Case number: 8:24-bk-12885 - American Open Space Remedies LLC - California Central Bankruptcy Court

Case Information
  • Case title

    American Open Space Remedies LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    11/08/2024

  • Last Filing

    08/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12885-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  11/08/2024
341 meeting:  12/20/2024
Deadline for objecting to discharge:  02/18/2025

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

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
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

Latest Dockets

Date Filed#Docket Text
07/30/2025139Hearing Set (RE: related document(s)138 Motion to Approve Compromise Under Rule 9019 filed by Debtor American Open Space Remedies LLC) The Hearing date is set for 8/20/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (JL) (Entered: 07/30/2025)
07/30/2025138Motion to Approve Compromise Under Rule 9019 Notice of Hearing on Motion and Motion to Approve Compromise with Liquid Funds LLC Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Declaration of Scott Krentel in Support Thereof with Proof of Service Filed by Debtor American Open Space Remedies LLC (Goe, Robert) (Entered: 07/30/2025)
07/28/2025137Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix) (Goe, Robert) (Entered: 07/28/2025)
07/28/2025136Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix) (Goe, Robert) (Entered: 07/28/2025)
07/18/2025135BNC Certificate of Notice - PDF Document. (RE: related document(s)132 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2025. (Admin.) (Entered: 07/18/2025)
07/17/2025134BNC Certificate of Notice - PDF Document. (RE: related document(s)131 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2025. (Admin.) (Entered: 07/17/2025)
07/17/2025133BNC Certificate of Notice - PDF Document. (RE: related document(s)130 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2025. (Admin.) (Entered: 07/17/2025)
07/16/2025132Order RE Ex Parte Motion For Entry Of Order Pursuant To 11 U.S.C. Section 107(b), Rule 9018 Of The Federal Rules Of Bankruptcy Procedure And Rule 5003-2(C) Of The Local Bankruptcy Rules Authorizing Debtor To Provide The Court JV Agreements For In Camera Review. IT IS ORDERED: The Motion Is WITHDRAWN. See Docket 125 , Page 3, Line 27 - Page 4, Line 4.) (BNC-PDF) (Related Doc # 114 ) Signed on 7/16/2025 (NB8) (Entered: 07/16/2025)
07/15/2025131Order (1) Granting Debtor's Motion For Protective Order And (2) Vacating Related Hearing. IT IS ORDERED: The Court Finds Good Cause To GRANT The Motion For Protective Order With Respect To The Discovery Sought By Liquid Funds In Connection With The Rule 2004 Order, And To VACATE The Hearing On The Motion For Protective Order. (BNC-PDF) (Related Doc # 50 ) Signed on 7/15/2025 (NB8) (Entered: 07/15/2025)
07/15/2025130Order (1) Requiring Debtor To File Amended Disclosure Statement And Plan And Setting Related Deadline; (2) Vacating July 16, 2025 Hearings On Debtor's Disclosure Statement And Chapter 11 Case Status Conference; And (3) Setting Hearing On Adequacy Of Debtor's Amended Disclosure Statement. IT IS ORDERED: The Court Finds Good Cause To ORDER That Debtor, No Later Than August 30, 2025, File An Amended Disclosure Statement And Plan (1) Describing Any Settlement Among The Parties, If Any, And Incorporating Any Such Agreement(s) Into The Terms Of The Amended Chapter 11 Plan, (2) Describing And Incorporating Any Changes After Entry An Order By This Court Remanding Of The State Court Action; VACATE The JULY 16, 2025 HEARING On Debtor's DISCLOSURE STATMENT; SET A HEARING On The Adequacy Of Debtor's Amended Disclosure Statement For OCTOBER 15, 2025 AT 1:30 P.M; And CONTINUE The STATUS CONFERENCE For Debtor's Chapter 11 Case TO OCTOBER 15, 2025 AT 1:30 P.M. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 58 ) Signed on 7/15/2025 (NB8) (Entered: 07/15/2025)