Serenade Newport, LLC
11
Mark D. Houle
07/11/2025
03/19/2026
Yes
v
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/23/2026 | 158 | Chapter 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) |
| 02/17/2026 | 157 | Hearing 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) |
| 02/12/2026 | 156 | Notice 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) |
| 02/12/2026 | 155 | Notice 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) |
| 01/23/2026 | 154 | BNC 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) |
| 01/21/2026 | 153 | Order 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) |
| 01/20/2026 | 152 | Hearing 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) |
| 01/20/2026 | 151 | Chapter 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) |
| 01/20/2026 | 150 | Chapter 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) |
| 01/20/2026 | 149 | Chapter 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) |