Newport Ventures, LLC
7
Scott C Clarkson
10/26/2024
07/29/2025
No
v
Incomplete, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | 437 | Monthly Operating Report. Operating Report Number:. For the Month Ending 07/16/2025 (Amended) Filed by Debtor Newport Ventures, LLC. (Gentry, Evelina) |
07/25/2025 | 436 | Monthly Operating Report. Operating Report Number:. For the Month Ending 07/16/2025 Filed by Debtor Newport Ventures, LLC. (Gentry, Evelina) |
07/20/2025 | 435 | BNC 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.) |
07/18/2025 | 434 | BNC 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.) |
07/18/2025 | 433 | Notice 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) |
07/17/2025 | 432 | Notice of appointment and acceptance of trustee and fixing of bond Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) |
07/16/2025 | 431 | Order 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) |
07/11/2025 | 430 | BNC 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) |
07/11/2025 | 429 | Proof 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) |
07/11/2025 | 428 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Newport Ventures, LLC. (Gentry, Evelina) (Entered: 07/11/2025) |