Case number: 8:20-bk-12881 - Stonewood Homes LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Stonewood Homes LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    10/14/2020

  • Last Filing

    11/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-12881-ES

Assigned to: Erithe A. Smith
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/14/2020
Date converted:  12/18/2020
341 meeting:  02/09/2022
Deadline for filing claims:  05/07/2021
Deadline for objecting to discharge:  03/26/2021

Debtor

Stonewood Homes LLC

22 Larchwood
Irvine, CA 92602
ORANGE-CA
Tax ID / EIN: 32-0464794

represented by
James D. Hornbuckle

Cornerstone Law Corporation
11810 Pierce Street, Suite 206
Riverside, CA 92505
888-990-1211
Fax : 888-990-1213
Email: jdh@cornerstonelawcorp.com

William J King - INACTIVE -

Horizon Law Group LLP
17991 Cowan
Irvine, CA 92614
949-261-2500
Fax : 949-261-2515

Trustee

Thomas H Casey (TR)

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

represented by
Karen S. Naylor

4343 Von Karman Ave. Ste 300
Newport Beach, CA 92660-2098
949-851-7450
Email: Becky@ringstadlaw.com

Todd C. Ringstad

4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92614
949-851-7450
Email: becky@ringstadlaw.com

Ashley M Teesdale

Ringstad & Sanders LLP
4343 Von Karman Avenue, Suite 300
Suite 300
Newport Beach
United States
949 851-7450
Fax : 949 851-6926
Email: becky@ringstadlaw.com

U.S. Trustee

United States Trustee (SA)

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

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/29/2023267Bankruptcy 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. (SD8)
11/28/2023266Chapter 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 Thomas H. Casey. 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 (hja))
10/09/2023265Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila)
09/25/2023264Hearing Held On Trustee's Final Report (RE: related document [256] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses - RE: THOMAS H. CASEY Chapter 7 Trustee - Fees: $176,655.50; Expenses: $4,181.90; RE: RINGSTAD & SANDERS LLP - Attorneys For Chapter 7 Trustee - Fees: $295,624.00; Expenses: $3,153.37; RE: HAHN FIFE & COMPANY - Accountants For Chapter 7 Trustee - Fees: $5,146.00; Expenses: $648.00) ORDER BY ATTORNEY BY DEFAULT - MOTION GRANTED (NB8)
09/19/2023263Receipt of Court Cost Paid in Full - $700.00 by TS. Receipt Number 81000057. (admin)
09/19/2023Zero installment - No fee collected at the time of filing. (TS)
09/19/2023262Transmittal for payment of miscellaneous fees - Total Fees Allowed $700.00; filed by Thomas H. Casey, Trustee (AM)
09/15/2023261BNC Certificate of Notice - PDF Document. (RE: related document(s)[260] Order of Distribution (BNC-PDF) filed by Trustee Thomas H Casey (TR), Accountant Hahn Fife & Company LLP, Attorney Ringstad & Sanders LLP) No. of Notices: 2. Notice Date 09/15/2023. (Admin.)
09/13/2023260Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals: Order of Distribution for Mayhugh Real Estate, Realtor, Fees awarded: $119,750.00, Expenses awarded: $0.00; for Berkshire Hathaway Home Services, Realtor, Fees awarded: $47,900.00, Expenses awarded: $1,569.12; for Thomas H Casey (TR), Trustee, Fees awarded: $176,655.50, Expenses awarded: $4,181.90; for Hahn Fife & Company LLP, Accountant, Fees awarded: $5,146.00, Expenses awarded: $648.00; for Ringstad & Sanders LLP, Trustee Chapter 7, Fees awarded: $295,624.00, Expenses awarded: $3,153.37; Awarded on 9/13/2023 (BNC-PDF) Signed on 9/13/2023. (NB8)
08/17/2023259Declaration re: Trustee's Declaration in Support of His Final Report and Application for Trustee Compensation with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)