California Central Bankruptcy Court

Case number: 8:20-bk-11339 - Rockport Development, Inc. - California Central Bankruptcy Court

Case Information
Case title
Rockport Development, Inc.
Chapter
11
Judge
Scott C Clarkson
Filed
05/07/2020
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, DEFER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11339-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/07/2020
Plan confirmed:  06/11/2021
341 meeting:  06/12/2020

Debtor

Rockport Development, Inc.

23832 Rockfield Blvd., Ste.245
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 46-3754194

represented by
Matthew Grimshaw

Marshack Hays LLP
870 Roosevelt Avenue
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Laila Masud

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: [email protected]

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
04/18/2024928Docket Text
Chapter 11 Post-Confirmation Report for Case Number 8:20-bk-11683-SC for the Quarter Ending: 03/31/2024 Filed by Interested Party Reorganized Debtor, Tiara Townhomes, LLC. (Attachments: # (1) Proof of Service) (Wood, David)
04/18/2024927Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Debtor Rockport Development, Inc.. (Attachments: # (1) Proof of Service) (Wood, David)
04/18/2024926Docket Text
Status report Reorganized Debtor's Post-Confirmation Status Report; with Proof of Service Filed by Debtor Rockport Development, Inc. (RE: related document(s)[924] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Wood, David)
02/27/2024925Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Debtor Rockport Development, Inc.. (Wood, David)
01/29/2024924Docket Text
Hearing Continued On Post-Confirmation Status Conference (RE: related document [5] Post-Confirmation Status Conference RE: Scheduling And Case Management Conference) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO MAY 15, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8)
01/18/2024923Docket Text
Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Ramsaur, Brett. (Ramsaur, Brett)
01/17/2024922Docket Text
Chapter 11 Post-Confirmation Report for Case Number 20-11683 for the Quarter Ending: 12/31/2023 , with Proof of Service Filed by Interested Party Reorganized Debtor, Tiara Townhomes, LLC. (Attachments: # (1) Proof of Service) (Wood, David)
01/17/2024921Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 , with Proof of Service Filed by Debtor Rockport Development, Inc.. (Attachments: # (1) Proof of Service) (Wood, David)
12/20/2023920Docket Text
Status report Reorganized Debtor's Post-Confirmation Status Report; with Proof of Service Filed by Debtor Rockport Development, Inc. (RE: related document(s)[907] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Wood, David)
12/15/2023919Docket Text
Notice of Change of Address . (Ramsaur, Brett)