Serenade Newport, LLC
11
Mark D. Houle
07/11/2025
09/17/2025
Yes
v
DsclsDue, PlnDue |
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 |
| |
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 |
---|---|---|
09/16/2025 | 98 | Order 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) |
09/16/2025 | 97 | Application 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) |
09/16/2025 | 96 | Notice /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) |
09/16/2025 | 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) |
09/14/2025 | 94 | BNC 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) |
09/13/2025 | 93 | BNC 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) |
09/12/2025 | 92 | Order 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) |
09/11/2025 | 91 | Stipulated 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) |
09/10/2025 | 90 | Notice 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) |
09/09/2025 | 89 | Hearing 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) |