Sunstone Development, LLC
11
Scott C Clarkson
04/22/2025
09/17/2025
Yes
v
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Sunstone Development, LLC
20 Enterprise Ste. 400 Alisa Viejo, CA 92656-7118 ORANGE-CA Tax ID / EIN: 88-2859125 |
represented by |
Meredith King
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: mking@fsl.law Paul J Leeds
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: Pleeds@fsl.law |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
Date Filed | # | Docket Text |
---|---|---|
08/21/2025 | 90 | Objection (related document(s): 84 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Motion For Order: (1) Authorizing The Sale Of Real Property: (A) Free And Clear Of Liens, Claims, And Encumbrances and (B) Subject To Overid;(2) Finding The Pu filed by Debtor Sunstone Development, LLC, 85 Notice of motion/application filed by Debtor Sunstone Development, LLC, 86 Notice of sale of estate property (LBR 6004-2) filed by Debtor Sunstone Development, LLC) Limited Objection and Reservation of Rights Filed by Creditor Oakhurst Income Fund I, LP (Attachments: # 1 Declaration # 2 Proof of Service) (Jewett-Brewster, Monique) (Entered: 08/21/2025) |
08/16/2025 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)83 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025) |
08/15/2025 | 88 | Proof of service Supplemental Filed by Debtor Sunstone Development, LLC (RE: related document(s)84 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Motion For Order: (1) Authorizing The Sale Of Real Property: (A) Free And Clear Of Liens, Claims, And Encumbrances and (B) Subject To Overid;(2) Finding The Pu, 85 Notice of motion/application, 86 Notice of sale of estate property (LBR 6004-2)). (King, Meredith) (Entered: 08/15/2025) |
08/14/2025 | 87 | Hearing Set (RE: related document(s)84 Debtor's Motion For Order: (1) Authorizing The Sale Of Real Property: (A) Free And Clear Of Liens, Claims, And Encumbrances And (B) Subject To Overbid; (2) Finding The Purchase Was Made In Good Faith; And (3) Issuing Order RE: Automatic Stay - Fee filed by Debtor Sunstone Development, LLC) The Hearing date is set for 9/4/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 08/15/2025) |
08/14/2025 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 8:25-bk-11049-SC) [motion,msell] ( 199.00) Filing Fee. Receipt number A58812350. Fee amount 199.00. (re: Doc# 84) (U.S. Treasury) (Entered: 08/14/2025) | |
08/14/2025 | 86 | Notice of sale of estate property (LBR 6004-2) Four parcels of vacant land in Dana Point, California ("Dana Point Parcels"). 25326 Dana Point Harbor Drive, Dana Point, CA 92629 (APN 682-166-08); 34293 Pacific Coast Highway, Dana Point, CA 92629 (APN 682-166-24); 34620 Del Obispo Street, Dana Point, CA 92629 (APN 121-340-57); and 34311 Pacific Coast Highway, Dana Point, CA 92629 (APN 682-165-01). Filed by Debtor Sunstone Development, LLC. (King, Meredith) (Entered: 08/14/2025) |
08/14/2025 | 85 | Notice of motion/application Filed by Debtor Sunstone Development, LLC (RE: related document(s)84 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Motion For Order: (1) Authorizing The Sale Of Real Property: (A) Free And Clear Of Liens, Claims, And Encumbrances and (B) Subject To Overid;(2) Finding The Purchase Was Made In Good Faith; and (3) Issuing Order Re: Automatic Stay; Memorandum of Points and Authorities; Declarations of Blake Wettengel; Ron Wright; and Raffi Cohen in support; with Proof of Service.. Fee Amount $199, Filed by Debtor Sunstone Development, LLC). (King, Meredith) (Entered: 08/14/2025) |
08/14/2025 | 84 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Motion For Order: (1) Authorizing The Sale Of Real Property: (A) Free And Clear Of Liens, Claims, And Encumbrances and (B) Subject To Overid;(2) Finding The Purchase Was Made In Good Faith; and (3) Issuing Order Re: Automatic Stay; Memorandum of Points and Authorities; Declarations of Blake Wettengel; Ron Wright; and Raffi Cohen in support; with Proof of Service.. Fee Amount $199, Filed by Debtor Sunstone Development, LLC (King, Meredith) (Entered: 08/14/2025) |
08/14/2025 | 83 | Order Approving Application Of Debtor And Debtor-In-Possession To Employ Real Estate Broker. IT IS ORDERED: 1. The Application is APPROVED. 2. Coldwells employment is authorized pursuant to 11 U.S.C. Sections 327(a) and 328 on the terms and conditions stated in the Application and in the Listing Agreement attached to the Application as Exhibit 1. 3. Debtor is authorized to execute any and all documents necessary to market and list the Dana Point Parcels. (BNC-PDF) (Related Doc # 38) Signed on 8/14/2025. (NB8) (Entered: 08/14/2025) |
08/07/2025 | 82 | Declaration re: Verifying Software Generated Signature Filed by Debtor Sunstone Development, LLC (RE: related document(s)77 Status Report for Chapter 11 Status Conference). (King, Meredith) (Entered: 08/07/2025) |