Case number: 8:24-bk-11012 - Sunmeadows, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11012-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  04/22/2024
341 meeting:  05/21/2024
Deadline for objecting to discharge:  07/22/2024

Debtor

Sunmeadows, LLC

26895 Aliso Creek Rd Ste B634
Attn: William Lo
Aliso Viejo, CA 92656
ORANGE-CA
Tax ID / EIN: 45-3826688

represented by
Jeffrey W Broker

Broker & Associates PC
18111 Von Karman Ave, Ste.460
Irvine, CA 92612-7152
949-222-2000
Fax : 949-222-2022
Email: jbroker@brokerlaw.biz
TERMINATED: 04/24/2024

Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.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

Creditor Committee

Richard Valdez

45628 Gleneagles Court
Temecula, CA 92592

 
 
Creditor Committee

Schoff Enterprises, LLC

c/o James Schoff, Managing Member
9557 Hildreth Lane
Fernandina Beach, FL 32034

 
 
Creditor Committee

Bryan Avilla

14271 Jeffrey Road, # 370
Irvine, CA 92620

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Peter W Lianides

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wghlawyers.com

Latest Dockets

Date Filed#Docket Text
04/11/2025187Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Sunmeadows, LLC. (Attachments: # 1 Appendix to Debtor's March 2025 Monthly Operating Report) (Goe, Robert) (Entered: 04/11/2025)
04/08/2025186Hearing Continued (RE: related document(s)117 Motion to Extend/Limit Exclusivity Period filed by Debtor Sunmeadows, LLC) The Hearing date is set for 5/13/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued To 5-13-25 at 11:00 A.M. Per Order Approving Stipulation To Cont. Hrg On Debtor's Second Mtn For An Order Extending Plan Exclusivity Periods & Status Conference Entered 3-26-25 - See Doc #172 (GD) (Entered: 04/08/2025)
04/08/2025185Hearing Continued Re:1 Status Conference Re: Ch 11 Voluntary Petition Non-Individual; Status hearing to be held on 5/13/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to 5-13-25 at 11:00 A.M. Per Order Approving Stipulation To Cont. Hrg ON Debtor's Second Mtn For An Order Extending Plan Exclusivity Periods & Status Conference Entered 3-26-25 - See Doc #172 (GD) (Entered: 04/08/2025)
04/03/2025184Non-Opposition Committees Non-Opposition To Debtors Motion For Order Abandoning The Bankruptcy Estates Interest In The Menifee Property Pursuant To Bankruptcy Code Section 554(a) Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lianides, Peter) (Entered: 04/03/2025)
04/02/2025183Declaration re: Declaration of William Lo in Support of Second Interim Application for Compensation and Reimbursement of Expenses of Goe Forsythe & Hodges LLP, Debtor's General Bankruptcy Counsel with Proof of Service Filed by Debtor Sunmeadows, LLC (RE: related document(s)174 Application for Compensation Second Interim Application for Compensation and Reimbursement of Expenses of Goe Forsythe & Hodges LLP, Debtors General Bankruptcy Counsel; Declaration of Robert P. Goe in Support Thereof with proof of service for). (Goe, Robert) (Entered: 04/02/2025)
04/02/2025Receipt of Motion to Abandon( 8:24-bk-11012-TA) [motion,mabn] ( 199.00) Filing Fee. Receipt number A58238524. Fee amount 199.00. (re: Doc# 182) (U.S. Treasury) (Entered: 04/02/2025)
04/02/2025182Motion to Abandon Notice of Motion and Debtor's Motion for Order Abandoning The Bankruptcy Estate's Interest in the Menifee Property Pursuant to Bankruptcy Code Section 554(a); Memorandum of Points and Authorities and Declaration of William Lo in Support Thereof with Proof of Service. Fee Amount $199 Filed by Debtor Sunmeadows, LLC (Goe, Robert) (Entered: 04/02/2025)
04/01/2025181Hearing Set (RE: related document(s)178 Application for Compensation filed by Attorney Winthrop Golubow Hollander LLP) The Hearing date is set for 4/22/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 04/01/2025)
04/01/2025180Declaration re: Declaration Of Richard Valdez In Support Of Second Interim Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander LLP, Counsel For The Official Committee Of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)178 Application for Compensation Second Interim Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander LLP, Counsel For The Official Committee Of Unsecured Creditors; Memorandum Of Points And Authorities). (Lianides, Peter) (Entered: 04/01/2025)
04/01/2025179Declaration re: Declaration Of James Schoff In Support Of Second Interim Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander LLP, Counsel For The Official Committee Of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)178 Application for Compensation Second Interim Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander LLP, Counsel For The Official Committee Of Unsecured Creditors; Memorandum Of Points And Authorities). (Lianides, Peter) (Entered: 04/01/2025)