Welcome to BusinessBankruptcies.com!

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

Stuart Moore, Ltd.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-12106
TYPE / CHAPTER
Involuntary / 7

Filed

5-18-16

Updated

4-9-22

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2021
Last Entry Filed
Aug 27, 2021

Docket Entries by Year

There are 72 older docket entries.

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

login purchase single case subscribe now

Feb 3, 2017 69 ORDER APPROVING STIPULATION BETWEEN CHARLES AE LAWRENCE AND DR LORRAINE LAWRENCE AND DEBTOR REGARDING RELIEF FROM THE AUTOMATIC STAY AS TO PERSONAL PROPERTY (BNC-PDF) (Related Doc # 67 ) Signed on 2/3/2017 (Reid, Rick) (Entered: 02/03/2017)
Feb 3, 2017 70 ORDER APPROVING APPLICATION BY CHAPTER 7 TRUSTEE TO EMPLOY JEFFREY S SHINBROT, APLC AS GENERAL BANKRUPTCY COUNSEL TO THE BANKRUPTCY ESTATE (BNC-PDF) (Related Doc # 59) Signed on 2/3/2017. (Reid, Rick) (Entered: 02/03/2017)
Feb 5, 2017 71 BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2017. (Admin.) (Entered: 02/05/2017)
Feb 5, 2017 72 BNC Certificate of Notice - PDF Document. (RE: related document(s)69 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2017. (Admin.) (Entered: 02/05/2017)
Feb 5, 2017 73 BNC Certificate of Notice - PDF Document. (RE: related document(s)70 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2017. (Admin.) (Entered: 02/05/2017)
Feb 22, 2017 74 Hearing Continued (RE: related document(s)39 Motion for Relief from Stay - Personal Property filed by Creditor Rev. Charles A.E. Lawrence and Dr. Loraine M. Lawrence) RULING: CONTINUED TO 3/30/17 AT 10:00 A.M., PER ORDER ENTERED 2/3/17. (Reid, Rick) (Entered: 02/22/2017)
Feb 22, 2017 75 Hearing Continued (RE: related document(s)37 Motion for Relief from Stay - Personal Property filed by Creditor Anthony M.C. Brown) RULING: CONTINUED TO 3/30/17 AT 10:00 A.M., PER ORDER ENTERED 2/3/17. (Reid, Rick) (Entered: 02/22/2017)
Mar 11, 2017 76 Declaration re: In Support of Partial Granting of Motion Filed by Trustee Thomas H Casey (TR) (RE: related document(s)34 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in the Contents of the Safety Deposit Boxes, the Contents of the Debtor's Storage Unit and Jewelry of Third). (Shinbrot, Jeffrey) (Entered: 03/11/2017)
Mar 11, 2017 77 Notice of lodgment Filed by Trustee Thomas H Casey (TR) (RE: related document(s)34 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in the Contents of the Safety Deposit Boxes, the Contents of the Debtor's Storage Unit and Jewelry of Third Parties Held by the Debtor; Declaration of Chapter 7 Trustee Thomas H. Casey with Exhibits and Proof of Service. Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)). (Shinbrot, Jeffrey) (Entered: 03/11/2017)
Mar 13, 2017 78 Errata Re: Proofs of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)34 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in the Contents of the Safety Deposit Boxes, the Contents of the Debtor's Storage Unit and Jewelry of Third). (Shinbrot, Jeffrey) (Entered: 03/13/2017)
Show 10 more entries
Apr 3, 2017 89 Hearing Continued (RE: related document(s)39 Motion for Relief from Stay - Personal Property filed by Creditor Rev. Charles A.E. Lawrence and Dr. Loraine M. Lawrence). The Hearing date is CONTINUED TO 5/18/2017 at 10:00 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701, PER ORDER ENTERED 3/16/2017. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 04/03/2017)
Apr 3, 2017 90 Hearing Continued (RE: related document(s)37 Motion for Relief from Stay - Personal Property filed by Creditor Anthony M.C. Brown). The Hearing date is CONTINUED TO 5/18/2017 at 10:00 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701, PER ORDER ENTERED 3/16/2017. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 04/03/2017)
Apr 18, 2017 91 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Thomas H Casey (TR). Proofs of Claims due by 7/24/2017. Government Proof of Claim due by 11/14/2016. (Casey (TR), Thomas) (Entered: 04/18/2017)
Apr 20, 2017 92 BNC Certificate of Notice (RE: related document(s)91 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Thomas H Casey (TR)) No. of Notices: 84. Notice Date 04/20/2017. (Admin.) (Entered: 04/20/2017)
Apr 25, 2017 93 Motion for Joint Administration Notice of Motion and Motion By Chapter 7 Trustee For Order Directing Joint Administration of Related Cases Under Rule 1015(b); Declaration of Thomas H. Casey with Proof of Service Filed by Trustee Thomas H Casey (TR) (Duarte, Tina) (Entered: 04/25/2017)
Apr 25, 2017 94 Order Granting Motion to Approve Joint Administration of Cases. LEAD CASE: Stuart Moore (USA), Ltd. (Case No. 8:16-bk-12110-ES); Jointly Administered with MEMBER CASES: Stuart Moore, Ltd. (Case No. 8:16-bk-12106-ES); Stuart Moore (Newport Beach), Ltd. (Case No. 8:16-bk-12109-ES); Stuart Moore, Ltd. (San Francisco), Case No. 8:16-bk-12112-ES) [SEE ORDER FOR FURTHER RULING] (BNC-PDF) Signed on 4/25/2017. (Duarte, Tina) (Entered: 04/25/2017)
Apr 27, 2017 95 BNC Certificate of Notice - PDF Document. (RE: related document(s)94 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2017. (Admin.) (Entered: 04/27/2017)
Apr 28, 2017 96 Notice Notice of Joint Administration of Cases and Requirements For Filing Documents with Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)94 Order Granting Motion to Approve Joint Administration of Cases. LEAD CASE: Stuart Moore (USA), Ltd. (Case No. 8:16-bk-12110-ES); Jointly Administered with MEMBER CASES: Stuart Moore, Ltd. (Case No. 8:16-bk-12106-ES); Stuart Moore (Newport Beach), Ltd. (Case No. 8:16-bk-12109-ES); Stuart Moore, Ltd. (San Francisco), Case No. 8:16-bk-12112-ES) [SEE ORDER FOR FURTHER RULING] (BNC-PDF) Signed on 4/25/2017.). (Shinbrot, Jeffrey) (Entered: 04/28/2017)
May 19, 2017 97 Hearing Held (RE: related document(s)37 Motion for Relief from Stay - Personal Property filed by Creditor Anthony M.C. Brown) - Off Calendar: Notice of Withdrawal of Motion filed 5/5/17 (Daniels, Sally) (Entered: 05/19/2017)
May 19, 2017 98 Hearing Held (RE: related document(s)39 Motion for Relief from Stay - Personal Property filed by Creditor Rev. Charles A.E. Lawrence and Dr. Loraine M. Lawrence) - Off Calendar: Notice of Withdrawal of Motion filed 5/5/17 (Daniels, Sally) (Entered: 05/19/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-12106
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
May 18, 2016
Type
involuntary
Terminated
Aug 27, 2021
Updated
Apr 9, 2022
Last checked
Apr 17, 2024
Lead case
Stuart Moore (USA) Ltd.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Moore
    Diastuds, Inc.
    Pacific M International Corp.

    Parties

    Debtor

    Stuart Moore, Ltd.
    1089 Newport Center Drive
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx5946

    Represented By

    William M Burd
    Ringstad & Sanders
    4343 Von Karman Ave, Suite 300
    Newport Beach, CA 92614
    949-851-7450
    Fax : 949-851-6926
    Email: bill@ringstadlaw.com

    Petitioning Creditor

    Diastuds, Inc.
    37 W 47th St Ste 506
    New York, CA 10036

    Represented By

    Beth Gaschen
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com
    Jeffrey I Golden
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@wgllp.com
    Christopher J Green
    Bohm Wildish, LLP
    695 town center dr
    Suite 700
    Costa Mesa, CA 92626
    usa
    714-384-6500
    Fax : 714-384-6501
    Email: chrisgreen@ucla.edu

    Petitioning Creditor

    Pacific M International Corp.
    550 S Hill St Ste 980
    Los Angeles, CA 90013

    Represented By

    Beth Gaschen
    (See above for address)
    Jeffrey I Golden
    (See above for address)
    Christopher J Green
    (See above for address)

    Petitioning Creditor

    Andrew Moore
    12 Corporate Plaza Ste 250
    Newport Beach, CA 92660

    Represented By

    Beth Gaschen
    (See above for address)
    Jeffrey I Golden
    (See above for address)
    Christopher J Green
    (See above for address)

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 245
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    Represented By

    Steve Burnell
    Law Office of Thomas H. Casey
    22342 Avenida Empresa Suite 200
    Rancho Santa Margarita, CA 92688
    949-766-8787
    Fax : 949-766-9896
    Email: kdriggers@tomcaseylaw.com
    TERMINATED: 08/31/2018
    Thomas H Casey
    22342 Avenida Empresa Ste 245
    Rancho Santa Margarita, CA 92688
    949-766-8787
    Email: kdriggers@tomcaseylaw.com
    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 Anne Fontaine USA, Inc. 11V 1:2024bk10058
    Jan 5 New Tent, LLC 11 1:2024bk10015
    May 29, 2020 SABON MANAGEMENT, LLC parent case 11 1:2020bk11332
    May 29, 2020 SABON HOLDINGS LLC 11 1:2020bk11320
    Mar 12, 2020 81 Series Inc. 11 1:2020bk10779
    Dec 4, 2018 Brian G. Meehan, M.D., P.C. 11 1:2018bk13924
    May 21, 2018 Brant Publications, Inc. 7 1:2018bk11516
    May 21, 2018 BMP Media Holdings, LLC 7 1:2018bk11515
    May 21, 2018 Interview, Inc. 7 1:2018bk11514
    Apr 25, 2018 La Casa Di Arturo Inc. dba Arturo's 11 1:2018bk42340
    Jan 11, 2017 Asanda Inc. 11 1:17-bk-10054
    Jun 16, 2016 Chez Jacqueline Rest Inc. 11 1:16-bk-11739
    Dec 16, 2014 Pdou Redux Corp. 7 1:14-bk-13416
    Oct 8, 2014 GTA Realty II, LLC 11 1:14-bk-12840
    Jun 25, 2013 Tucci Equipment Rental Corp. 11 1:13-bk-12094