Case number: 8:23-bk-10994 - 511 Seaward LLC, a California limited liability co - California Central Bankruptcy Court

Case Information
  • Case title

    511 Seaward LLC, a California limited liability co

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    05/12/2023

  • Last Filing

    03/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10994-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/12/2023
341 meeting:  06/16/2023
Deadline for objecting to discharge:  08/15/2023

Debtor

511 Seaward LLC, a California limited liability company

425 30th Street
Newport Beach, CA 92663
ORANGE-CA
Tax ID / EIN: 85-3518974

represented by
Beth Gaschen

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

David M Goodrich

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law

U.S. Trustee

United States Trustee (SA)

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

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/25/2024141Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL)
03/08/2024140Notice to Pay Court Costs Due Sent To: Beth Gaschen, Attorney for Debtor and Debtor-in-Possession, Total Amount Due $0 . (SD8)
03/06/2024134BNC Certificate of Notice - PDF Document. (RE: related document(s)[131] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2024. (Admin.)
03/06/2024133BNC Certificate of Notice (RE: related document(s)[132] Notice of dismissal (BNC)) No. of Notices: 37. Notice Date 03/06/2024. (Admin.)
03/04/2024132Notice Of Dismissal (RE: related document [131] Order Granting Motion To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b)) (BNC) (NB8)
03/04/2024131Order Granting Motion To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b). IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Above Captioned Case Is DISMISSED. 3. The Court Reserves Jurisdiction For Any Issues Relating To Professional Fees. - Debtor Dismissed (BNC-PDF). Signed on 3/4/2024 (RE: related document(s) [123] Dismiss Debtor filed by U.S. Trustee United States Trustee (SA)). (NB8)
02/28/2024139Hearing Held On Motion (RE: related document [123] Motion By United States Trustee To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8)
02/28/2024138Hearing Held On Motion (RE: related document [60] Motion RE: Omnibus Objection To Claim No. 10-1 Filed By Brandy & Arnold Valdez In The Amount Of $1,357,200.00 As Trustees Of The Arnold And Brandy Valdez Family Trust) - HEARING ON MOTION TAKEN OFF CALENDAR (NB8)
02/28/2024137Hearing Held On Motion (RE: related document [79] Motion For Order Approving Amended Debtor's Disclosure Statement Describing Chapter 11 Plan Of Liquidation Dated October 25, 2023) - HEARING ON MOTION TAKEN OFF CALENDAR (NB8)
02/28/2024136Hearing Held On Status Conference (RE: related document ]7] Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING TAKEN OFF CALENDAR (NB8)