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

    10/23/2025

  • 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
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

Latest Dockets

Date Filed#Docket Text
10/09/2025168Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix) (Goe, Robert) (Entered: 10/09/2025)
10/03/2025167BNC Certificate of Notice - PDF Document. (RE: related document(s)166 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/01/2025166Order Approving Stipulation For Order To Continue Hearings On: (1) Debtor's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan Of Reorganization Dated August 29, 2025; And (2) Chapter 11 Status Conference. IT IS ORDERED: 1. The Hearings On The FIRST AMENDED DISCLOSURE STATEMENT And The STATUS CONFERENCE Currently Scheduled For October 15, 2025 At 1:30 P.M. ARE CONTINUED TO JANUARY 21, 2026, AT 1:30 P.M., And The Current Hearings Presently Set For October 15, 2025, At 1:30 P.M. Are VACATED. 2. The Deadline For Debtor To File Its Status Report In Connection With The Continued Hearing On The Status Conference Shall Be January 7, 2026. 3. Any Oppositions And Replies To The First Amended Disclosure Statement Shall Be Due In Accordance With The Deadlines Set Forth In The Local Bankruptcy Rules Based Upon The Continued Date Of The Hearing. (BNC-PDF) (Related Doc # 165 ) Signed on 10/1/2025 (NB8) (Entered: 10/01/2025)
10/01/2025165Stipulation By American Open Space Remedies LLC and Stipulation for Order to Continue Hearings On: (1) Debtor's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Dated August 29, 2025; and (2) Chapter 11 Status Conference with Proof of Service Filed by Debtor American Open Space Remedies LLC (Goe, Robert) (Entered: 10/01/2025)
09/17/2025164Hearing Continued (RE: related document(s)146 Motion For Order Disallowing Proof Of Claim Pursuant To 11 U.S.C. Section 502(b) And 11 U.S.C. Section 506(d) filed by Debtor American Open Space Remedies LLC) - HEARING CONTINUED TO DECEMBER 10, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE: 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) (Entered: 09/30/2025)
09/17/2025163Statement Professional Fee Statement #2 December 2024 with Proof of Service Filed by Debtor American Open Space Remedies LLC. (Goe, Robert) (Entered: 09/17/2025)
09/17/2025162Statement Professional Fee Statement #1 November 2024 with Proof of Service Filed by Debtor American Open Space Remedies LLC. (Goe, Robert) (Entered: 09/17/2025)
09/17/2025161Statement Professional Fee Statement #5 re August 2025 with Proof of Service Filed by Special Counsel Ross Wolcott Teinert & Prout LLP. (Goe, Robert) (Entered: 09/17/2025)
09/11/2025160Reply to (related document(s): 156 Motion RE: Objection to Claim Number 3 by Claimant AMINAM LLC. RESPONSE TO DEBTOR'S MOTION FOR ORDER DISALLOWING PROOF OF CLAIM NO. 3 OF AMINAM LLC PURSUANT TO 11 U.S.C. SEC 502(B) AND 11 U.S.C. SEC 506(D) -WITH PROOF OF SERVICE filed by Creditor Aminam, LLC) Filed by Debtor American Open Space Remedies LLC (Goe, Robert) (Entered: 09/11/2025)
09/10/2025159Notice to Filer of Error and/or Deficient Document
Document filed without electronic /s/ or holographic signature. Only the ECF filer can use /s/ for their signature; all other parties must have holographic signatures.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(RE: related document(s)158 Reply filed by Debtor American Open Space Remedies LLC) (NB8) (Entered: 09/10/2025)