Docket Entries by Year
There are 516 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 28, 2022 | 513 | Hearing Held On Motion (RE: related document(s)503 Omnibus Motion For Disallowance Of Scheduled Claims: Scheduled Claim Sergio Arizmendi-Trujillo $25,000.00; Scheduled Claim Jose Bucio $15,000.00; Scheduled Claim Leticia Nuno $395,000.00 filed by Trustee David M Goodrich (TR)) - DEFAULT - MOTION GRANTED (Bolte, Nickie) (Entered: 01/28/2022) | ||
Feb 2, 2022 | 514 | Hearing Continued On Post-Effective Status Conference (RE: related document 6 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECTIVE STATUS CONFERENCE CONTINUED TO JULY 27, 2022 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, 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 (Bolte, Nickie) (Entered: 02/02/2022) | ||
Apr 21, 2022 | 515 | Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2022 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit P&L # 2 Exhibit Balance Sheet # 3 Exhibit Bank Statements) (Goodrich (TR), David) (Entered: 04/21/2022) | ||
Jul 12, 2022 | 516 | Status report Second Post-Confirmation Status Report (with Proof of Service) Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 07/12/2022) | ||
Jul 21, 2022 | 517 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Balance Sheet # 3 Exhibit P&L Sheet) (Goodrich (TR), David) (Entered: 07/21/2022) | ||
Aug 4, 2022 | 518 | Hearing Continued On Status Conference (RE: (1) Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE CONTINUED TO FEBRUARY 8, 2023 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS BEFORE. The case judge is Scott C Clarkson (NB8) (Entered: 08/04/2022) | ||
Aug 11, 2022 | 519 | Notice of Change of Address (with Proof of Service) Filed by Trustee David M Goodrich (TR). (Gaschen, Beth) (Entered: 08/11/2022) | ||
Oct 21, 2022 | 520 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit P&L # 3 Exhibit Balance Sheet) (Goodrich (TR), David) (Entered: 10/21/2022) | ||
Nov 1, 2022 | 521 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1401 Garland Ave., Tustin, CA 92780 . Fee Amount $188, Filed by Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2005-OPT1, ASSET-BACKED CERTIFICATES, SERIES 2005-OPT1 (Wan, Fanny) (Entered: 11/01/2022) | ||
Nov 1, 2022 | Receipt of Motion for Relief from Stay - Real Property( 8:17-bk-11743-SC) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A54822686. Fee amount 188.00. (re: Doc# 521) (U.S. Treasury) (Entered: 11/01/2022) | |||
Show 10 more entries Loading... | ||||
Jul 19, 2023 | 532 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Balance SHeet # 3 Exhibit P & L) (Goodrich (TR), David) (Entered: 07/19/2023) | ||
Aug 22, 2023 | 533 | Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) (Entered: 08/22/2023) | ||
Aug 23, 2023 | 534 | Notice of Change of Address for Ryan W. Beall, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Beall, Ryan) (Entered: 08/23/2023) | ||
Oct 9, 2023 | 535 | Status report Fourth Post-Confirmation Status Report with Proof of Service. Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) [See docket entry no: 537 for corrective action]. Modified on 10/10/2023 (AM). (Entered: 10/09/2023) | ||
Oct 10, 2023 | 536 | Second Notice RE AMENDED Notice to Pay Court Costs Due Sent To: David M Goodrich, Trustee, Total Amount Due $350.00 (Notice of Removal 20-01177). (SD8) (Entered: 10/10/2023) | ||
Oct 10, 2023 | 537 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED FOURTH POST-CONFIRMATION STATUS REPORT WITH CORRECT HEARING DATE. (RE: related document(s)535 Status report filed by Trustee David M Goodrich (TR)) (AM) (Entered: 10/10/2023) | ||
Oct 11, 2023 | 538 | Status report Amended Fourth Post-Confirmation Status Report with Proof of Service. Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 10/11/2023) | ||
Oct 12, 2023 | 539 | BNC Certificate of Notice (RE: related document(s)536 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023) | ||
Oct 17, 2023 | 540 | Chapter 11 Post-Confirmation Report for the Quarter Ending: September 30, 2023 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Balance Sheet # 3 Exhibit P&L) (Goodrich (TR), David) (Entered: 10/17/2023) | ||
Oct 30, 2023 | 541 | Hearing Continued On Post-Effective Status Conference (RE: related document 6 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report. - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO APRIL 24, 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) (Entered: 10/30/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
CA Dept. of Industrial Relations, |
---|
Employment Development Department |
Internal Revenue Service |
Jose Bucio |
Miguel Guerrero |
Ocwen |
Pang Bonilla Properties |
Sergio Arizmendi-Trujillo |
State Board of Equalization |
Toyota Financial Services |
Vista Energy |
Cecilio Romero Murrietta
1401 Garland
Tustin, CA 92780
ORANGE-CA
SSN / ITIN: xxx-xx-9735
dba El Toro Bravo Tortilleria
Andrew S Bisom
The Bisom Law Group
300 Spectrum Center Drive, Ste. 1575
Irvine, CA 92618
714-643-8900
Fax : 714-643-8901
Email: abisom@bisomlaw.com
Irma Bonilla Murrietta
1401 Garland
Tustin, CA 92780
ORANGE-CA
SSN / ITIN: xxx-xx-4463
Andrew S Bisom
(See above for address)
David M Goodrich (TR)
Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000
Ryan W Beall
Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@go2.law
Beth Gaschen
Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law
Jeffrey I Golden
Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Frank Cadigan
411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov
Nancy S Goldenberg
411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
Michael J Hauser
411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov