Sunmeadows, LLC
11
Theodor Albert
04/22/2024
04/25/2025
Yes
v
DEFER, DsclsDue, PlnDue |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/11/2025 | 187 | Chapter 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) |
04/08/2025 | 186 | Hearing 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) |
04/08/2025 | 185 | Hearing 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) |
04/03/2025 | 184 | Non-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) |
04/02/2025 | 183 | Declaration 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) |
04/02/2025 | Receipt 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) | |
04/02/2025 | 182 | Motion 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) |
04/01/2025 | 181 | Hearing 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) |
04/01/2025 | 180 | Declaration 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) |
04/01/2025 | 179 | Declaration 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) |