Case number: 8:24-bk-12553 - Coastal Ventures I LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Coastal Ventures I LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    10/08/2024

  • Last Filing

    04/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12553-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/08/2024
Date terminated:  01/08/2025
Debtor dismissed:  10/25/2024
341 meeting:  11/12/2024
Deadline for objecting to discharge:  01/13/2025

Debtor

Coastal Ventures I LLC

PO Box 1550
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 33-1294954

represented by
Robert K Kent

Law Office of Robert K Kent
578 Washington Blvd Ste 830
Marina Del Rey, CA 90292
(310) 597-1622

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: 06/25/2025

Queenie K Ng

(See above for address)
TERMINATED: 10/08/2024

Latest Dockets

Date Filed#Docket Text
04/26/202528BNC Certificate of Notice - PDF Document. (RE: related document(s)27 ORDER re: sanctions imposed by court to be paid to the court (BNC-PDF)) No. of Notices: 2. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025)
04/24/202527Memorandum Decision RE (1) Recommendation For Suspending From Practice Of Law In The United States Bankruptcy Court, Central District Of California; And (2) Imposing Sanctions Of $10,000.00 Against Robert K. Kent, Esq. IT IS ORDERED: Mr. Kent Is Sanctioned $10,000.00, Payable To The Bankruptcy Court, And A Suspension From Practicing Law In The United States Bankruptcy Court, Central District Of California Is Recommended. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 4/24/2025. (NB8) (Entered: 04/24/2025)
01/08/202526Bankruptcy 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) (Entered: 01/08/2025)
10/27/202425BNC Certificate of Notice - PDF Document. (RE: related document(s)19 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 10/27/2024. (Admin.) (Entered: 10/27/2024)
10/27/202424BNC Certificate of Notice (RE: related document(s)20 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 8. Notice Date 10/27/2024. (Admin.) (Entered: 10/27/2024)
10/25/202422Certified Copy Emailed to admin@theryanfirm.com (Entered: 10/25/2024)
10/25/2024Receipt of Request for a Certified Copy( 8:24-bk-12553-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57545744. Fee amount 12.00. (re: Doc# 21 ) (U.S. Treasury) (Entered: 10/25/2024)
10/25/202421Request for a Certified Copy Fee Amount $12. The document will be sent via email to :admin@theryanfirm.com: Filed by Creditor ABC Max, Inc. (RE: related document(s)19 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)). (Mase, Andrew) (Entered: 10/25/2024)
10/25/202420Notice of dismissal with restriction for against debtor's refiling (RE: related document 19 Order (1) Granting In Rem Relief From Stay For Real Property Located At 3960 Decker Edison Road, Malibu, CA 90265; (2) Dismissing Bankruptcy Case With A 180 Day Bar, And (3) Referring Debtor's Attorney Robert K. Kent To The Bankruptcy Disciplinary Panel.) (BNC) (NB8) (Entered: 10/25/2024)
10/25/202419Order (1) Granting In Rem Relief From Stay For Real Property Located At 3960 Decker Edison Road, Malibu, CA 90265; (2) Dismissing Bankruptcy Case With A 180 Day Bar, And (3) Referring Debtor's Attorney Robert K. Kent To The Bankruptcy Disciplinary Panel. IT IS ORDERED: 1. The Above Captioned Case Is DISMISSED WITH A 180-DAY Restriction Against Debtor Re-Filing A Case Under Any Chapter. 2. As To The Real Property Located At 3960 Decker Edison Road, Malibu, CA 90265 With The Following Legal Description: Real Property In The City Of Malibu, County Of Los Angeles, State Of California Described As Follows: (SEE ORDER FOR FURTHER DESCRIPTION) 3. In Rem Relief From The Automatic Stay Is GRANTED Under 11 U.S.C. Section 362(d)(4). 5. The 14-Day Stay As Provided In FRBP 4001(a)(3) Is WAIVED. 7. Debtor's Counsel, Robert K. Kent (State Bar #45431), Will Be Referred By This Court To The Bankruptcy Disciplinary Panel For The Filing Of Chapter 11 Petitions That Are A Misuse Of The Bankruptcy System. (SEE ORDER FOR FURTHER RULING) -
Debtor
Dismissed for 180 DAYS. (BNC-PDF) Barred Debtor Coastal Ventures I LLC starting 10/25/2024 to 4/23/2025 Signed on 10/25/2024 . (NB8) (Entered: 10/25/2024)