Stonebridge Ventures, LLC
7
Scott C Clarkson
09/09/2022
06/05/2025
Yes
v
DEFER, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: dtorres-brito@pralc.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 |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 04/03/2023 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
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 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3400 TERMINATED: 09/29/2022 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 393 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[390] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.) |
06/05/2025 | 392 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[389] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.) |
06/05/2025 | 391 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[388] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.) |
06/03/2025 | 390 | Order Approving Stipulation To Withdrawal Of Proof Of Claim No. 4 Filed By Treitler Family Trust. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Proof Of Claim No. 4 Is Deemed Withdrawn And No Distribution Will Be Made By The Trustee. (BNC-PDF) (Related Doc # [385]) Signed on 6/3/2025 (NB8) |
06/03/2025 | 389 | Order Approving Stipulation To Withdrawal Of Proof Of Claim No. 16 Filed By Linda Seckler-Rufkahr, Trustee Of The Rufkahr Family Trust. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Proof Of Claim No. 16 Is Deemed Withdrawn And No Distribution Will Be Made By The Trustee. (BNC-PDF) (Related Doc # [386]) Signed on 6/3/2025 (NB8) |
06/03/2025 | 388 | Order Approving Stipulation To Withdrawal Of Proof Of Claim No. 15 Filed By Cory Graham Sottek. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Proof Of Claim No. 15 Is Deemed Withdrawn And No Distribution Will Be Made By The Trustee. (BNC-PDF) (Related Doc # [387]) Signed on 6/3/2025 (NB8) |
06/02/2025 | 387 | Stipulation By Arturo Cisneros (TR) and Cory Graham Sottek Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) |
06/02/2025 | 386 | Stipulation By Arturo Cisneros (TR) and Linda Seckler-Rufkahr, Trustee Of The Rufkahr Family Trust Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) |
06/02/2025 | 385 | Stipulation By Arturo Cisneros (TR) and Treitler Family Trust Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) |
05/24/2025 | 384 | BNC Certificate of Notice - PDF Document. (RE: related document(s)382 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) |