Stewart Homes, Inc.
7
Theodor Albert
10/07/2023
01/28/2025
No
i
NoFeeRequired |
Assigned to: Theodor Albert Chapter 7 Involuntary |
|
Debtor Stewart Homes, Inc.
11810 Beach Blvd Stanton, CA 90860 ORANGE-CA Tax ID / EIN: 33-0766476 dba 5 Star Homes |
represented by |
Marc C Forsythe
Goe Forsythe & Hodges LLP 17701 Cowan Building D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: mforsythe@goeforlaw.com Mark D Hurwitz
815 Moraga Dr Los Angeles, CA 90049 310-471-3000 Email: mhurwitz@lsl-la.com Charity J Manee
Goe Forsythe & Hodges LLP 17701 Cowan Building D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: cmanee@goeforlaw.com |
Petitioning Creditor Mobile Direct LLC
c/o Donald D. Burke Jr. Managing Member 2000 Mallory Ln Ste 290 Franklin, TN 37067 |
represented by |
William J Wall
Wall & Son 26895 Aliso Creek Rd. #B-110 Aliso Viejo, CA 92656 949-387-4300 Fax : 949-860-7890 Email: wwall@wall-law.com |
Petitioning Creditor Mobile Direct 2 LLC
c/o Donald D. Burke, Jr. Managing Member 2000 Mallory Ln Ste 290 Franklin, TN 37067 |
represented by |
William J Wall
(See above for address) |
Petitioning Creditor Capital (360) Inc.
c/o Frank Arlasky - President 27068 La Paz Rd Ste 292 Aliso Viejo, CA 92656 |
represented by |
William J Wall
(See above for address) |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | 87 | Hearing Held Re: Pre -Trial Conference (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Stewart Homes, Inc., Petitioning Creditor Mobile Direct LLC, Petitioning Creditor Mobile Direct 2 LLC) - Off Calendar (GD) (Entered: 01/28/2025) |
01/28/2025 | 86 | Hearing Held (RE: related document(s)77 Motion To Dismiss Involuntary Petition Pursuant To 11 U.S.C. Section 303(J)(2) filed by Debtor Stewart Homes, Inc.) Motion is granted. Movant to submit order. (GD) (Entered: 01/28/2025) |
01/16/2025 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)84 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) |
01/14/2025 | 84 | Order On Motion To Approve Settlement With Stewart Homes, Inc. And Williams Family Manufactured Homes, Inc. (BNC-PDF) (Related Doc # 75) - IT IS ORDERED that the Motion is GRANTED in its entirety; and it is further ORDERED that upon payment of the settlement Amount of $35,000, a stipulation and order to dismiss the adversary action identified as Steward Homes, Inc., Plaintiff, v. Williams Family Manufactured Homes, Inc., Defendant, Case No. 8:23-ap-01019 TA shall be filed and lodged; and it is ORDERED that all parties are authorized to execute all documents necessary to consummate the Settlement. Signed on 1/14/2025. (GD) (Entered: 01/14/2025) |
01/13/2025 | 83 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) REPLACES DOCKET ENTRY 82 with Proof of Service Filed by Creditors Craig Williams, Williams Family Manufactured Homes, Inc. (RE: related document(s)75 Motion to Approve Compromise Under Rule 9019 with Proof of Service). (Plazak, Douglas) (Entered: 01/13/2025) |
01/13/2025 | 82 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Creditors Craig Williams, Williams Family Manufactured Homes, Inc. (RE: related document(s)75 Motion to Approve Compromise Under Rule 9019 with Proof of Service). (Plazak, Douglas) (Entered: 01/13/2025) |
01/09/2025 | 81 | Hearing Continued Re: Pre-Trial Conference (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Stewart Homes, Inc., Petitioning Creditor Mobile Direct LLC, Petitioning Creditor Mobile Direct 2 LLC) Pre-trial conference hearing to be held on 1/28/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to January 28, 2025 at 11:00 a.m. (GD) (Entered: 01/09/2025) |
01/09/2025 | 80 | Notice of Hearing Supplemental Notice Re: Availability Of Zoomgov Audio and Video For Remote Appearance Filed by Debtor Stewart Homes, Inc. (RE: related document(s)77 Motion Notice of Motion and Motion to Dismiss Involuntary Petition Pursuant To 11 U.S.C. Section 303(J)(2); Memorandum of Points and Authorities and Declaration of Morris Aaron on Behalf of MCA Financial Group, Inc., Attached Hereto in Support Thereof Filed by Debtor Stewart Homes, Inc. (Forsythe, Marc)- See docket entry no.: [ 79 ] for corrections Modified on 1/9/2025 (GD).). (Forsythe, Marc) (Entered: 01/09/2025) |
01/09/2025 | 79 | Notice to Filer of Error and/or Deficient Document Correct hearing date/time/location was selected. (RE: related document(s)77 Generic Motion filed by Debtor Stewart Homes, Inc.) (GD) (Entered: 01/09/2025)THE FILER IS INSTRUCTED TO FILE A SUPPLEMENTAL ZOOMGOV NOTICE OF MOTION/HEARING WITH THE CORRECT ZOOMGOV MEETING ID# & PASSWORD HEARING INFORMATION. |
01/08/2025 | 78 | Hearing Set (RE: related document(s)[77] Motion To Dismiss Involuntary Petition Pursuant To 11 U.S.C. Section 303(J)(2); filed by Debtor Stewart Homes, Inc.) The Hearing date is set for 1/28/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |