • Last Filing

    09/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED, ReqSepNtc



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-11495-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  02/19/2013
Date converted:  10/28/2013
341 meeting:  05/28/2014
Deadline for filing claims:  03/04/2014
Deadline for filing claims (govt.):  04/28/2014

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)

Latest Dockets

Date Filed#Docket Text
09/07/20252019BNC Certificate of Notice - PDF Document. (RE: related document(s)[2018] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2025. (Admin.)
09/05/20252018Order 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 [2016] (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. LBR 2016-2 (BNC-PDF) (Related Doc # [2016]) Signed on 9/5/2025 (NB8)
09/04/20252017Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[2016] 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)
08/07/20252016Notice 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)
05/12/20252015In accordance with the Administrative Order 25-05 dated 5/5/2025, this case is hereby reassigned from Judge Theodor Albert to Judge Scott C Clarkson. (TL)
01/07/20252014Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Dabbieri, Jonathan. (Dabbieri, Jonathan)
01/04/20252013Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Tedford, John. (Tedford, John)
09/26/20242012Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for Chapter 7 Trustee; Declarations of Kailey Wright and Howard B. Grobstein in Support Thereof with Exhibits A-D and Proof of Service for Grobstein Teeple Financial Advisory Services, LLP, Accountant, Period: 4/1/2021 to 9/16/2024, Fee: $141,960.00, Expenses: $617.27. Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP. (Teeple, Joshua)
09/26/20242011Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for Chapter 11 Trustee; Declarations of Joshua R. Teeple and Howard B. Grobstein in Support Thereof with Exhibits A-D and Proof of Service for Grobstein Teeple Financial Advisory Services, LLP, Accountant, Period: 8/12/2013 to 10/27/2013, Fee: $40,505.00, Expenses: $4,154.96. Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP. (Teeple, Joshua)
09/19/20242010BNC Certificate of Notice - PDF Document. (RE: related document(s)[2009] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2024. (Admin.)