American Open Space Remedies LLC
11
Scott C Clarkson
11/08/2024
12/06/2025
Yes
v
| DEFER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor American Open Space Remedies LLC
18022 Cowan Suite 103 Irvine, CA 92614 ORANGE-CA Tax ID / EIN: 88-0681448 |
represented by |
Reem J Bello
Goe Forsythe & Hodges LLP 17701 Cowan Building D Ste 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: rbello@goeforlaw.com Robert P Goe
Goe Forsythe & Hodges LLP 17701 Cowan Lobby D Ste 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: rgoe@goeforlaw.com Brendan Martin Loper
Ross, Wolcott, Teinert & Prout LLP 3151 Airway Avenue Ste Building E Costa Mesa, CA 92626 714-444-3906 Email: bml@rossllp.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov TERMINATED: 12/20/2024 Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 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 TERMINATED: 12/24/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/26/2025 | 185 | Status report ON THE DEBTORS OBJECTION TO AMINAM, LLCS PROOF CLAIM NO. 3 AND THE STATE COURT ACTION CONCERNING THE OBJECTION Filed by Creditor Aminam, LLC (RE: related document(s)146 Motion to Disallow Claims Motion for Order Disallowing Proof of Claim No. 3 of Aminam, LLC Pursuant to 11 U.S.C. § 502(B) and 11 U.S.C. § 506(D); Memorandum of Points and Authorities; Declaration of Scott Krentel). (Lobel, William) (Entered: 11/26/2025) |
| 11/25/2025 | 184 | Receipt of Photocopies Fee - $9.00 by TS. Receipt Number 81001499. (admin) (Entered: 11/25/2025) |
| 11/25/2025 | 183 | Receipt of Certification Fee - $12.00 by TS. Receipt Number 81001499. (admin) (Entered: 11/25/2025) |
| 11/25/2025 | 182 | Status report Filed by Debtor American Open Space Remedies LLC (RE: related document(s) 170 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Loper, Brendan) (Entered: 11/25/2025) |
| 11/25/2025 | 181 | Request for a Certified Copy Fee Amount $12. (RE: related document(s)102 Objection filed by Creditor Liquid Funds, LLC) (TS) (Entered: 11/25/2025) |
| 11/23/2025 | 180 | BNC Certificate of Notice - PDF Document. (RE: related document(s)179 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025) |
| 11/21/2025 | 179 | ORDER Granting Motion Of Debtor For Order Extending The Debtor's Exclusive Period To Obtain Acceptance Of Its Plan Of Reorganization. IT IS ORDERED: 1. The MOTION Is GRANTED. 2. Debtor's Exclusive Period To Obtain Acceptances Of Its Plan Of Reorganization Is Hereby Extended Through And Including May 1, 2026. 3. No Further Extensions Shall Be Permitted Absent A Detailed, Concrete And Evidence-Supported Showing Of Good Cause Which Specifically Explains Why A Disclosure Statement And Plan Cannot Be Submitted Which Addresses All Contingencies. 4. Further Amendments To The Pleadings, If Any, Must Also Address And Disclose The Relationship To The Preserve, LLC, Case No. 2:10-bk-18429-BB, Including Overlapping Principals, Assets, Litigation History And Financing Arrangements. (BNC-PDF) (Related Doc # 171 ) Signed on 11/21/2025 (NB8) (Entered: 11/21/2025) |
| 11/20/2025 | 178 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix) (Goe, Robert) (Entered: 11/20/2025) |
| 11/19/2025 | 177 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Motion and Motion of Debtor for Order Extending Debtor's Exclusive Period to Obtain Acceptance of Its Plan of Reorganization and Proof of Service Filed by Debtor American Open Space Remedies LLC (RE: related document(s)171 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion of Debtor for Order Extending Debtor's Exclusive Period to Obtain Acceptance of Its Plan of Reorganization; Memorandum of Point). (Goe, Robert) (Entered: 11/19/2025) |
| 11/06/2025 | 176 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix MOR #11 for SEP 2025) (Goe, Robert) (Entered: 11/06/2025) |