Case number: 8:25-bk-11913 - Plaza Mexico Residences, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Plaza Mexico Residences, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    07/14/2025

  • Last Filing

    07/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11913-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset

Date filed:  07/14/2025
341 meeting:  08/12/2025
Deadline for objecting to discharge:  10/14/2025

Debtor

Plaza Mexico Residences, LLC

PO Box 489
Buena Park, CA 90621
ORANGE-CA
Tax ID / EIN: 46-4755203

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: kristin.t.mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/16/20258BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Plaza Mexico Residences, LLC) No. of Notices: 1. Notice Date 07/16/2025. (Admin.)
07/16/20257BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Plaza Mexico Residences, LLC) No. of Notices: 1. Notice Date 07/16/2025. (Admin.)
07/15/20256Certified Copy Emailed to dfitzgerald@go2.law (Entered: 07/15/2025)
07/15/20255Meeting of Creditors 341(a) meeting to be held on 8/12/2025 at 02:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8695724. Last day to oppose discharge or dischargeability is 10/14/2025. (JL) (Entered: 07/15/2025)
07/15/2025Receipt of Request for a Certified Copy( 8:25-bk-11913-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58675748. Fee amount 12.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 07/15/2025)
07/15/20254Request for a Certified Copy Fee Amount $12. The document will be sent via email to :dfitzgerald@go2.law: Filed by Debtor Plaza Mexico Residences, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Golden, Jeffrey) (Entered: 07/15/2025)
07/15/20253Hearing Set (RE: related document 2 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report.) Status Conference hearing to be held on 9/3/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 07/15/2025)
07/15/20252Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. IT IS HEREBY ORDERED: That Pursuant To 11 U.S.C. Section 105(d) A Status Conference In This Case Will Be Held On September 3, 2025, At 1:30 P.M. In Courtroom 5C-Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), Located At 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # doc ) Signed on 7/15/2025 (NB8) (Entered: 07/15/2025)
07/14/2025Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-11913) [misc,volp11] (1738.00) Filing Fee. Receipt number A58671205. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2025)
07/14/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Plaza Mexico Residences, LLC List of Equity Security Holders due 07/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/28/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/28/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 07/28/2025. Statement of Financial Affairs (Form 107 or 207) due 07/28/2025. Corporate Resolution Authorizing Filing of Petition due 07/28/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 07/28/2025. Statement of Related Cases (LBR Form F1015-2) due 07/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/28/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/28/2025. Incomplete Filings due by 07/28/2025. (Golden, Jeffrey) (Entered: 07/14/2025)