Case number: 8:25-bk-11344 - Best Cheer Stone, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Best Cheer Stone, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    05/19/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11344-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/19/2025
341 meeting:  07/09/2025
Deadline for filing claims:  07/28/2025
Deadline for filing claims (govt.):  11/17/2025
Deadline for objecting to discharge:  08/08/2025

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

Latest Dockets

Date Filed#Docket Text
11/12/2025139Hearing 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)
11/11/2025138Declaration 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)
11/10/2025137Errata 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)
11/10/2025136Notice to Filer of Error and/or Deficient Document
Incorrect Case Number on Document.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER, WHICH IS: 8:25-bk-11344-SC.
(RE: related document(s)135 Voluntary Dismissal of Motion filed by Trustee John-Patrick McGinnis Fritz (TR)) (NB8) (Entered: 11/10/2025)
11/10/2025135Voluntary 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)
11/05/2025134Reply 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)
10/29/2025133Objection (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)
10/28/2025132Notice 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)
10/28/2025131Hearing 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)
10/28/2025130Hearing 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)