Sunmeadows, LLC
11
Scott C Clarkson
04/22/2024
08/05/2025
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 |
---|---|---|
07/07/2025 | 231 | Chapter 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) |
07/03/2025 | 230 | Statement 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) |
07/02/2025 | 233 | Hearing 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) |
07/02/2025 | 232 | Hearing 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) |
07/02/2025 | 229 | Notice 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) |
06/30/2025 | 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: 06/30/2025) |
06/25/2025 | 227 | Notice Notice to Professionals to File Applications for Compensation with Proof of Service Filed by Debtor Sunmeadows, LLC. (Goe, Robert) (Entered: 06/25/2025) |
06/18/2025 | 226 | Voluntary 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) |
06/18/2025 | 225 | Status 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) |
06/12/2025 | 224 | Hearing 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) |