Plaza Continental Group LLC
11
Mark D. Houle
03/30/2026
03/30/2026
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Plaza Continental Group LLC
520 Newport Center Drive, Suite 480 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 47-4430725 |
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 |
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 |
|---|---|---|
| 03/30/2026 | Receipt of Voluntary Petition (Chapter 11)( 8:26-bk-10986) [misc,volp11] (1738.00) Filing Fee. Receipt number A59883435. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/30/2026) | |
| 03/30/2026 | 4 | Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Continental Group 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 (JL) (Entered: 03/30/2026) |
| 03/30/2026 | 3 | Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report - Hearing set for April 28, 2026 at 2:30 PM (BNC-PDF) (Related Doc # 1 ) Signed on 3/30/2026 (JL) (Entered: 03/30/2026) |
| 03/30/2026 | 2 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient.[Sche C not required] (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Continental Group LLC) (VN) (Entered: 03/30/2026)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
| 03/30/2026 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Plaza Continental Group LLC List of Equity Security Holders due 04/13/2026. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/13/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/13/2026. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/13/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/13/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/13/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/13/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 04/13/2026. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/13/2026. Statement of Financial Affairs (Form 107 or 207) due 04/13/2026. Corporate Resolution Authorizing Filing of Petition due 04/13/2026. Corporate Ownership Statement (LBR Form F1007-4) due by 04/13/2026. Statement of Related Cases (LBR Form F1015-2) due 04/13/2026. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/13/2026. Incomplete Filings due by 04/13/2026. (Wall, William)See docket entry #2 for correction. Terminated deadline of Schedule C. Modified on 3/30/2026 (VN). (Entered: 03/30/2026) |