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

    10/28/2025

  • 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
10/28/2025122Status 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: 10/28/2025)
10/28/2025121Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Thomas H Casey (TR) (RE: related document(s)112 Application to Employ Ringstad & Sanders LLP as Counsel for Thomas H. Casey, Chapter 11 Trustee Memorandum of Points and Authorities and Declarations of Thomas H. Casey and Todd C. Ringstad in Support Thereof). (Ringstad, Todd) (Entered: 10/28/2025)
10/22/2025120Notice of lodgment of Order in Bankruptcy Case re: Stipulation re Secured Creditors Claims Filed by Creditors PPRF REIT, LLC, SITLANI HOLDINGS LLC, Mahesh Tilokani (RE: related document(s)119 Stipulation By PPRF REIT, LLC, SITLANI HOLDINGS LLC, Mahesh Tilokani and Filed by Creditors PPRF REIT, LLC, SITLANI HOLDINGS LLC, Mahesh Tilokani (Attachments: # 1 Certificate of Service)). (Pernicka, Charles) (Entered: 10/22/2025)
10/22/2025119Stipulation By PPRF REIT, LLC, SITLANI HOLDINGS LLC, Mahesh Tilokani and Filed by Creditors PPRF REIT, LLC, SITLANI HOLDINGS LLC, Mahesh Tilokani (Attachments: # 1 Certificate of Service) (Pernicka, Charles) (Entered: 10/22/2025)
10/20/2025118Notice of motion/application Notice of Chapter 11 Trustee's Application to Employ Real Estate Agent (Tim Smith of Coldwell Banker Realty) with Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: 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) (Casey (TR), Thomas)). (Casey (TR), Thomas) (Entered: 10/20/2025)
10/20/2025117Application 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) (Casey (TR), Thomas) (Entered: 10/20/2025)
10/17/2025116BNC Certificate of Notice - PDF Document. (RE: related document(s)115 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) (Entered: 10/17/2025)
10/15/2025115Order Re Stipulation To Withdraw Motion For Annulment Of The Automatic Stay And Relief From The Automatic Stay (Dkt #108) and ORDER thereon (BNC-PDF) (Related Doc # 108 ) - Please See Order For Further Ruling - IT IS SO ORDERED. Signed on 10/15/2025 (GD) (Entered: 10/15/2025)
10/13/2025114Notice of lodgment of [Proposed] Order Re Stipulation To Withdraw Motion For Annulment Of The Automatic Stay And Relief From The Automatic Stay (Dkt #108) Filed by Creditors Bryan Gadol, Darren Testa (RE: related document(s)108 Stipulation By Bryan Gadol, Darren Testa and Debtor Serenade Newport, LLC and Trustee, through counsel of record Filed by Creditors Bryan Gadol, Darren Testa). (Harney, Christopher) (Entered: 10/13/2025)
10/09/2025113Notice of motion/application Notice of Application to Employ Ringstad & Sanders LLP as Counsel for Thomas H. Casey, Chapter 11 Trustee Filed by Trustee Thomas H Casey (TR) (RE: related document(s)112 Application to Employ Ringstad & Sanders LLP as Counsel for Thomas H. Casey, Chapter 11 Trustee Memorandum of Points and Authorities and Declarations of Thomas H. Casey and Todd C. Ringstad in Support Thereof Filed by Trustee Thomas H Casey (TR)). (Ringstad, Todd) (Entered: 10/09/2025)