Case number: 8:25-bk-13335 - S El Camino Real, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    S El Camino Real, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    11/25/2025

  • Last Filing

    01/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-13335-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  11/25/2025
341 meeting:  12/23/2025
Deadline for objecting to discharge:  02/23/2026

Debtor

S El Camino Real, LLC

2449 S El Camino Real
San Clemente, CA 92672
ORANGE-CA
Tax ID / EIN: 33-2998893

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
01/14/202630BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.)
01/12/202629Scheduling Order - The Status Conference is Continued Chapter 11 Case Status Conference is Set for April 28, 2026 at 2:30 P.M. In Courtroom C, 411 W. Fourth Street, Santa Ana, Ca 92701. January 9, 2026 is the Deadline for Debtor to File and Mail Out the Notice Setting. Deadline for Filing Claims in a Chapter 11 Case. February 23, 2026 is the Deadline for Debtor to File a Disclosure Statement and Plan. March 10, 2026 is the Deadline for Creditors to File Proofs of Claim. April 21, 2026 is the Deadline for Debtor to File an Updated Status Report. April 28, 2026 is the Deadline to Approve Disclosure Statement. August 4, 2026 is the Deadline to Confirm the Plan. (BNC-PDF) (Related Doc # [1]) Signed on 1/12/2026 (JL)
01/11/202628BNC Certificate of Notice - PDF Document. (RE: related document(s)[25] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2026. (Admin.)
01/09/202627Notice of Hearing Notice Of Continued Status Conference Hearing Filed by Debtor S El Camino Real, LLC. (Berger, Michael)
01/09/202626Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor S El Camino Real, LLC. (Berger, Michael)
01/09/202625Order Authorizing Debtor to Employ General Bankruptcy Counsel re: Law Offices of Michael Jay Berger (BNC-PDF) (Related Doc [19]) Signed on 1/9/2026. (JL)
01/08/202624Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor S El Camino Real, LLC (RE: related document(s)[19] Application to Employ Michael Jay Berger as General Bankruptcy Counsel ). (Berger, Michael)
01/07/202623Hearing Rescheduled/Continued (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor S El Camino Real, LLC) Status hearing to be held on 4/28/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Scheduling Order by 1/9/26. Deadline to file Disclosure Statement and Plan is 2/23/26. 4/28/26 is the Deadline to Approve Disclosure Statement. 8/4/26 is the Deadline to Confirm the Plan. Claims Bar Date Notice by 1/9/26. Claims Bar date is 3/10/26. Status Report due 4/21/26. (JL)
12/23/202522Status Report for Chapter 11 Status Conference Initial Case Status Conference Report Filed by Debtor S El Camino Real, LLC. (Berger, Michael)
12/23/202521Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)[10] Meeting of Creditors 341(a) meeting to be held on 12/23/2025 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5453743. Last day to oppose discharge or dischargeability is 2/23/2026. (JL)). (Misken, Kenneth)