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

Case Information
  • Case title

    Sunmeadows, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    04/22/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



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

Assigned to: Scott C Clarkson
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
05/30/2025220BNC 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)
05/30/2025219BNC 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)
05/30/2025218Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
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.
(RE: related document(s)214 Notice of Hearing (BK Case) filed by Debtor Sunmeadows, LLC) (NB8) (Entered: 05/30/2025)
05/30/2025217Hearing 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)
05/30/2025216Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
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.
(RE: related document(s)212 Disclosure Statement filed by Debtor Sunmeadows, LLC) (NB8) (Entered: 05/30/2025)
05/30/2025215Withdrawal of Claim(s): 7 of RR1050, LLC with Proof of Service Filed by Creditor RR1050, LLC. (O'Dea, Ryan) (Entered: 05/30/2025)
05/30/2025214Notice 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)
05/30/2025213Chapter 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)
05/30/2025212Disclosure 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)
05/27/2025211Order 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)