Point Center Financial, Inc.
7
Theodor Albert
02/19/2013
09/07/2025
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 |
---|---|---|
09/07/2025 | 2019 | BNC 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.) |
09/05/2025 | 2018 | 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 [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) |
09/04/2025 | 2017 | 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)[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) |
08/07/2025 | 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 Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) |
05/12/2025 | 2015 | In 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) |
01/07/2025 | 2014 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Dabbieri, Jonathan. (Dabbieri, Jonathan) |
01/04/2025 | 2013 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Tedford, John. (Tedford, John) |
09/26/2024 | 2012 | Application 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) |
09/26/2024 | 2011 | Application 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) |
09/19/2024 | 2010 | BNC 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.) |