Case number: 8:24-bk-11818 - Lido 10, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11818-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  07/19/2024
341 meeting:  08/27/2024
Deadline for objecting to discharge:  10/28/2024

Debtor

Lido 10, LLC

1048 Irvine Ave., #1550
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 87-1045455

represented by
Nina Z Javan

RHM Law LLP
17609 Ventura Blvd
Ste. 314
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: nina@rhmfirm.com

Roksana D. Moradi-Brovia

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-933-2843
Fax : 818-855-7013
Email: Roksana@rhmfirm.com

Matthew D. Resnik

Rhm Law LLP
17609 Ventura Blvd., Suite 314
91316
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 01/08/2025

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

Latest Dockets

Date Filed#Docket Text
06/09/2025123Order Continuing Status Conference, Motion For Relief From Stay, And Financing Motion And Requiring Reports In Connection Therewith. IT IS ORDERED: The Court Finds Good Cause To CONTINUED THE FOLLOWING MATTERS From July 8, 2025 TO JULY 10, 2025, AT 11:00 A.M., IN COURTROOM 5C: 1. The Case STATUS CONFERENCE; 2. The Hearing On The MOTION FOR RELIEF FROM AUTOMATIC STAY REAL PROPERTY [Docket 35 ); And 3. The Hearing On The MOTION FOR ORDER: (1) AUTHORIZING DEBTOR TO OBTAIN POST-PETITION FINANCING OF ITS REAL PROPERTY (620 Clubhouse Drive, Newport Beach, CA 92663; 622-624 Clubhouse Drive, Newport Beach, CA 92663; And 626 Clubhouse Drive, Newport Beach, CA 92663) Pursuant To 11 U.S.C. Sections 363 And 364; (2) Granting Lien To PostPetition Lender Pursuant To 11 U.S.C. Section 364 And (3) Authorizing Payment Of Secured Debt (Docket 45 ). For EACH Of The Above Matters, A Status Report Is Due 14 Days In Advance. The Status Report Must Address The Procedural Posture, Relevant Orders Issued By The Court In Connection Therewith, And Identification Of Outstanding Issues Necessary For Resolution Of The Matter. (BNC-PDF) (Related Doc # 1 ) Signed on 6/9/2025 (NB8) (Entered: 06/09/2025)
05/22/2025122Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Lido 10, LLC. (Moradi-Brovia, Roksana) (Entered: 05/22/2025)
05/16/2025121BNC Certificate of Notice - PDF Document. (RE: related document(s)120 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/14/2025120Order Granting Motion For Authority To Use Cash Collateral On A Final Basis. IT IS ORDERED: 1. The Motion Is GRANTED, As Stated On The Record. 2. The Debtor May Use Cash Collateral On A Final Basis For The Purpose Of Paying The Expenses, As Set Forth In Exhibit "1" Attached To The Motion (The "Budget"). 3. The Debtor Is Hereby Authorized To Deviate And Pay Any Particular Line Item Contained In The Budget In An Increase Of No More Than Fifteen Percent (15%) Of The Amount Contained In That Particular Line Item In The Budget (Provided The Debtor Does Not Pay Any Expenses Outside Any Of The Approved Categories). (BNC-PDF) (Related Doc # 73 ) Signed on 5/14/2025 (NB8) (Entered: 05/14/2025)
05/12/2025119In accordance with the Administrative Order 25-05 dated 5/5/2025, this case is hereby reassigned from Judge Theodor Albert to Judge Scott C Clarkson. (JL) (Entered: 05/12/2025)
05/06/2025118Hearing Continued (RE: related document(s)35 Motion for Relief from Stay - Real Property filed by Creditor U.S. BANK TRUST NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCAF ACQUISITION TRUST) The Hearing date is set for 7/8/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - The Hearing Is Continued To July 8, 2025 at 11:00 A.M. (GD) (Entered: 05/06/2025)
05/06/2025117Hearing Continued Re: 45 Motion For Order: (1) Authorizing Debtor To Obtain PostPetition Financing Of Its Real Property(620 Clubhouse Dr., Newport Beach, CA 92663; 622-624 Clubhouse Dr., Newport Beach, CA 92663; And 626 Clubhouse Dr., NewportBeach, CA 92663) Pursuant To 11 U.S.C. §§ 363 And 364; (2) Granting Lien ToPostpetition Lender Pursuant To 11 U.S.C. § 364 And (3) Authorizing Payment Of Secured Debtr The Hearing date is set for 7/8/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - The Hearing Is Continued To July 8, 2025 at 11:00 A.M. (GD) (Entered: 05/06/2025)
05/06/2025116Hearing Continued Status Conference; Status hearing to be held on 7/8/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - The Hearing Is Continued To July 8, 2025 at 11:00 A.M. An Updated Status Report Must Be Filed By June 24, 2025 (GD) (Entered: 05/06/2025)
04/29/2025115Status report Status Report in Advance of (1) Continued Hearing on Motion for Order Authorizing Debtor to Obtain Postpetition Financing; and (2) Chapter 11 Status Conference, with Proof of Service Filed by Debtor Lido 10, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11), 45 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice Of Motion And Motion For Order: (1) Authorizing Debtor To Obtain Postpetition Financing Of Its Real Property (620 Clubhouse Dr., Newport Beach, CA 92663; 622-624). (Javan, Nina) (Entered: 04/29/2025)
04/22/2025114Hearing Continued Re:1 Status Conference Re: Chapter 11 Voluntary Petition Non-Individual; Status hearing to be held on 5/6/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 04/22/2025)