Serenade Newport, LLC
11
Mark D. Houle
07/11/2025
12/17/2025
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 |
|---|---|---|
| 12/02/2025 | 140 | Declaration 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) |
| 12/02/2025 | 139 | Reply 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) |
| 12/02/2025 | 138 | Response to (related document(s): 104 Motion 92 Notice of 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 filed by Attorney Goe Forsythe & Hodges LLP, Creditor Sahand Zargari) Response of Thomas H. Casey, Chapter 11 Trustee to Motion to Alter or Amend the Court's Findings and Judgment Filed by Trustee Thomas H Casey (TR) (Ringstad, Todd) (Entered: 12/02/2025) |
| 11/25/2025 | 137 | Opposition to (related document(s): 104 Motion 92 Notice of 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 filed by Attorney Goe Forsythe & Hodges LLP, Creditor Sahand Zargari) AND NOTICE OF JOINDER RE DKT. 136 Filed by Interested Party Kristoffer Winters (Katzman, Steven) (Entered: 11/25/2025) |
| 11/25/2025 | 136 | Opposition to (related document(s): 104 Motion 92 Notice of 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 filed by Attorney Goe Forsythe & Hodges LLP, Creditor Sahand Zargari) Filed by Creditors Bryan Gadol, Darren Testa (Harney, Christopher) (Entered: 11/25/2025) |
| 11/21/2025 | 135 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and 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). (Casey (TR), Thomas) (Entered: 11/21/2025) |
| 11/20/2025 | 134 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Trustee Thomas H Casey (TR). (Attachments: # 1 Appendix Appendix) (Ringstad, Todd) (Entered: 11/20/2025) |
| 11/18/2025 | 133 | Transcript regarding Hearing Held 11/04/25 RE: CONT. ORDER (1) SETTING SCHEDULING HEARING AND CASE MANAGEMENT CONFERENCE AND (2) REQUIRING STATUS REPORT CONT. NOTICE OF MOTION AND MOTION FOR RELIEF FROM AUTOMATIC STAY WITH SUPPORTING DECLARATIONS ACTION IN NON-BANKRUPTCY FORUM RE: BRYAN GADOL AND DARREN TESTA V. SERENADE NEWPORT, LLC ET AL. DOCKET CASE NO.: 30-2025-01488102-CU-BC-CJC, SUPERIOR COURT FOR ORANGE COUNTY. Remote electronic access to the transcript is restricted until 02/17/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/25/2025. Redaction Request Due By 12/9/2025. Redacted Transcript Submission Due By 12/19/2025. Transcript access will be restricted through 02/17/2026. (Steinhauer, Holly) (Entered: 11/18/2025) |
| 11/15/2025 | 132 | BNC Certificate of Notice - PDF Document. (RE: related document(s)131 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2025. (Admin.) (Entered: 11/15/2025) |
| 11/13/2025 | 131 | Order Granting Application to Employ Ringstad & Sanders LLP as Counsel for Thomas H. Casey, Chapter 11 Trustee (BNC-PDF) (Related Doc # 112) Signed on 11/13/2025. (JL) (Entered: 11/13/2025) |