Case number: 8:24-bk-12738 - Newport Ventures, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Newport Ventures, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    10/26/2024

  • Last Filing

    07/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12738-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/26/2024
Date converted:  07/16/2025
341 meeting:  12/03/2024
Deadline for objecting to discharge:  01/27/2025

Debtor

Newport Ventures, LLC

1442 E Lincoln Ave Ste 363
Orange, CA 92865
ORANGE-CA
6198900765
Tax ID / EIN: 84-5101765

represented by
Evelina Gentry

Akerman LLP
633 West Fifth Street
Suite 6400
Los Angeles, CA 90071
213-533-5975
Email: evelina.gentry@akerman.com

Steven M Kries

American Colonial Capital
8059 S. Elk Way
Aurora, CO 80016
619-890-0765
Email: skries@acc.capital

Mark S Lichtenstein

Akerman LLP
1251 Avenue of the Americas 37th Fl
New York, NY 10020
212-80-3800
Email: mark.lichtenstein@akerman.com

David W Parham

Akerman, LLP
2001 Ross Avenue, Suite 3600
Dallas, TX 75201
214-720-4300
Fax : 214-918-9339
Email: david.parham@akerman.com

Leah S Siaontz

Three Brickell City Centre
98 Southeast Seventh St Ste 1100
Miami, FL 33131
305-374-5600
Fax : 305-374-5095
Email: leah.saiontz@akerman.com

Laura Taveras

Akerman, LLP
2001 Ross Avenue, Suite 3600
Dallas, TX 75201
214-720-4300
Fax : 214-981-9339
Email: laura.taveras@akerman.com

Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 01/08/2025

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Creditor Committee

SM Delta North LLC

David Miller
2118 Wilshire Blvd #601
Santa Monica, CA 90403
(310) 980-3736

 
 
Creditor Committee

Scape Sol Landscaping

Phat Gia Phan
4331 W Wagon Trail Dr
Denver, CO 80123
(303) 810-0337

 
 
Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com

David Swan

Hirschler Fleischer, PC
1676 International Dr., Ste. 1350
Tysons, VA 22102
703-584-8900

Creditor Committee

Jay Zimmerman

873 Ticonderoga Dr
Sunnyvale, CA 94087
(650) 743-7844
 
 

Latest Dockets

Date Filed#Docket Text
07/29/2025437Monthly Operating Report. Operating Report Number:. For the Month Ending 07/16/2025 (Amended) Filed by Debtor Newport Ventures, LLC. (Gentry, Evelina)
07/25/2025436Monthly Operating Report. Operating Report Number:. For the Month Ending 07/16/2025 Filed by Debtor Newport Ventures, LLC. (Gentry, Evelina)
07/20/2025435BNC Certificate of Notice (RE: related document(s)[433] Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 138. Notice Date 07/20/2025. (Admin.)
07/18/2025434BNC Certificate of Notice - PDF Document. (RE: related document(s)[431] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 2. Notice Date 07/18/2025. (Admin.)
07/18/2025433Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Thomas H Casey (TR) with 341(a) meeting to be held on 8/18/2025 at 11:00 AM at Zoom - Casey: Meeting ID 512 832 0978, Passcode 1364952669, Phone 1 657 222 4959. (HC)
07/17/2025432Notice of appointment and acceptance of trustee and fixing of bond Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)
07/16/2025431Order Converting Case. IT IS ORDERED: 1. The Case Is CONVERTED TO CHAPTER 7. 2. The United States Trustee Is Ordered To Appoint A Chapter 7 Trustee. (BNC-PDF). Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 7/16/2025 (Entered: 07/16/2025)
07/11/2025430BNC Certificate of Notice - PDF Document. (RE: related document(s)427 Order of Distribution (BNC-PDF) filed by Attorney Akerman LLP, Attorney Shulman Bastian Friedman & Bui LLP, Attorney Hirschler Fleisher PC, Other Professional Allen Soong) No. of Notices: 2. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025)
07/11/2025429Proof of service of Status Report for Chapter 11 Status Conference (Fifth) Filed by Debtor Newport Ventures, LLC (RE: related document(s)426 Status Report for Chapter 11 Status Conference). (Gentry, Evelina) (Entered: 07/11/2025)
07/11/2025428Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Newport Ventures, LLC. (Gentry, Evelina) (Entered: 07/11/2025)