Best Cheer Stone, Inc.
11
Scott C Clarkson
05/19/2025
12/16/2025
Yes
v
| Subchapter_V |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Best Cheer Stone, Inc.
3190 E. Miraloma Ave. Anaheim, CA 92806 ORANGE-CA Tax ID / EIN: 20-3379250 |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 17701 Cowan Building D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: rgoe@goeforlaw.com Charity J Manee
Goe Forsythe & Hodges LLP 17701 Cowan Building D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: cmanee@goeforlaw.com |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/12/2025 | 139 | Hearing Continued On (RE: related document(s)99 Motion to Assume Lease or Executory Contract filed by Debtor Best Cheer Stone, Inc.) [RE: 3190 East Miraloma Avenue, Suite A, Anaheim, California 92806] - CONTINUED TO JANUARY 21, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE: 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) (Entered: 11/14/2025) |
| 11/11/2025 | 138 | Declaration re: Declaration of Yanlin Xu in Support of Debtor's First Interim Application for Compensation and Reimbursement of Expenses of Goe Forsythe & Hodges LLP, Counsel for Debtor and Debtor in Possession with Proof of Service Filed by Debtor Best Cheer Stone, Inc. (RE: related document(s)126 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Goe Forsythe & Hodges LLP, Counsel for Debtor and Debtor in Possession; Memorandum of Points and Authorities and Declaration of Robert P. Goe in). (Goe, Robert) (Entered: 11/11/2025) |
| 11/10/2025 | 137 | Errata Notice of Errata re Voluntary Dismissal Of Motion Regarding First Interim Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (Docket 135) Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)135 Voluntary Dismissal of Motion, 136 Notice to Filer of Error and/or Deficient Document). (Fritz (TR), John-Patrick) (Entered: 11/10/2025) |
| 11/10/2025 | 136 | Notice to Filer of Error and/or Deficient Document Incorrect Case Number on Document. (RE: related document(s)135 Voluntary Dismissal of Motion filed by Trustee John-Patrick McGinnis Fritz (TR)) (NB8) (Entered: 11/10/2025)THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER, WHICH IS: 8:25-bk-11344-SC. |
| 11/10/2025 | 135 | Voluntary Dismissal of Motion Voluntary Dismissal Of Motion Regarding First Interim Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (Docket 128) Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)128 Application for Compensation First Interim Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached) for John-Patrick McGinnis Fritz (TR), Trust). (Fritz (TR), John-Patrick) - See docket entry no.: 136 for corrections Modified on 11/10/2025 (NB8). (Entered: 11/10/2025) |
| 11/05/2025 | 134 | Reply to (related document(s): 133 Objection filed by Creditor Silicosis Claimants) Reply to Objection of Silicosis Claimants to Motion for Order Authorizing Notice by Publication to Certain Creditors, Setting Further Bar Date and Approving Proposed Notice to be Published; Declaration of Robert P. Goe in Support Thereof with Proof of Service Filed by Debtor Best Cheer Stone, Inc. (Goe, Robert) (Entered: 11/05/2025) |
| 10/29/2025 | 133 | Objection (related document(s): 120 Motion Notice of Motion and Motion for Order Authorizing Notice by Publication to Certain Creditors, Setting Further Bar Date and Approving Proposed Notice to Be Published; Declaration of Yanlin Xu in Support Thereof with Proof of Service filed by Debtor Best Cheer Stone, Inc.) Silicosis Claimants' Objection to the Debtor's Motion for Order Authorizing Notice by Publication to Certain Creditors, Setting Further Bar Date and Approving Proposed Notice to be Published (with Proof of Service) Filed by Creditor Silicosis Claimants (Bagdanov, Jessica) (Entered: 10/29/2025) |
| 10/28/2025 | 132 | Notice to Filer of Error and/or Deficient Document Other - Duplication Application filed FILER IS INSTRUCTED TO WITHDRAW THE APPLICATION DOCKET NO. 128 IMMEDIATELY. (RE: related document(s)128 Application for Compensation filed by Trustee John-Patrick McGinnis Fritz (TR)) (NB8) (Entered: 10/28/2025) |
| 10/28/2025 | 131 | Hearing Set (RE: related document(s)129 First Interim Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses For The Period From May 21, 2025 Through September 30, 2025 - Fees: $8,917.50; Expenses: $0.00 - filed by Trustee John-Patrick McGinnis Fritz (TR)) The Hearing date is set for 11/18/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/28/2025) |
| 10/28/2025 | 130 | Hearing Set (RE: related document(s)126 First Interim Application For Compensation And Reimbursement Of Expenses Of Goe Forsythe & Hodges LLP, Counsel For Debtor And Debtor-In-Possession For The Period From May 20, 2025 Through September 30, 2025 - Fees: $211,582.00; Expenses: $2,716.45 - filed by Debtor Best Cheer Stone, Inc.) The Hearing date is set for 11/18/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/28/2025) |