Case number: 8:25-bk-11912 - 3000 E. Imperial, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    3000 E. Imperial, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    07/14/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11912-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  07/14/2025
341 meeting:  08/20/2025
Deadline for objecting to discharge:  10/14/2025

Debtor

3000 E. Imperial, LLC

PO Box 489
Buena Park, CA 90621
ORANGE-CA
Tax ID / EIN: 20-5928647

represented by
Jeffrey I Golden

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kmihelic@fennemorelaw.com
TERMINATED: 01/07/2026

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

Latest Dockets

Date Filed#Docket Text
01/30/2026211BNC Certificate of Notice - PDF Document. (RE: related document(s)[201] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.)
01/30/2026210List of Equity Security Holders Summary of Amended Schedules, Master Mailing List, and/or Statements [LBR 1007-1(c)] Including Proof of Service Filed by Debtor 3000 E. Imperial, LLC. (Golden, Jeffrey)
01/30/2026209List of Equity Security Holders Summary of Amended Schedules, Master Mailing List, and/or Statements [LBR 1007-1(c)] Including Proof of Service Filed by Debtor 3000 E. Imperial, LLC. (Golden, Jeffrey)
01/30/2026208Proof of service Filed by Debtor 3000 E. Imperial, LLC (RE: related document(s)[201] Order Approving Disclosure Statement (BNC-PDF), [205] Amended Chapter 11 Plan, [206] Amended Disclosure Statement, [207] Notice of Hearing (BK Case)). (Golden, Jeffrey)
01/30/2026207Notice of Hearing on Confirmation of Debtors' Joint Second Amended Chapter 11 Plan of Liquidation Dated January 9, 2026 Filed by Debtor 3000 E. Imperial, LLC. (Golden, Jeffrey)
01/30/2026206Amended Disclosure Statement (Second Amended) Describing Debtors' Joint Second Amended Chapter 11 Plan Of Liquidation Dated January 9, 2026 Filed by Debtor 3000 E. Imperial, LLC (RE: related document(s)[142] Disclosure Statement Describing Debtors' Joint Chapter 11 Plan of Liquidation dated November 17, 2025 Filed by Debtor 3000 E. Imperial, LLC, Interested Parties Plaza Mexico Residences II, LLC, Plaza Mexico Residences, LLC.). (Golden, Jeffrey)
01/30/2026205Amended Chapter 11 Plan (Debtors') Joint Second Amended Chapter 11 Plan of Liquidation Dated January 9, 2026 Filed by Debtor 3000 E. Imperial, LLC (RE: related document(s)[141] Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Plan of Liquidation dated November 17, 2025 Filed by Debtor 3000 E. Imperial, LLC, Interested Parties Plaza Mexico Residences II, LLC, Plaza Mexico Residences, LLC.). (Golden, Jeffrey)
01/30/2026204Objection (related document(s): [192] Motion to Approve Compromise Under Rule 9019 of Controversy with Abra Lending, Inc.; Memorandum of Points and Authorities; and Declaration of Alfred M. Masse in Support Including Exhibit 1 and Proof of Service filed by Debtor 3000 E. Imperial, LLC) Objection of Litigation Claimants to Motion for Order Approving Compromise of Controversy with Abra Lending, Inc. Pursuant to Federal Rule of Bankruptcy Procedure Rule 9019 Filed by Creditors Xiaoping Cao, Hu Chen, Jianchi Chen, Peng Jing, Guo Kun, Guannan Shi, Yubing Yuan (Attachments: # (1) Supplement Certificate of Service) (Young, Bennett)
01/28/2026201ORDER Approving Debtors' Second Amended Disclosure Statement Describing Debtors' Joint Second Amended Chapter 11 Plan Of Liquidation Dated January 9, 2026. IT IS ORDERED: 1. The Notice Of Motion And The Hearing Was Sufficient And Proper. 2. The MOTION IS GRANTED And Debtors' Second Amended Disclosure Statement Is Deemed To Contain Adequate Information. 3. The HEARING On CONFIRMATION OF THE DEBTORS' JOINT SECOND AMENDED CHAPTER 11 PLAN OF LIQUIDATION DATED JANUARY 9, 2026 Filed As Docket No. [183] ("Second Amended Plan") And A CONTINUED STATUS CONFERENCE Is Hereby Scheduled For APRIL 22, 2026, AT 1:30 P.M. At The United States Bankruptcy Court, 411 W. Fourth Street, Fifth Floor, Courtroom 5C, Santa Ana, CA 92701, With A Status Report To Be Filed Fourteen Days In Advance. 4. The Solicitation Package, Including The Second Amended Disclosure Statement, Second Amended Plan, Notice Of Confirmation Hearing, And Ballots, Shall Be Sent Out No Later Than January 30, 2026. 5. The Deadline For Creditors To Return Ballots Is March 10, 2026. 6. Debtors' Confirmation Brief And Ballot Summary Must Be Filed No Later Than March 18, 2026. 7. Objections To Confirmation Are Due By March 25, 2026. 8. Any Replies To Objections To Confirmation Are Due By April 1, 2026. (BNC-PDF) Signed on 1/28/2026 (RE: related document(s)[184] Amended Disclosure Statement filed by Debtor 3000 E. Imperial, LLC). [AFFECTS ALL DEBTORS] Confirmation hearing to be held on 4/22/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
01/28/2026200Notice of Fifth Monthly Staffing Report for Compensation Earned by Broadway Advisors, LLC, as Chief Restructuring Officer, for the Period of December 1 - 31, 2025 Including Exhibit 1 and Proof of Service. Filed by Debtor 3000 E. Imperial, LLC. (Golden, Jeffrey) (Entered: 01/28/2026)