Case number: 8:23-bk-11063 - CapStack Financial, LP - California Central Bankruptcy Court

Case Information
  • Case title

    CapStack Financial, LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    05/23/2023

  • Last Filing

    10/05/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-11063-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset

Date filed:  05/23/2023
341 meeting:  06/23/2023
Deadline for objecting to discharge:  08/22/2023

Debtor

CapStack Financial, LP

3857 Birch Street 148
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 93-1511411

represented by
Anerio V Altman

Lake Forest Bankruptcy II, APC
P.O. Box 515381
Los Angeles, CA 90051-6681
949-218-2002
Fax : 949-218-2002
Email: LakeForestBankruptcy@jubileebk.net

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
10/05/202364Bankruptcy 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. (SD8)
09/17/202363BNC Certificate of Notice - PDF Document. (RE: related document(s)[62] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2023. (Admin.)
09/15/202362Order on Motion to Dismiss Chapter 11 Proceeding (BNC-PDF). (Related Doc # [54]) Signed on 9/15/2023. (AM)
09/13/202361Hearing Held (Bk Motion) (RE: related document(s) [54] Dismiss Debtor) - Motion is granted. Movant to submit order. (GD)
08/31/202360BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2023. (Admin.)
08/29/202359Order Granting Motion for relief from the automatic stay REAL PROPERTY - 112 22nd Street, Newport Beach, CA 92663 (BNC-PDF) (Related Doc # [51]) Signed on 8/29/2023 (GD)
08/29/202358Hearing Held (Bk Motion) (RE: related document(s) [51] Motion for Relief from Stay - Real Property) - Motion is granted. Movant to submit order. (GD)
08/21/202357Notice to Pay Court Costs Due Sent To: Anerio Altman, Attorney for Debtor, Total Amount Due $0 . (SD8)
08/10/202356Notice to Filer of Error and/or Deficient Document Correct hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A SUPPLEMENTAL ZOOMGOV NOTICE OF MOTION/HEARING WITH THE CORRECT ZOOMGOV MEETING ID # & ZOOMGOV PASSWORD HEARING INFORMATION. PLEASE FILE ASAP - THANK YOU FOR YOUR ATTENTION TO THIS MATTER (RE: related document(s)[54] Dismiss Debtor filed by Debtor CapStack Financial, LP) (GD)
08/10/202355Hearing Set (RE: related document(s)[54] Dismiss Debtor filed by Debtor CapStack Financial, LP) The Hearing date is set for 9/13/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD)