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

    03/19/2026

  • 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
02/23/2026158Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Trustee Thomas H Casey (TR). (Attachments: # 1 Appendix Bank Statement) (Ringstad, Todd) (Entered: 02/23/2026)
02/17/2026157Hearing Rescheduled/Continued (RE: related document(s)104 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 filed by Attorney Goe Forsythe & Hodges LLP, Creditor Sahand Zargari) CONTINUED TO APRIL 28, 2026 AT 2:30 PM (JL) (Entered: 02/18/2026)
02/12/2026156Notice of Appearance and Request for Notice / Notice of Appearance and Request for Service of Papers by Paul Jasper Filed by Creditor Darren Testa. (Jasper, Paul) (Entered: 02/12/2026)
02/12/2026155Notice of Appearance and Request for Notice / Notice of Appearance and Request for Service of Papers by Paul Jasper Filed by Creditor Bryan Gadol. (Jasper, Paul) (Entered: 02/12/2026)
01/23/2026154BNC Certificate of Notice - PDF Document. (RE: related document(s)153 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)
01/21/2026153Order Setting Deadlines and Continued Hearings - A Continued Status Conference is set for April 28, 2026 at 2:30 PM. The Hearing on Motion for Relief under Rule 9023 and Rule 7052 seeking to alter or amend the Courts order and/or to amend the Courts findings and judgment is Continued from February 17, 2026 at 2:30 PM to April 28, 2026 at 2:30 PM. (BNC-PDF) Signed on 1/21/2026. (RE: related document(s)1, 104) (JL) (Entered: 01/21/2026)
01/20/2026152Hearing Rescheduled/Continued (RE: related document(s)1 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Status hearing to be held on 4/28/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Deadline to Approve Disclosure Statement is 4/28/26. Deadline to Confirm a Plan is 7/7/26. Status Report due 4/21/26. Scheduling Order by 1/23/26. (JL) (Entered: 01/21/2026)
01/20/2026151Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Trustee Thomas H Casey (TR). (Attachments: # 1 Appendix Bank Statement) (Ringstad, Todd) (Entered: 01/20/2026)
01/20/2026150Chapter 11 Monthly Operating Report for the Month Ending: 08312025 Filed by Trustee Thomas H Casey (TR). (Attachments: # 1 Appendix Bank Statement) (Ringstad, Todd) (Entered: 01/20/2026)
01/20/2026149Chapter 11 Monthly Operating Report for the Month Ending: 12312025 Filed by Trustee Thomas H Casey (TR). (Attachments: # 1 Appendix Bank Statement) (Ringstad, Todd) (Entered: 01/20/2026)