Case number: 8:16-bk-12109 - Stuart Moore (Newport Beach) Ltd. - California Central Bankruptcy Court

Case Information
  • Case title

    Stuart Moore (Newport Beach) Ltd.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    05/18/2016

  • Last Filing

    08/27/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
JNTADMN, MEMBER, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-12109-ES

Assigned to: Erithe A. Smith
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/18/2016
Date terminated:  08/27/2021
341 meeting:  07/16/2018

Debtor

Stuart Moore (Newport Beach) Ltd.

1089 Newport Center Dr
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 33-0594289

represented by
William M Burd

Ringstad & Sanders
4343 Von Karman Ave, Suite 300
Newport Beach, CA 92614
949-851-7450
Fax : 949-851-6926
Email: bill@ringstadlaw.com

Petitioning Creditor

Diastuds, Inc.

37 W 47th St Ste 506
New York, CA 10036

represented by
Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com

Jeffrey I Golden

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

Christopher J Green

Bohm Wildish, LLP
695 town center dr
Suite 700
Costa Mesa, CA 92626
usa
714-384-6500
Fax : 714-384-6501
Email: chrisgreen@ucla.edu

Petitioning Creditor

Pacific M International Corp.

550 S Hill St Ste 980
Los Angeles, CA 90013

represented by
Beth Gaschen

(See above for address)

Jeffrey I Golden

(See above for address)

Christopher J Green

(See above for address)

Petitioning Creditor

Andrew Moore

12 Corporate Plaza Ste 250
Newport Beach, CA 92660

represented by
Beth Gaschen

(See above for address)

Jeffrey I Golden

(See above for address)

Christopher J Green

(See above for address)

Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

represented by
Steve Burnell

Law Office of Thomas H. Casey
22342 Avenida Empresa Suite 200
Rancho Santa Margarita, CA 92688
949-766-8787
Fax : 949-766-9896
Email: kdriggers@tomcaseylaw.com
TERMINATED: 08/31/2018

Thomas H Casey

22342 Avenida Empresa Ste 245
Rancho Santa Margarita, CA 92688
949-766-8787
Email: kdriggers@tomcaseylaw.com

Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
08/27/2021106Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Daniels, Sally) (Entered: 08/27/2021)
08/31/2018105Substitution of attorney and Disassociation of Counsel with Proof of Service Filed by Trustee Thomas H Casey (TR). (Casey, Thomas) (Entered: 08/31/2018)
04/17/2018104Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/16/2018 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 04/17/2018)
01/24/2018103Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/16/2018 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 01/24/2018)
10/25/2017102Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 10/25/2017)
10/25/2017101Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/22/2018 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 10/25/2017)
08/02/2017100Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 08/02/2017)
08/02/201799Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/23/2017 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 08/02/2017)
05/23/201798Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 05/23/2017)
05/23/201797Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/31/2017 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 05/23/2017)