American Open Space Remedies LLC
11
Scott C Clarkson
11/08/2024
10/23/2025
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 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 |
|---|---|---|
| 10/09/2025 | 168 | Chapter 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) |
| 10/03/2025 | 167 | BNC 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) |
| 10/01/2025 | 166 | Order 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) |
| 10/01/2025 | 165 | Stipulation 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) |
| 09/17/2025 | 164 | Hearing 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) |
| 09/17/2025 | 163 | Statement Professional Fee Statement #2 December 2024 with Proof of Service Filed by Debtor American Open Space Remedies LLC. (Goe, Robert) (Entered: 09/17/2025) |
| 09/17/2025 | 162 | Statement Professional Fee Statement #1 November 2024 with Proof of Service Filed by Debtor American Open Space Remedies LLC. (Goe, Robert) (Entered: 09/17/2025) |
| 09/17/2025 | 161 | Statement 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) |
| 09/11/2025 | 160 | Reply 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) |
| 09/10/2025 | 159 | Notice 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. (RE: related document(s)158 Reply filed by Debtor American Open Space Remedies LLC) (NB8) (Entered: 09/10/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |