American Open Space Remedies LLC
11
Scott C Clarkson
11/08/2024
08/06/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 139 | Hearing 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) |
07/30/2025 | 138 | Motion 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) |
07/28/2025 | 137 | Chapter 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) |
07/28/2025 | 136 | Chapter 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) |
07/18/2025 | 135 | BNC 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) |
07/17/2025 | 134 | BNC 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) |
07/17/2025 | 133 | BNC 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) |
07/16/2025 | 132 | Order 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) |
07/15/2025 | 131 | Order (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) |
07/15/2025 | 130 | Order (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) |