Case number: 3:25-bk-05061 - IMH Dallas Arioso, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    IMH Dallas Arioso, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    12/01/2025

  • Last Filing

    04/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-05061-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset


Date filed:  12/01/2025
341 meeting:  01/07/2026
Deadline for filing claims:  02/09/2026
Deadline for filing claims (govt.):  06/01/2026

Debtor

IMH Dallas Arioso, LLC

1808 Aston Ave.
Carlsbad, CA 92008-7365
SAN DIEGO-CA
Tax ID / EIN: 87-3965143

represented by
Donald Reid

Law Office of Donald W. Reid
770 First Avenue
Suite 250
San Diego, CA 92101
619-880-6100
Email: don@donreidlaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/202696BNC Court Certificate of Notice. (related documents [94] Order re: Motion for Relief from Stay) Notice Date 04/19/2026. (Admin.)
04/17/202694Court Modified Order on Motion for Relief from the Automatic Stay [Dkt. no, 47]; RS # BJZ-1 with Service by BNC (Related Doc # [47]) Signed on 4/17/2026. (Lam, C.)
04/15/202695BNC Court Certificate of Notice. (related documents [92] Regenerate Court Certificate of Mailing on PDF Order/Doc) Notice Date 04/17/2026. (Admin.)
04/15/202692Regenerated Court Certificate of Mailing by BNC. (related documents [91] Memorandum Decision) (Li, J.)
04/14/202693BNC Court Certificate of Notice. (related documents [91] Memorandum Decision) Notice Date 04/16/2026. (Admin.)
04/14/202691NOT FOR PUBLICATION -- Memorandum Decision Granting Motion For Relief From Stay; with BNC Service (related documents [47] Motion for Relief from Stay) signed on 4/14/2026. (Li, J.)
04/06/202690Order (no separate order issued): Good cause appearing, the Court grants this unopposed motion on a final basis and vacates the April 9, 2026 hearing date. The Debtor may submit an order. (related documents 69 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c)(d)) signed on 4/6/2026. (Entered: 04/06/2026)
04/05/202689Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Donald Reid on behalf of IMH Dallas Arioso, LLC. (Reid, Donald) (Entered: 04/05/2026)
04/03/202688Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [79] 20 Largest Unsecured Creditors) (Li, J.)
04/01/202687Supplemental Reply Memorandum Of Points And Authorities In Response To Debtors Supplemental Brief In Opposition To Motion For Relief From The Automatic Stay Pursuant To Bankruptcy Code §§ 362(d)(2) And (3) [Related To Dkt Nos. 47, 50, 56, 57, 63, 67 And 86] filed by Bruce Zabarauskas of Holland & Knight LLP on behalf of on behalf of RREF IV - D Claremont Drive, LLC. (Attachments: # (1) Proof of Service) (related documents [47] Motion for Relief from Stay, [50] Opposition to Motion for Relief from Automatic Stay, [56] Memorandum of Points and Authorities, [57] Request for Judicial Notice, [63] Tentative Ruling (CHAP), [67] Order, [86] Brief) (Zabarauskas, Bruce)