3000 E. Imperial, LLC
11
Scott C Clarkson
07/14/2025
01/30/2026
Yes
v
| JNTADMN, LEAD |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 211 | BNC 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.) |
| 01/30/2026 | 210 | List 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) |
| 01/30/2026 | 209 | List 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) |
| 01/30/2026 | 208 | Proof 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) |
| 01/30/2026 | 207 | Notice 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) |
| 01/30/2026 | 206 | Amended 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) |
| 01/30/2026 | 205 | Amended 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) |
| 01/30/2026 | 204 | Objection (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) |
| 01/28/2026 | 201 | ORDER 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) |
| 01/28/2026 | 200 | Notice 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) |