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

    03/17/2026

  • 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
03/17/202639Response 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)
03/12/202638BNC 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.)
03/10/202637Hearing 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)
03/10/202636Notice 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)
03/10/202635U.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)
03/10/202634Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 . (JL)
03/10/202633Hearing 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)
03/10/202632Motion 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)
02/23/202631Declaration 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)
01/14/202630BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.)