California Central Bankruptcy Court

Case number: 8:22-bk-11556 - Stonebridge Ventures, LLC - California Central Bankruptcy Court

Case Information
Case title
Stonebridge Ventures, LLC
Chapter
7
Judge
Theodor Albert
Filed
09/09/2022
Last Filing
03/22/2024
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11556-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/09/2022
Date converted:  04/03/2023
341 meeting:  07/26/2023
Deadline for filing claims:  10/02/2023

Debtor

Stonebridge Ventures, LLC

15 Corporate Plaza Drive, Suite 200
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 47-2985950

represented by
Summer M Shaw

Shaw & Hanover, PC
44-901 Village Court
Suite B
Palm Desert, CA 92260
760-610-0000
Fax : 760-687-2800
Email: [email protected]

Diana Torres-Brito

Prober and Raphael, ALC
20750 Ventura Blvd.
Suite 100
Woodland Hills, CA 91364
818-227-0100
Fax : 818-227-0637
Email: [email protected]

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: [email protected]

William Malcolm

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949- 252-1032
Email: [email protected]

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: [email protected]

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 04/03/2023

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3400
TERMINATED: 09/29/2022

Latest Dockets
Date Filed#Docket Text
03/22/2024296Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[295] Order RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.)
03/20/2024295Docket Text
Order Overuling Without Prejudice Moving Party Monika Jensen's Objection to Proof of Claim No. 26 Filed by Joe Colangelo (BNC-PDF) (Related Doc # 285 ) Signed on 3/20/2024 (JL) (Entered: 03/20/2024)
03/11/2024294Docket Text
Notice of lodgment re Order Overruling Without Prejudice Moving Party Monika Jensen's Objection to Proof of Claim No. 26; with proof of service Filed by Creditor Joseph Colangelo (RE: related document(s)285 First Objection to Claim #26 by Claimant Joe Colangelo. in the amount of $ 1600000 Filed by Creditor Monika Jensen.). (Polis, Thomas) (Entered: 03/11/2024)
03/07/2024293Docket Text
Notice of Change in Billing Rates of Malcolm Cisneros, A Law Corporation with Proof of Service Filed by Trustee Arturo Cisneros (TR). (Smith, Nathan)
03/05/2024292Docket Text
Hearing Held Re:[285] Creditor Monika Jensen's Objection To The Late Filed Claim Of Joe Colangelo (Claim #26) - Overruled without prejudice in favor of the result that emanates from the adversary proceedings. Respondent's counsel to submit order. (GD)
02/27/2024291Docket Text
Reply to (related document(s): [285] Objection to Claim filed by Creditor Monika Jensen, Interested Party Monika Jensen, [286] Notice filed by Creditor Monika Jensen, Interested Party Monika Jensen, [287] Hearing Set (Motion) (BK Case - BNC Option), [289] Statement filed by Creditor Joseph Colangelo, Interested Party Joseph Colangelo, [290] Request for judicial notice filed by Creditor Joseph Colangelo, Interested Party Joseph Colangelo) Filed by Creditor Monika Jensen (Gebelt, Nicholas)
02/20/2024290Docket Text
Request for judicial notice Re:Creditor Joe Colangelos Response Re Claim Objection Filed Re Late Filed Claim (ECF No. 285); Declaration Of Joe Colangelo In Support Thereof; with proof of service Filed by Creditor Joseph Colangelo (RE: related document(s)[289] Statement). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Polis, Thomas)
02/20/2024289Docket Text
Statement Creditor Joe Colangelos Response Re Claim Objection Filed Re Late Filed Claim (ECF No. 285); Declaration Of Joe Colangelo In Support Thereof; with proof of service Filed by Creditor Joseph Colangelo. (Polis, Thomas)
02/06/2024288Docket Text
Transcript regarding Hearing Held 01/25/24 RE: PLAINTIFF'S MOTION FOR DEFAULT JUDGMENT. Remote electronic access to the transcript is restricted until 05/6/2024. 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 2/13/2024. Redaction Request Due By 02/27/2024. Redacted Transcript Submission Due By 03/8/2024. Transcript access will be restricted through 05/6/2024. (Steinhauer, Holly) (Entered: 02/06/2024)
01/19/2024287Docket Text
Hearing Set Re:[285] Objection To Claim #26 The Hearing date is set for 3/5/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD)