Lido 10, LLC
11
Scott C Clarkson
07/19/2024
08/05/2025
Yes
v
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | 148 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s)146 Notice filed by Debtor Lido 10, LLC) (NB8) (Entered: 08/04/2025)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: OCTOBER 2, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. |
08/04/2025 | 147 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s)142 Amended Chapter 11 Plan filed by Debtor Lido 10, LLC) (NB8) (Entered: 08/04/2025)THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION, WHICH IS: OCTOBER 2, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.. |
08/04/2025 | 146 | Notice of Hearing (Amended), with Proof of Service Filed by Debtor Lido 10, LLC (RE: related document(s)141 Amended Disclosure Statement Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan of Reorganization; Declaration of Ronald Meer and Michael Dodds In Support Thereof Filed by Debtor Lido 10, LLC (RE: related document(s)38 Disclosure Statement Describing Chapter 11 Plan of Reorganization; Declarations of Ronald Meer and Michael Dodds in Support Thereof, with Proof of Service Filed by Debtor Lido 10, LLC.). (Moradi-Brovia, Roksana) - See docket entry no.: 144 for corrections Modified on 8/4/2025 (NB8).). (Moradi-Brovia, Roksana) (Entered: 08/04/2025) |
08/04/2025 | 145 | Hearing Set (RE: related document 141 Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan Of Reorganization) The Hearing date is set for 10/2/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/04/2025) |
08/04/2025 | 144 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s)141 Amended Disclosure Statement filed by Debtor Lido 10, LLC) (NB8) (Entered: 08/04/2025)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: OCTOBER 2, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. |
08/01/2025 | 143 | Notice Notice of Hearing on Adequacy of Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan of Reorganization Filed by Debtor Lido 10, LLC (RE: related document(s)141 Amended Disclosure Statement Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan of Reorganization; Declaration of Ronald Meer and Michael Dodds In Support Thereof Filed by Debtor Lido 10, LLC (RE: related document(s)38 Disclosure Statement Describing Chapter 11 Plan of Reorganization; Declarations of Ronald Meer and Michael Dodds in Support Thereof, with Proof of Service Filed by Debtor Lido 10, LLC.).). (Moradi-Brovia, Roksana) - See docket entry no.: 148 for corrections] Modified on 8/4/2025 (NB8). (Entered: 08/01/2025) |
08/01/2025 | 142 | Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan of Reorganization Filed by Debtor Lido 10, LLC (RE: related document(s)39 Chapter 11 Plan of Reorganization , with Proof of Service Filed by Debtor Lido 10, LLC.). (Moradi-Brovia, Roksana) - See docket entry no.: 147 for corrections Modified on 8/4/2025 (NB8). (Entered: 08/01/2025) |
08/01/2025 | 141 | Amended Disclosure Statement Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan of Reorganization; Declaration of Ronald Meer and Michael Dodds In Support Thereof Filed by Debtor Lido 10, LLC (RE: related document(s)38 Disclosure Statement Describing Chapter 11 Plan of Reorganization; Declarations of Ronald Meer and Michael Dodds in Support Thereof, with Proof of Service Filed by Debtor Lido 10, LLC.). (Moradi-Brovia, Roksana) - See docket entry no.: 144 for corrections Modified on 8/4/2025 (NB8). (Entered: 08/01/2025) |
07/21/2025 | 140 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Lido 10, LLC. (Attachments: # 1 Supporting Documents # 2 Signature Page) (Moradi-Brovia, Roksana) (Entered: 07/21/2025) |
07/13/2025 | 136 | BNC Certificate of Notice - PDF Document. (RE: related document(s)135 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2025. (Admin.) (Entered: 07/13/2025) |