Case number: 8:26-bk-10416 - Cantor Group III, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cantor Group III, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    02/11/2026

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10416-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset

Date filed:  02/11/2026
341 meeting:  03/19/2026
Deadline for objecting to discharge:  05/18/2026

Debtor

Cantor Group III, LLC

520 Newport Center Drive, Ste 480
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 38-4001921

represented by
William J Wall

Wall & Son
26895 Aliso Creek Rd. #B-110
Aliso Viejo, CA 92656
949-387-4300
Fax : 949-860-7890
Email: wwall@wall-law.com

U.S. Trustee

United States Trustee (SA)

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

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/12/20266Request for courtesy Notice of Electronic Filing (NEF) with Proof of Service Filed by Poitras, David. (Poitras, David) (Entered: 02/12/2026)
02/12/2026Receipt of Voluntary Petition (Chapter 11)( 8:26-bk-10416) [misc,volp11] (1738.00) Filing Fee. Receipt number A59672590. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2026)
02/12/20265Hearing Set (Related document 4 ORDER (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report.) Status Conference hearing to be held on 4/1/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/12/2026)
02/12/20264ORDER (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 APRIL 1, 2026 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, On The 5th Floor Of 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # doc ) Signed on 2/12/2026 (NB8) (Entered: 02/12/2026)
02/12/20263Meeting of Creditors 341(a) meeting to be held on 3/19/2026 at 09:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8695724. Last day to oppose discharge or dischargeability is 5/18/2026. (JL) (Entered: 02/12/2026)
02/11/20262Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cantor Group III, LLC) (VN) (Entered: 02/11/2026)
02/11/20261Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cantor Group III, LLC List of Equity Security Holders due 02/25/2026. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/25/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/25/2026. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/25/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/25/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/25/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/25/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 02/25/2026. Schedule I: Your Income (Form 106I) due 02/25/2026. Schedule J: Your Expenses (Form 106J) due 02/25/2026. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/25/2026. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/25/2026. Statement of Financial Affairs (Form 107 or 207) due 02/25/2026. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/25/2026. Statement About Your Social Security Numbers (Form 121) due by 02/25/2026. Signature of Attorney on Petition (Form 101 or 201) due 02/25/2026. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/25/2026. Cert. of Credit Counseling due by 02/25/2026. Corporate Resolution Authorizing Filing of Petition due 02/25/2026. Corporate Ownership Statement (LBR Form F1007-4) due by 02/25/2026. Statement of Related Cases (LBR Form F1015-2) due 02/25/2026. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/25/2026. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/25/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/25/2026. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/25/2026. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/25/2026. Incomplete Filings due by 02/25/2026. (Wall, William)See docket entry #2 for correction. Terminated documents not required Sch C,I,J, Decl, re Sche, Form 122B, BPP Ntc. Decl Sign, Cert of Credit Counseling, Decl Db Empl, Disc of BPP, Sch J-2, Sign of Atty, SSN. Modified on 2/11/2026 (VN). (Entered: 02/11/2026)