Case number: 8:25-bk-11049 - Sunstone Development, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sunstone Development, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    04/22/2025

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11049-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  04/22/2025
341 meeting:  05/27/2025
Deadline for objecting to discharge:  07/28/2025

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: kmihelic@fennemorelaw.com
TERMINATED: 01/07/2026

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/07/2026171Hearing Continued On Status Conference RE:12 (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - STATUS CONFERENCE HEARING CONTINUED TO APRIL 8, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING STATUS CONFERENCE ENTERED 12-10-2026 - (DOCKET NO. 160). The case judge is Scott C Clarkson (GD). (Entered: 01/23/2026)
01/07/2026170Hearing Continued On (RE: related document(s)68 Confirmation Of Chapter 11 Plan Dated July 21, 2025 filed by Debtor Sunstone Development, LLC) - HEARING CONTINUED TO APRIL 8, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION TO CONTINUE CONFIRMATION HEARING AND RELATED DEADLINES ENTERED 11-21-2025 -(DOCKET NO. 151). The case judge is Scott C Clarkson (GD)Modified on 1/23/2026 (GD). (Entered: 01/23/2026)
12/24/2025169BNC Certificate of Notice - PDF Document. (RE: related document(s)168 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2025. (Admin.) (Entered: 12/24/2025)
12/22/2025168ORDER Granting G & H Equities, LLC's Motion For Return Of Deposit. IT IS ORDERED: 1. The Motion Is GRANTED, As Set Forth On The Record And Herein. 2. The Court's Tentative Ruling, Attached Hereto, Is Adopted In Full. 3. The Debtor Shall Expeditiously Take All Steps Reasonably Necessary To Ensure The Return Of G & H's Deposit Of $450,000, Such That The Deposit Shall Be Returned To G & H No Later Than Seven (7) Days After Entry Of This Order, Including, Without Limitation, Immediately Directing Escrow To Return The Deposit To G & H. 4. G & H's Request For Reimbursement Of Attorney's Fees And Costs Is DENIED. (BNC-PDF) (Related Doc # 147 ) Signed on 12/22/2025 (NB8) (Entered: 12/22/2025)
12/18/2025167Objection (related document(s): 162 Notice of Lodgment filed by Interested Party G & H Equities, LLC) Debtor's Objection to G & H Equity, LLC's Lodged Order Granting Motion for Return of Deposit with Exhibits and Proof of Service Filed by Debtor Sunstone Development, LLC (Leeds, Paul) (Entered: 12/18/2025)
12/18/2025166Transcript regarding Hearing Held 12/10/25 RE: HEARING RE: MOTION FOR RETURN OF DEPOSIT. Remote electronic access to the transcript is restricted until 03/18/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: ECHO REPORTING, INC., Telephone number (858) 453-7590.]. Notice of Intent to Request Redaction Deadline Due By 12/26/2025. Redaction Request Due By 01/8/2026. Redacted Transcript Submission Due By 01/20/2026. Transcript access will be restricted through 03/18/2026. (Jauregui, Tara) (Entered: 12/18/2025)
12/12/2025164BNC Certificate of Notice - PDF Document. (RE: related document(s)160 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2025. (Admin.) (Entered: 12/12/2025)
12/12/2025163Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25SC73-SC-73. RE Hearing Date: 12/20/25, [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Telephone number (858) 453-7590.] (RE: related document(s)161 Transcript Order Form (Public Request) filed by Debtor Sunstone Development, LLC) (AM) (Entered: 12/12/2025)
12/11/2025162Notice of lodgment Order Granting G & H Equities, LLC's Motion for Return of Deposit Filed by Interested Party G & H Equities, LLC (RE: related document(s)147 Motion Notice of Motion and Motion For Return of Deposit; Memorandum of Points and Authorities; Declarations of Alona Hassid and of Daniel Zohar In Support Thereof Filed by Interested Party G & H Equities, LLC (Attachments: # 1 Exhibit Declaration of Alona Hassid # 2 Exhibit Declaration of Daniel Zohar # 3 Affidavit Proof of Service)). (Attachments: # 1 Proposed Order [Proposed] Order Granting G & H Equities, LLC's Motion For Return of Deposit) (Muhtar, Avi) (Entered: 12/11/2025)
12/10/2025165Hearing Held (RE: related document(s)147 Motion For Return Of Deposit filed by Interested Party G & H Equities, LLC) - DEBTOR TO RETURN THE DEPOSIT WITHIN 7 DAYS OF THE HEARING; MOTION IS GRANTED BASED UPON THE FACTS AND CONCLUSIONS OF LAW; ORDER BY ATTORNEY (GD) (Entered: 12/18/2025)