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

    06/13/2025

  • 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: kmurphy@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
05/31/2025100BNC Certificate of Notice - PDF Document. (RE: related document(s)99 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025)
05/29/202599Order Granting Application Of Debtor-In-Possession, American Open Space Remedies LLC For Authority To Employ Ross, Wolcott, Teinert, & Prout LLP As Special Litigation Counsel Pursuant To 11 U.S.C. Section 327(a) And 11 U.S.C. Section 328(a). IT IS ORDERED: 1. The Application is GRANTED. 2. The Debtor is hereby authorized to employ the Firm as its Special Litigation Counsel with compensation to be in accordance with the terms set forth in the Application from funds of Debtors estate pursuant to Sections 330 and 331. (BNC-PDF) (Related Doc # 86) Signed on 5/29/2025. (NB8) (Entered: 05/29/2025)
05/24/202598BNC Certificate of Notice - PDF Document. (RE: related document(s)96 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025)
05/22/202597Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix Monthly Operating Report for April 2025 and Proof of Service) (Goe, Robert) (Entered: 05/22/2025)
05/22/202596Order Approving Stipulation To Extend Response Deadline On Debtor's Motion To Extend Exclusivity Period For Confirming A Chapter 11 Plan. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Any Responses, Objections, Or Oppositions To The Motion To Extend Exclusivity Period For Confirming A Chapter 11 Plan , Shall Be Filed On Or Before June 4, 2025, And The Current Response Deadline Of May 20, 2025 Shall Be VACATED. 3. Any Reply To Any Responses, Objections, Or Oppositions To The Motion To Extend Exclusivity Period For Confirming A Chapter 11 Plan, Shall Be Filed Seven Days Prior To Any Hearing Set On The Motion. (BNC-PDF) (Related Doc # 95 ) Signed on 5/22/2025 (NB8) (Entered: 05/22/2025)
05/20/202595Stipulation By Liquid Funds, LLC and Stipulation for Order to Extend Response Deadline on Debtor's Motion to Extend Exclusivity Period for Confirming a Chapter 11 Plan Filed by Creditor Liquid Funds, LLC (Davidoff, Brian) (Entered: 05/20/2025)
05/20/202594Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) and Proof of Service Filed by Debtor American Open Space Remedies LLC (RE: related document(s)86 Application to Employ Ross Wolcott Teinert & Prout LLP as Special Litigation Counsel Application of Debtor and Debtor-in-Possession, American Open Space Remedies LLC for Authority to Employ Ross, Wolcott, Teinert & Prout LLP as Special Litigation Cou). (Goe, Robert) (Entered: 05/20/2025)
05/09/202593BNC Certificate of Notice - PDF Document. (RE: related document(s)90 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2025. (Admin.) (Entered: 05/09/2025)
05/07/202592Hearing Continued On Status Conference (RE: Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) STATUS CONFERENCE HEARING CONTINUED TO JUNE 18, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION FOR ORDER TO CONTINUE HEARING ON DEBTOR'S DISCLOSURE STATEMENT DESCRIBING DEBTOR'S CHAPTER 11 PLAN OF REORGANIZATION DATED MARCH 7, 2025 ENTERED 4-21-2025 - (DOCKET NO. 83) The case judge is Scott C Clarkson (NB8) (Entered: 05/07/2025)
05/07/202591Hearing Continued On Disclosure Statement (RE: related 58 Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan Of Reorganization Dated March 7, 2025)) - HEARING ON DISCLOSURE STATEMENT CONTINUED TO JUNE 18, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION FOR ORDER TO CONTINUE HEARING ON DEBTOR'S DISCLOSURE STATEMENT DESCRIBING DEBTOR'S CHAPTER 11 PLAN OF REORGANIZATION DATED MARCH 7, 2025 ENTERED 4-21-2025 - (DOCKET NO. 83) The case judge is Scott C Clarkson (NB8) (Entered: 05/07/2025)