Case number: 8:26-bk-10694 - Pro Temecula Town Center, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Pro Temecula Town Center, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/03/2026

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10694-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/03/2026
341 meeting:  04/02/2026
Deadline for objecting to discharge:  06/01/2026

Debtor

Pro Temecula Town Center, LLC

520 Newport Center Drive 480
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 33-2959479

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
03/26/202619Notice of Appearance and Request for Notice (Notice of Appearance and Request for Service of Papers) by Matthew Bouslog Filed by Interested Party Enterprise Rent-A-Car Company of Los Angeles, LLC. (Bouslog, Matthew)
03/25/202618Notice of Non-Consent to Use of Cash Collateral Filed by Creditor Nano Banc. (Attachments: # (1) Exhibit Ex. A - Promissory Note # (2) Exhibit Ex. B - Business Loan Agreement # (3) Exhibit Ex. C - Deed of Trust # (4) Exhibit Ex. D - Assignments of Rents) (Root, David)
03/20/202617BNC Certificate of Notice (RE: related document(s)[16] Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 03/20/2026. (Admin.)
03/18/202616Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)15 Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207) filed by Debtor Pro Temecula Town Center, LLC) (VN) (Entered: 03/18/2026)
03/17/202615Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Schedules and other documents required to cure deficiency Filed by Debtor Pro Temecula Town Center, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Wall, William) (Entered: 03/17/2026)
03/07/202614BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2026. (Admin.) (Entered: 03/07/2026)
03/06/202613BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Pro Temecula Town Center, LLC) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/06/202612BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Pro Temecula Town Center, LLC) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/06/202611BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 21. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/06/202610Request for courtesy Notice of Electronic Filing (NEF) Filed by Rothberg, Joseph. (Rothberg, Joseph) (Entered: 03/06/2026)