Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Point Center Financial, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-11495
TYPE / CHAPTER
Voluntary / 7

Filed

2-19-13

Updated

3-17-24

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 14, 2024

Docket Entries by Year

There are 1990 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 1, 2023 1939 Notice of motion/application Chapter 7 Trustee's Notice of Motion for Order Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1937 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Notice of Motion and Motion for Order (1) Approving Bidding Procedures for Sale of Real Property at 0 Route 9, Saratoga Springs, New York 12866, Tax Map No. 178.2-17.12; (2) Approving Sale to Successful Bidder Free and Clear of all Liens, Claims, and Interests; (3) Authorizing Payment of Taxes, Commissions, and Costs Through Escrow; (4) Enforcing Prior Order Re Fifth Third Bank Lien; and (5) Making Good Faith Determination Under 11 U.S.C. § 363(M); Memorandum of Points and Authorities and Declarations of Howard B. Grobstein, Monica Rieder, and Amy Sutton in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 08/01/2023)
Aug 2, 2023 1940 Hearing Set (RE: related document(s)1937 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 8/22/2023 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 08/02/2023)
Aug 22, 2023 1941 Hearing Held (Bk Motion) (RE: related document(s) 1937 Motion to Sale of Property of the Estate under Section 363(b) - No Fee) - Motion is granted. Movant to submit order. (GD) (Entered: 08/22/2023)
Aug 28, 2023 1942 Order (1) Approving Bidding Procedure For Sale of Real Property At 0 Route 9, Saratoga Springs, New York 12866, Tax Map No. 178.2-17.12; (2) Approving Sale Free And Clear Of All Liens, Claims And Interests; (3) Authorizing Payment Of Taxes, Commissions, And Costs Through Escrow; (4) Enforcing Prior Order Re Fifth Third Bank Lien; And (5) Making Good Faith Determination Under 11 USC § 363(m) - (BNC-PDF) (Related Doc # 1937 ) - Please See Order For Further Ruling - Signed on 8/28/2023 (GD) (Entered: 08/28/2023)
Aug 30, 2023 1943 BNC Certificate of Notice - PDF Document. (RE: related document(s)1942 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2023. (Admin.) (Entered: 08/30/2023)
Sep 11, 2023 1944 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :mrieder@landaufirm.com: Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1942 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Rieder, Monica) (Entered: 09/11/2023)
Sep 11, 2023 Receipt of Request for a Certified Copy( 8:13-bk-11495-TA) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55914648. Fee amount 11.00. (re: Doc# 1944 ) (U.S. Treasury) (Entered: 09/11/2023)
Sep 11, 2023 1945 Certified Copy Emailed to mrieder@landaufirm.com (Entered: 09/11/2023)
Oct 9, 2023 1946 Notice of Change of Address Notice of Attorney Change of Law Firm. (Thagard, Kristine) (Entered: 10/09/2023)
Oct 11, 2023 1947 Notice of Change of Address Notice of Change of Law Firm. (Hays, D) (Entered: 10/11/2023)
Show 10 more entries
Feb 9 1958 Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1957 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Pettis Family Trust, Janet L. Pettis Ttee [Claim No. 667]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 02/09/2024)
Feb 9 1959 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Fulton County Tax Commissioner [Claim No. 679]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR) (Rieder, Monica) (Entered: 02/09/2024)
Feb 9 1960 Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1959 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Fulton County Tax Commissioner [Claim No. 679]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 02/09/2024)
Feb 9 1961 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow Administrative Claim of Richard M Kipperman, Court Appointed Receiver [Claim No. 57]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR) (Rieder, Monica) (Entered: 02/09/2024)
Feb 9 1962 Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1961 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow Administrative Claim of Richard M Kipperman, Court Appointed Receiver [Claim No. 57]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 02/09/2024)
Feb 9 1963 Errata Notice of Errata Regarding Missing Exhibit in Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Pettis Family Trust, Janet L. Pettis Ttee [Claim No. 667] Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1957 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Pettis Family Trust, Janet L. Pettis Ttee [Claim No. 667]; Memorandum of Points and Authorities and Declar). (Rieder, Monica) (Entered: 02/09/2024)
Feb 12 1964 Hearing Set (RE: related document(s)1953 Motion to Reclassify Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024)
Feb 12 1965 Hearing Set (RE: related document(s)1957 Motion to Disallow Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024)
Feb 12 1966 Hearing Set (RE: related document(s)1959 Motion to Disallow Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024)
Feb 12 1967 Hearing Set (RE: related document(s)1961 Motion to Disallow Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-11495
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Feb 19, 2013
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALBERT DANIEL ANDRADE, JR.
    ALICE THIE VIEIRA REVOCABLE LIVING TRUST
    ALLAN AZNEER
    ANNA J. DE ROOS IRA #050060750845
    ANNICK MARIE NARDONE
    ARTHUR WALLACH
    ATHOS G. & CATHERINE GAMBACORTA
    BARBARA J. HAGEE
    BENJAMIN A. DIAZ WENDY A. DIAZ
    BERNAT REVOCABLE TRUST
    BLAINE C. STRICKLAND IRA #30609
    BOBBIE D. SEATON
    BRAD J. & SHANNON K. MASTROS
    Brady Company
    Brewer Corporation
    There are 362 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Point Center Financial, Inc.
    26895 Aliso Creek Road #B-597
    Aliso Viejo, CA 92656-5301
    ORANGE-CA
    Tax ID / EIN: xx-xxx2184

    Represented By

    Jeffrey S Benice
    3080 Bristol Street
    Sixth Floor, Suite 630
    Costa Mesa, CA 92626
    714-641-3600
    Fax : 714-641-3604
    Email: jsb@jeffreybenice.com
    Robert P Goe
    Goe Forsythe & Hodges LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Carlos F Negrete - INACTIVE -
    Law Offices of Carlos F Negrete
    27422 Calle Arroyo
    San Juan Capistrano, CA 92675-2747
    949-493-8115
    Fax : 949-493-8170
    Email: attyservice@negretelaw.com

    Trustee

    Thomas A Seaman (TR)
    3 Park Plaza, Suite 550
    Irvine, CA 92614
    (949) 222-0551
    TERMINATED: 08/22/2013

    Trustee

    Howard B Grobstein (TR)
    Grobstein Teeple, LLP
    9363 Magnolia Avenue
    Riverside, CA 92503
    951-234-0951

    Represented By

    Jon L. Dalberg
    Landau Law LLP
    2338 Manning Ave.
    Los Angeles, CA 90064
    310-557-0050
    Fax : 310-557-0056
    Email: jdalberg@landaufirm.com
    Peter J. Gurfein
    Landau Law LLP
    2338 Manning Avenue
    Los Angeles, CA 90064
    310-557-0050
    Email: pgurfein@landaufirm.com
    Rodger M. Landau
    Landau Law LLP
    141 S Windsor Blvd
    Los Angeles, CA 90004
    310-557-0050
    Fax : 310-557-0056
    Email: rlandau@landaufirm.com
    Thomas A Maraz
    Gallagher & Kennedy, PA
    2575 E Camelback Rd
    Phoenix, AZ 85016
    602-530-8000
    Kathy Bazoian Phelps
    Raines Feldman LLP
    1800 Avenue of the Stars
    Ste 12th Floor
    Los Angeles, CA 90067
    310-440-4100
    Email: kphelps@raineslaw.com
    Jack A. Reitman
    Kaufman Dolowich & Voluck LLP
    11111 Santa Monica Blvd.
    Ste 850
    Los Angeles, CA 90025
    310-775-6511
    Email: jareitman@gmail.com
    John P. Reitman
    Landau Law LLP
    2338 Manning Ave.
    Los Angeles, CA 90064
    310-557-0050
    Fax : 310-557-0056
    Email: jreitman@landaufirm.com
    Monica Rieder
    Landau Law LLP
    141 S Windsor Blvd
    Los Angeles, CA 90004
    310-557-0050
    Fax : 310-557-0056
    Email: mrieder@landaufirm.com
    Michael G Spector
    Law Offices of Michael G. Spector
    2122 N. Broadway
    Santa Ana, CA 92706
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com
    Robert G Wilson - SUSPENDED -
    Landau Gottfried & Berger LLP
    1801 Century Park East
    Ste 700
    Los Angeles, CA 90067
    310-557-0050
    Fax : 310-557-0056
    Email: rwilson@lgbfirm.com
    Roye Zur
    Elkins Kalt Weintraub Reuben Gartside LLP
    10345 W. Olympic Blvd.
    Los Angeles, CA 90064
    310-746-4400
    Email: rzur@elkinskalt.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    United States Trustee (SA)
    PRO SE
    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    TERMINATED: 02/28/2024
    Elizabeth A Lossing
    (See above for address)
    TERMINATED: 02/17/2017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Pandora Marketing LLC 11 2:2024bk20022
    Aug 23, 2023 NB Commons, LLC 11 2:2023bk01053
    Jan 11, 2023 Pandora Servicing LLC 11 8:2023bk10051
    Mar 3, 2022 R & G Services, Inc. 11 8:2022bk10364
    Oct 30, 2020 American Finance Lenders, LLC. 7 8:2020bk13026
    Oct 17, 2019 Operational Continuity Group, Inc. 7 8:2019bk14052
    Jul 12, 2019 Entertainment America Agency Inc;Christopher Nils 7 8:2019bk12709
    Nov 16, 2018 Taylor Tech Inc. 7 8:2018bk14221
    Mar 30, 2018 Luxent Inc. 11 8:2018bk11116
    Jan 31, 2017 Fantasy Aces LP 7 8:17-bk-10359
    Apr 14, 2015 Tower Furniture, Inc. 7 8:15-bk-11909
    Feb 10, 2015 Elegant Floors and Designs Inc 7 8:15-bk-10660
    Oct 30, 2014 Aliso Viejo Fatburger, LLC 11 8:14-bk-16441
    Nov 26, 2013 Rock Petroleum Inc. 11 8:13-bk-19608
    Sep 12, 2011 KWGC, Inc. 7 8:11-bk-22809