Case number: 8:25-bk-11898 - Serenade Newport, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Serenade Newport, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    07/11/2025

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11898-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  07/11/2025
341 meeting:  08/14/2025
Deadline for filing claims:  10/01/2025
Deadline for filing claims (govt.):  01/07/2026
Deadline for objecting to discharge:  10/14/2025

Debtor

Serenade Newport, LLC

500 N. State College Blvd.
Suite 1100
Orange, CA 92868
ORANGE-CA
Tax ID / EIN: 39-2710282

represented by
Reem J Bello

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rbello@goeforlaw.com

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

Trustee

Thomas H Casey (TR)

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

represented by
Todd C. Ringstad

Ringstad & Sanders LLP
23101 Lake Center Dr
Ste 355
Lake Forest, CA 92630
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
01/13/2026148Status Report for Chapter 11 Status Conference Chapter 11 Status Report of Thomas H. Casey, Chapter 11 Trustee Filed by Trustee Thomas H Casey (TR). (Ringstad, Todd) (Entered: 01/13/2026)
01/07/2026147Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Trustee Thomas H Casey (TR). (Attachments: # 1 Appendix Nov 2025 Bank Stm) (Ringstad, Todd) (Entered: 01/07/2026)
12/19/2025146BNC Certificate of Notice - PDF Document. (RE: related document(s)145 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025)
12/17/2025145Order Granting Chapter 11 Trustee's Application to Employ Real Estate (Tim Smith of Coldwell banker Realty) (BNC-PDF) (Related Doc # 117) Signed on 12/17/2025. (JL) (Entered: 12/17/2025)
12/16/2025144Original signature page Relates to Docket #117 Original Signature of Proposed Real Estate Agent Tim Smith of Coldwell Banker Realty in Support of Chapter 11 Trustee's Application to Employ Real Estate Agent (Relates to Docket #117) with Proof of Service Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas). Related document(s) 117 Application to Employ Tim Smith of Coldwell Banker Realty as Real Estate Agent for Chapter 11 Trustee ; Declaration of Tim Smith in Support with Exhibits and Proof of Service filed by Trustee Thomas H Casey (TR). Modified on 12/16/2025 (JL). (Entered: 12/16/2025)
12/09/2025143Hearing Rescheduled/Continued (RE: related document(s)104 Generic Motion filed by Attorney Goe Forsythe & Hodges LLP, Creditor Sahand Zargari) CONTINUED TO FEBRUARY 17, 2026 AT 2:30 PM (JL) (Entered: 12/10/2025)
12/06/2025142BNC Certificate of Notice - PDF Document. (RE: related document(s)141 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/04/2025141Order Continuing Hearing on Motion for Relief Under Rule 9023 and Rule 7052 of the Federal Rules of Bankruptcy Procedure Incorporating Rule 59 and Rule 52 of the Federal Rules of Civil Procedure to Alter or Amend the Court's Order and/or to Amend the Court's Findings and Judgment - Hearing Continued to February 17, 2026 at 2:30 PM (BNC-PDF) (Related Doc # 104 ) Signed on 12/4/2025 (JL) (Entered: 12/04/2025)
12/02/2025140Declaration re: Declaration of Robert P. Goe in Support of Debtor's Reply to Opposition filed by Bryan Gadol and Darren Testa and to Joinder of Kristoffer Winters to Motion and Motion for Relief Under Rule 9023 and Rule 7052 of the Federal Rules of Bankruptcy Procedure Incorporating Rule 59 and Rule 52 of the Federal Rules of Civil Procedure to Alter or Amended the Court's Order and/or to Amend the Court's Findings and Judgment with Proof of Service Filed by Debtor Serenade Newport, LLC (RE: related document(s)139 Reply). (Goe, Robert) (Entered: 12/02/2025)
12/02/2025139Reply to (related document(s): 136 Opposition filed by Creditor Bryan Gadol, Creditor Darren Testa, 137 Opposition filed by Interested Party Kristoffer Winters) Reply to Opposition Filed by Bryan Gadol and Darren Testa and to Joinder of Kristoffer Winters to Motion and Motion for Relief Under Rule 9023 and Rule 7052 of the Federal Rules of Bankruptcy Procedure Incorporating Rule 59 and Rule 52 of the Federal Rules of Civil Procedure to Alter or Amend the Court's Order and/or to Amend the Court's Findings and Judgment; Supplement Request for Judicial Notice in Support with Proof of Service Filed by Debtor Serenade Newport, LLC (Goe, Robert) (Entered: 12/02/2025)