Case number: 8:20-bk-10477 - Serenity Oak Farms, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Serenity Oak Farms, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    02/11/2020

  • Last Filing

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10477-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  02/11/2020
341 meeting:  02/14/2022
Deadline for filing claims:  01/21/2022
Deadline for filing claims (govt.):  08/10/2020

Debtor

Serenity Oak Farms, LLC

100 Pacifica 370
Law Offices of James N. Knight
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 55-0858581

represented by
William J Wall

The Wall Law Office
100 Pacifica, Suite 370
Irvine, CA 92618-4309
949-387-4300
Fax : 949-860-7890
Email: wwall@wall-law.com

Trustee

Jeffrey I Golden (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000

represented by
Michael G D'Alba

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mgd@lnbyg.com

Eric P Israel

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3399
Fax : 310-229-1244
Email: epi@lnbyg.com

Uzzi O Raanan

Greenberg Glusker
2049 Century Park East
Suite 2600
Los Angeles, CA 90067
310-553-3610
Email: URaanan@GreenbergGlusker.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
12/10/2025157Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jeffrey I. Golden. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca))
10/15/2025156Receipt of Court Cost Paid in Full - $350.00 by TS. Receipt Number 81001398. (admin)
10/03/2025155BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order of Distribution (BNC-PDF) filed by Trustee Jeffrey I Golden (TR), Attorney Danning Gill Israel & Krasnoff, LLP, Attorney Gianna Gruenwald) No. of Notices: 1. Notice Date 10/03/2025. (Admin.)
10/02/2025154Hearing Held RE:[150] Trustee's Final Report and Applications For Compensation And Reimbursement Of Expenses For: [RE: JEFFREY I. GOLDEN - Chapter 7 Trustee][Fees: $35,145.24; Expenses: $13.53]; [RE: DANNING, GILL, ISRAEL & KRASNOFF, LLP - Attorneys For Chapter 7 Trustee] [Fees: $507,236.24; Expenses: $21,139.65];[RE: LAW OFFICES OF GIANNA GRUENWALD - Special Counsel For Chapter 7 Trustee][Fees: $3,805.00; Expenses: $0.00]; [RE: HAHN FIFE & COMPANY, LLP - Tax Preparer For Chapter 7 Trustee] [Fees: $1,000.00; Expenses: $0.00] - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD)
10/01/2025153Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals [LBR 2016-1(c)(4)]:: Order of Distribution for Hahn Fife & Company, Accountant, Fees awarded: $1,000.00, Expenses awarded: $0.00; for Danning Gill Israel & Krasnoff, LLP, Trustee's Attorney, Fees awarded: $507,236.24, Expenses awarded: $21,139.65; for Jeffrey I Golden (TR), Chapter 7 Trustee, Fees awarded: $35,145.24, Expenses awarded: $13.53; for Gianna Gruenwald, Special Counsel, Fees awarded: $3,805.00, Expenses awarded: $0.00; Awarded on 10/1/2025 (BNC-PDF) Signed on 10/1/2025. (NB8)
08/29/2025152BNC Certificate of Notice - PDF Document. (RE: related document(s)[150] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 6. Notice Date 08/29/2025. (Admin.)
08/27/2025151Hearing Set (RE: related document [150] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses) The Hearing date is set for 10/1/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
08/27/2025150Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[149]). (united states trustee (pca))
08/27/2025149Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Jeffrey I. Golden. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
07/15/2025148Application for Compensation Second And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP As General Counsel To Trustee; Declaration Of Jeffrey I. Golden In Support Thereof for Danning Gill Israel & Krasnoff, LLP, General Counsel, Period: 10/1/2024 to 1/31/2025, Fee: $33,735.00, Expenses: $216.33. Filed by Attorney Danning Gill Israel & Krasnoff, LLP (Israel, Eric)