S El Camino Real, LLC
11
Mark D. Houle
11/25/2025
03/17/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | 39 | Response to (related document(s): [32] Motion to Dismiss Debtor Notice of Motion for: Motion To Dismiss Chapter 11 Case or in the Alternative, For The Appoinment of a Chapte 11 Trustee with Proof of Service filed by Creditor Luke Calabrese, Trustee, [35] U.S. Trustee Motion to dismiss or convert case to one under Chapter 7 pursuant to 11 U.S.C. 1112(b); Declaration of Michele R. Steele in Support thereof; along with Proof of Service filed by U.S. Trustee United States Trustee (SA)) Declaration of Daryle J. Rutherford In Response to 1) Motion By United States Trustee To Dismiss Case or Convert Case to One Under Chapter 7, and 2) Motion by Calabrese Trust to Dismiss Chapter 11 Case or, In The Alternative, For The Appointment of a Chapter 11 Trustee Filed by Debtor S El Camino Real, LLC (Berger, Michael) |
| 03/12/2026 | 38 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[36] Notice to creditors (BNC-PDF)) No. of Notices: 2. Notice Date 03/12/2026. (Admin.) |
| 03/10/2026 | 37 | Hearing Set (RE: related document(s)[35] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 3/31/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) |
| 03/10/2026 | 36 | Notice of Hearing RE: U.S. Trustee Motion to Dismiss or Convert Case to One Under Chapter 7 pursuant to 11 U.S.C. 1112(b) - Hearing set for March 31, 2026 at 2:30 PM. (RE: related document(s) [35] U.S. Trustee Motion to dismiss or convert case) (BNC-PDF) (JL) |
| 03/10/2026 | 35 | U.S. Trustee Motion to dismiss or convert case to one under Chapter 7 pursuant to 11 U.S.C. 1112(b); Declaration of Michele R. Steele in Support thereof; along with Proof of Service Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) |
| 03/10/2026 | 34 | Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 . (JL) |
| 03/10/2026 | 33 | Hearing Set (RE: related document(s)[32] Dismiss Debtor filed by Creditor Luke Calabrese, Trustee) The Hearing date is set for 3/31/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) |
| 03/10/2026 | 32 | Motion to Dismiss Debtor Notice of Motion for: Motion To Dismiss Chapter 11 Case or in the Alternative, For The Appoinment of a Chapte 11 Trustee with Proof of Service Filed by Creditor Luke Calabrese, Trustee (Shinbrot, Jeffrey) |
| 02/23/2026 | 31 | Declaration re: of Michael Jay Berger Regarding Inability To File Disclosure Statement and Chapter 11 Plan by February 23, 2026 Deadline Filed by Debtor S El Camino Real, LLC (RE: related document(s)[29] Order (Generic) (BNC-PDF)). (Berger, Michael) |
| 01/14/2026 | 30 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.) |