Sunmeadows, LLC
11
Scott C Clarkson
04/22/2024
06/12/2025
Yes
v
DEFER |
Assigned to: Scott C Clarkson 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 |
---|---|---|
05/30/2025 | 220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)211 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025) |
05/30/2025 | 219 | BNC Certificate of Notice - PDF Document. (RE: related document(s)210 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025) |
05/30/2025 | 218 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s)214 Notice of Hearing (BK Case) filed by Debtor Sunmeadows, LLC) (NB8) (Entered: 05/30/2025)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: JULY 30, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. |
05/30/2025 | 217 | Hearing Set (RE: related document 212 Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan Of Liquidation Dated May 30, 2025) The Hearing date is set for 7/30/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/30/2025) |
05/30/2025 | 216 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s)212 Disclosure Statement filed by Debtor Sunmeadows, LLC) (NB8) (Entered: 05/30/2025)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: JULY 30, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. |
05/30/2025 | 215 | Withdrawal of Claim(s): 7 of RR1050, LLC with Proof of Service Filed by Creditor RR1050, LLC. (O'Dea, Ryan) (Entered: 05/30/2025) |
05/30/2025 | 214 | Notice of Hearing 212 Notice of Hearing on Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 with Proof of Service Filed by Debtor Sunmeadows, LLC. (Goe, Robert) - See docket entry no.: 218 for corrections Modified on 5/30/2025 (NB8). (Entered: 05/30/2025) |
05/30/2025 | 213 | Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 with Proof of Service Filed by Debtor Sunmeadows, LLC. (Goe, Robert) (Entered: 05/30/2025) |
05/30/2025 | 212 | Disclosure Statement Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 with Proof of Service Filed by Debtor Sunmeadows, LLC. (Goe, Robert) - See docket entry no.: 216 for corrections Modified on 5/30/2025 (NB8). (Entered: 05/30/2025) |
05/27/2025 | 211 | Order Approving Stipulation By And Between Debtor And Ambient Communities, LLC Regarding Allowance And Amount Of General Unsecured Claim [Proof Of Claim 5-1]. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. PROOF OF CLAIM 5-1 Filed By Ambient Communities With The Court In This Case On July 25, 2024, In The Amount Of "At Least $1,000,000.00," Is Allowed In This Case In The Amount Of $250,000.00 Pursuant To The Terms Of The Stipulation As A General Unsecured Claim. (BNC-PDF) (Related Doc # 205 ) Signed on 5/27/2025 (NB8) (Entered: 05/27/2025) |