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

    08/05/2025

  • 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
07/07/2025231Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Sunmeadows, LLC. (Attachments: # 1 Appendix Monthly Operating Report for June 2025 and Proof of Service) (Goe, Robert) (Entered: 07/07/2025)
07/03/2025230Statement Committee's Statement in Support of Motion For Order Confirming Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 Without Approval of a Disclosure Statement Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lianides, Peter) (Entered: 07/03/2025)
07/02/2025233Hearing Held Re:117 Debtor's Second Motion For An Order Extending Plan Exclusivity Period - OFF CALENDAR PER VOLUNTARY DISMISSAL OF DEBTOR'S SECOND MOTION FOR AN ORDER EXTENDING PLAN EXCLUSIVITY PERIODS AND STATUS CONFERENCE FILED 6-18-2025 - (DOCKET NO. 226) (GD) (Entered: 07/14/2025)
07/02/2025232Hearing Continued On Status Conference Hearing RE:1 Chapter 11 Voluntary Petition Non-Individual - STATUS CONFERENCE CONTINUED TO JULY 30, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 - STATUS REPORT 14 DAYS IN ADVANCE The case judge is Scott C Clarkson (GD) (Entered: 07/14/2025)
07/02/2025229Notice Notice of Amended Non-Material Modifications to Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 and Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 with Proof of Service Filed by Debtor Sunmeadows, LLC (RE: related document(s)228 Notice Notice of Non-Material Modifications to Debtor's Disclosure statement Describing Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 and Debtor's Chapter 11 Plan of Liquidation Dated May 30,k 2025 with Proof of Service Filed by Debtor Sunmeadows, LLC (RE: related document(s)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)., 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: 07/02/2025)
06/30/2025228Notice Notice of Non-Material Modifications to Debtor's Disclosure statement Describing Debtor's Chapter 11 Plan of Liquidation Dated May 30, 2025 and Debtor's Chapter 11 Plan of Liquidation Dated May 30,k 2025 with Proof of Service Filed by Debtor Sunmeadows, LLC (RE: related document(s)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)., 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: 06/30/2025)
06/25/2025227Notice Notice to Professionals to File Applications for Compensation with Proof of Service Filed by Debtor Sunmeadows, LLC. (Goe, Robert) (Entered: 06/25/2025)
06/18/2025226Voluntary Dismissal of Motion with proof of service Filed by Debtor Sunmeadows, LLC (RE: related document(s)117 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Second Motion for an Order Extending Plan Exclusivity Periods; Memorandum of Points and Authorities and Declaration of William Lo in Support There). (Goe, Robert) (Entered: 06/18/2025)
06/18/2025225Status report with proof of service Filed by Debtor Sunmeadows, LLC (RE: related document(s) 203 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Goe, Robert) (Entered: 06/18/2025)
06/12/2025224Hearing Set (RE: related document(s)223 Motion For Order Confirming Debtor's Chapter 11 Plan Of Liquidation Dated May 30, 2025 Without Approval Of A Disclosure Statement filed by Debtor Sunmeadows, LLC) 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: 06/12/2025)