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

    12/06/2025

  • 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

Brendan Martin Loper

Ross, Wolcott, Teinert & Prout LLP
3151 Airway Avenue
Ste Building E
Costa Mesa, CA 92626
714-444-3906
Email: bml@rossllp.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
11/26/2025185Status report ON THE DEBTORS OBJECTION TO AMINAM, LLCS PROOF CLAIM NO. 3 AND THE STATE COURT ACTION CONCERNING THE OBJECTION Filed by Creditor Aminam, LLC (RE: related document(s)146 Motion to Disallow Claims Motion for Order Disallowing Proof of Claim No. 3 of Aminam, LLC Pursuant to 11 U.S.C. § 502(B) and 11 U.S.C. § 506(D); Memorandum of Points and Authorities; Declaration of Scott Krentel). (Lobel, William) (Entered: 11/26/2025)
11/25/2025184Receipt of Photocopies Fee - $9.00 by TS. Receipt Number 81001499. (admin) (Entered: 11/25/2025)
11/25/2025183Receipt of Certification Fee - $12.00 by TS. Receipt Number 81001499. (admin) (Entered: 11/25/2025)
11/25/2025182Status report Filed by Debtor American Open Space Remedies LLC (RE: related document(s) 170 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Loper, Brendan) (Entered: 11/25/2025)
11/25/2025181Request for a Certified Copy Fee Amount $12. (RE: related document(s)102 Objection filed by Creditor Liquid Funds, LLC) (TS) (Entered: 11/25/2025)
11/23/2025180BNC Certificate of Notice - PDF Document. (RE: related document(s)179 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/21/2025179ORDER Granting Motion Of Debtor For Order Extending The Debtor's Exclusive Period To Obtain Acceptance Of Its Plan Of Reorganization. IT IS ORDERED: 1. The MOTION Is GRANTED. 2. Debtor's Exclusive Period To Obtain Acceptances Of Its Plan Of Reorganization Is Hereby Extended Through And Including May 1, 2026. 3. No Further Extensions Shall Be Permitted Absent A Detailed, Concrete And Evidence-Supported Showing Of Good Cause Which Specifically Explains Why A Disclosure Statement And Plan Cannot Be Submitted Which Addresses All Contingencies. 4. Further Amendments To The Pleadings, If Any, Must Also Address And Disclose The Relationship To The Preserve, LLC, Case No. 2:10-bk-18429-BB, Including Overlapping Principals, Assets, Litigation History And Financing Arrangements. (BNC-PDF) (Related Doc # 171 ) Signed on 11/21/2025 (NB8) (Entered: 11/21/2025)
11/20/2025178Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix) (Goe, Robert) (Entered: 11/20/2025)
11/19/2025177Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Motion and Motion of Debtor for Order Extending Debtor's Exclusive Period to Obtain Acceptance of Its Plan of Reorganization and Proof of Service Filed by Debtor American Open Space Remedies LLC (RE: related document(s)171 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion of Debtor for Order Extending Debtor's Exclusive Period to Obtain Acceptance of Its Plan of Reorganization; Memorandum of Point). (Goe, Robert) (Entered: 11/19/2025)
11/06/2025176Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor American Open Space Remedies LLC. (Attachments: # 1 Appendix MOR #11 for SEP 2025) (Goe, Robert) (Entered: 11/06/2025)