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

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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

 
 
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
09/16/202598Order Approving the U.S. Trustee's Application for the Appointment of a Chapter 11 Trustee - Thomas H. Casey is Appointed as the Chapter 11 Trustee (BNC-PDF) (Related Doc # 97 ) Signed on 9/16/2025 (JL) (Entered: 09/16/2025)
09/16/202597Application for Order Approving Appointment of Trustee and Fixing Bond; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (Ng, Queenie) (Entered: 09/16/2025)
09/16/202596Notice /Acceptance of Appointment as Chapter 11 Trustee; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)95 Notice of Appointment of Chapter 11 Trustee; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA).). (Ng, Queenie) (Entered: 09/16/2025)
09/16/202595Notice of Appointment of Chapter 11 Trustee; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) (Entered: 09/16/2025)
09/14/202594BNC Certificate of Notice - PDF Document. (RE: related document(s)92 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2025. (Admin.) (Entered: 09/14/2025)
09/13/202593BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2025. (Admin.) (Entered: 09/13/2025)
09/12/202592Order Granting Motion to Dismiss Bankruptcy Case for Cause - The Motion is Granted Under 11. U.S.C. § 1112(b)(1) and The United States Trustee is hereby Authorized and Directed to Promptly Appoint a Chapter 11 Trustee in this Case. (BNC-PDF). (Related Doc # 53) Signed on 9/12/2025. (JL) (Entered: 09/12/2025)
09/11/202591Stipulated Order Regarding Rule 2004 Examination and Production of Documents of Debtor Serenade Newport, LLC, by and through Sahand Zargari, and Third Parties PPRF Reit, LLC and Sitlani Holdings LLC (PDF-BNC) (Related Doc # 37 ) Signed on 9/11/2025 (JL) (Entered: 09/11/2025)
09/10/202590Notice of lodgment of Order in Bankruptcy Case; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)53 Motion to Dismiss Debtor Notice and Motion to Dismiss Bankruptcy for Cause; Memorandum of Points and Authorities Filed by Creditors Bryan Gadol, Darren Testa (Attachments: # 1 Affidavit Declaration of Bryan Gadol # 2 Affidavit Declaration of Christopher Harney # 3 Affidavit Declaration of Darren Testa)). (Ng, Queenie) (Entered: 09/10/2025)
09/09/202589Hearing Held (RE: related document(s)43 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Serenade Newport, LLC) MOTION WITHDRAWN (JL) (Entered: 09/10/2025)