S El Camino Real, LLC
11
Mark D. Houle
11/25/2025
01/14/2026
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 |
|---|---|---|
| 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.) |
| 01/12/2026 | 29 | Scheduling 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) |
| 01/11/2026 | 28 | BNC 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.) |
| 01/09/2026 | 27 | Notice of Hearing Notice Of Continued Status Conference Hearing Filed by Debtor S El Camino Real, LLC. (Berger, Michael) |
| 01/09/2026 | 26 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor S El Camino Real, LLC. (Berger, Michael) |
| 01/09/2026 | 25 | Order 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) |
| 01/08/2026 | 24 | Declaration 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) |
| 01/07/2026 | 23 | Hearing 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) |
| 12/23/2025 | 22 | Status Report for Chapter 11 Status Conference Initial Case Status Conference Report Filed by Debtor S El Camino Real, LLC. (Berger, Michael) |
| 12/23/2025 | 21 | Meeting 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) |