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
08/04/2025148Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
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.
(RE: related document(s)146 Notice filed by Debtor Lido 10, LLC) (NB8) (Entered: 08/04/2025)
08/04/2025147Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
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..
(RE: related document(s)142 Amended Chapter 11 Plan filed by Debtor Lido 10, LLC) (NB8) (Entered: 08/04/2025)
08/04/2025146Notice 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)
08/04/2025145Hearing 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)
08/04/2025144Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
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.
(RE: related document(s)141 Amended Disclosure Statement filed by Debtor Lido 10, LLC) (NB8) (Entered: 08/04/2025)
08/01/2025143Notice 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)
08/01/2025142Amended 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)
08/01/2025141Amended 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)
07/21/2025140Chapter 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)
07/13/2025136BNC 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)