Case number: 8:22-bk-11556 - Stonebridge Ventures, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Stonebridge Ventures, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    09/09/2022

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11556-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/09/2022
Date converted:  04/03/2023
341 meeting:  07/26/2023
Deadline for filing claims:  10/02/2023

Debtor

Stonebridge Ventures, LLC

15 Corporate Plaza Drive, Suite 200
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 47-2985950

represented by
Summer M Shaw

Shaw & Hanover, PC
44-901 Village Court
Suite B
Palm Desert, CA 92260
760-610-0000
Fax : 760-687-2800
Email: ss@shaw.law

Diana Torres-Brito

Prober and Raphael, ALC
20750 Ventura Blvd.
Suite 100
Woodland Hills, CA 91364
818-227-0100
Fax : 818-227-0637
Email: bknotice@westernlawcorp.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

William Malcolm

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949- 252-1032
Email: bill@mclaw.org

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

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

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov
TERMINATED: 08/26/2025

Kenneth Misken

(See above for address)
TERMINATED: 09/29/2022

Latest Dockets

Date Filed#Docket Text
11/26/2025415BNC Certificate of Notice - PDF Document. (RE: related document(s)[413] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2025. (Admin.)
11/26/2025414BNC Certificate of Notice - PDF Document. (RE: related document(s)[412] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2025. (Admin.)
11/24/2025413ORDER Sustaining Objection To Claim No. 27-1 By Pukini Family Trust. IT IS ORDERED: 1. The OBJECTION IS SUSTAINED. 2. Claim No. 27-1 Is DISALLOWED In Its Entirety. (BNC-PDF) (Related Doc # [397]) Signed on 11/24/2025 (NB8)
11/24/2025412ORDER Sustaining Objection To Claim No. 28-1 By Joshua R. Pukini Trust. IT IS ORDERED: 1. The OBJECTION IS SUSTAINED. 2. Claim No. 28-1 Is DISALLOWED In Its Entirety. (BNC-PDF) (Related Doc # [400]) Signed on 11/24/2025 (NB8)
11/20/2025411Hearing Held RE:[408] Amended Objection To Claim: Claim No. 28-1 The Joshua R. Pukini Trust $470,000.00 - OBJECTION SUSTAINED; ORDER BY ATTORNEY (GD)
11/20/2025410Hearing Held RE:[407] Amended Objection To Claim: Claim No. 27-1 The Pukini Family Trust $200,000.00 - OBJECTION SUSTAINED; ORDER BY ATTORNEY (GD)
11/11/2025409Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/11/2025). Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 203 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/31/2023 at 11:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 11/11/2025)
10/08/2025408Amended Motion (related document(s): 400 Motion RE: Objection to Claim Number 28 by Claimant The Joshua R. Pukini Trust. filed by Interested Party Arturo Cisneros (TR), Trustee Arturo Cisneros (TR)) Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) (Entered: 10/08/2025)
10/08/2025407Amended Motion (related document(s): 397 Motion RE: Objection to Claim Number 27 by Claimant The Pukini Family Trust. filed by Interested Party Arturo Cisneros (TR), Trustee Arturo Cisneros (TR)) Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) (Entered: 10/08/2025)
10/07/2025406Notice to Filer of Error and/or Deficient Document
Document filed with interactive fields was attached to the docket entry.
THE FILER MUST "FLATTENED" THE PDF BEFORE RE-UPLOADING THE DOCUMENT IN CM/ECF. PLEASE REFER TO INSTRUCTIONS UNDER THE "FORMS" SECTION SECTION 3 PAGE 12 OF THE COURT'S WEBSITE ON HOW TO "FLATTENED" PDF. THIS DOCUMENT WILL BE RESTRICTED. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)400 Motion RE: Objection to Claim filed by Interested Party Arturo Cisneros (TR), Trustee Arturo Cisneros (TR)) (NB8) (Entered: 10/07/2025)