Santa Ana Express Car Wash LLC
11
Magdalena Reyes Bordeaux
08/12/2025
03/28/2026
Yes
v
| DsclsDue, PlnDue, INTRA |
Assigned to: Magdalena Reyes Bordeaux Chapter 11 Voluntary Asset |
|
Debtor Santa Ana Express Car Wash LLC
5473 Blair Rd., Ste 100 PMB 840254 Dallas, TX 75231-4227 DALLAS-TX Tax ID / EIN: 87-0894620 dba Speedy Clean Car Wash dba Speedy Clean |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 01/27/2026 Bert Briones
Red Hill Law Group 15615 Alton Parkway Suite 210 Irvine, CA 92618 714-733-4455 Fax : 714-733-4450 Email: bb@redhilllawgroup.com Martina A Slocomb
Martina Slocomb, ESQ. 7931 S Broadway #282 Littleton, CO 80122-2710 562-682-2951 Email: rockymountainlaw@yahoo.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 TERMINATED: 08/13/2025 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov TERMINATED: 08/13/2025 |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.green@squirepb.com TERMINATED: 01/26/2026 Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/17/2026 | 114 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Santa Ana Express Car Wash LLC. (Attachments: # 1 Bank Reconciliation DIP Manager # 2 Bank Reconciliation DIP Operating # 3 Bank Reconciliation DIP Taxes # 4 Financial Statements) (Slocomb, Martina) (Entered: 02/17/2026) |
| 02/17/2026 | 113 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Santa Ana Express Car Wash LLC. (Attachments: # 1 Bank Reconciliation DIP Manager # 2 Bank Reconciliation DIP Operating # 3 Bank Reconciliation DIP Taxes # 4 Financial Statements) (Slocomb, Martina) (Entered: 02/17/2026) |
| 02/12/2026 | 112 | Reply to (related document(s): 104 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Santa Ana Express Car Wash LLC) Filed by Creditor T Bank, N.A. (Couchot, Nicholas) (Entered: 02/12/2026) |
| 02/10/2026 | 111 | Status Report for Chapter 11 Status Conference Filed by Debtor Santa Ana Express Car Wash LLC. (Slocomb, Martina) (Entered: 02/10/2026) |
| 02/05/2026 | 110 | Hearing Held - Vacated; Continued to 2/19/26 at 2pm. RE: Order Setting Scheduling and Case Management Conference. 9 (MY) (Entered: 02/06/2026) |
| 02/05/2026 | 109 | Hearing Held - Vacated; Continued to 2/19/26 at 2pm. (Bk Motion) (RE: related document(s) 16 Motion to Use Cash Collateral) (MY). (Entered: 02/06/2026) |
| 02/05/2026 | 108 | Hearing Held - Vacated; Continued to 3/5/26 at 2pm. (Bk Motion) (RE: related document(s) 60 Motion for Setting Property Value) (MY). (Entered: 02/06/2026) |
| 02/05/2026 | 107 | BNC Certificate of Notice (RE: related document(s)99 Hearing Set (Motion) (BK Case - BNC Option)) No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/05/2026) |
| 02/05/2026 | 106 | BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/05/2026) |
| 02/04/2026 | 105 | Request for judicial notice in support of Debtor's Opposition to Motion for Relief from Stay (re: related document 104), Proof of service Filed by Debtor Santa Ana Express Car Wash LLC (RE: related document(s)95 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2035 N. Tustin Avenue, Santa Ana, CA 92705 . Fee Amount $199,, 104 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support). (Attachments: # 1 Exhibit) (Briones, Bert) (Entered: 02/04/2026) |