Sunstone Development, LLC
11
Scott C Clarkson
04/22/2025
06/11/2025
Yes
v
DsclsDue, PlnDue |
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 |
---|---|---|
05/27/2025 | 29 | Hearing Set (RE: related document(s)27 Motion for Relief from Stay - Real Property RE: 34311 Pacific Coast Highway, Dana Point, California 92629; 34620 Del Obispo Street, Dana Point, California 92629; and 25325 Dana Point Harbor Drive, Dana Point, California 92629 - filed by Creditor Oakhurst Income Fund I, LP) The Hearing date is set for 6/18/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/27/2025) |
05/27/2025 | Receipt of Motion for Relief from Stay - Real Property( 8:25-bk-11049-SC) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58470032. Fee amount 199.00. (re: Doc# 27) (U.S. Treasury) (Entered: 05/27/2025) | |
05/27/2025 | 28 | Notice of Motion Re Filed by Creditor Oakhurst Income Fund I, LP (RE: related document(s)27 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34311 Pacific Coast Highway, Dana Point, California 92629; 34620 Del Obispo Street, Dana Point, California 92629; and 25325 Dana Point Harbor Drive, Dana Point, California 92629. Fee Amount $199, Filed by Creditor Oakhurst Income Fund I, LP (Attachments: # 1 Memorandum of Points & Authorities in Support Thereof # 2 Declaration of John Day in Support Thereof # 3 Request for Judicial Notice in Support Thereof # 4 Declaration of Natalie Gonzalez in Support Thereof)). (Jewett-Brewster, Monique) (Entered: 05/27/2025) |
05/27/2025 | 27 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34311 Pacific Coast Highway, Dana Point, California 92629; 34620 Del Obispo Street, Dana Point, California 92629; and 25325 Dana Point Harbor Drive, Dana Point, California 92629. Fee Amount $199, Filed by Creditor Oakhurst Income Fund I, LP (Attachments: # 1 Memorandum of Points & Authorities in Support Thereof # 2 Declaration of John Day in Support Thereof # 3 Request for Judicial Notice in Support Thereof # 4 Declaration of Natalie Gonzalez in Support Thereof) (Jewett-Brewster, Monique) (Entered: 05/27/2025) |
05/27/2025 | 26 | Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)7 Meeting of Creditors 341(a) meeting to be held on 5/27/2025 at 11:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 7/28/2025. (JL)). (Mihelic, Kristin) (Entered: 05/27/2025) |
05/23/2025 | 25 | Proof of service Supplemental Proof of Service Filed by Debtor Sunstone Development, LLC (RE: related document(s)23 Application to Employ Franklin Soto Leeds LLP as General Bankruptcy Counsel with Statement of Disinterestedness of Paul J. Leeds; Declaration of Blake Wettengel, 24 Notice of motion/application). (Leeds, Paul) (Entered: 05/23/2025) |
05/22/2025 | 24 | Notice of motion/application Filed by Debtor Sunstone Development, LLC (RE: related document(s)23 Application to Employ Franklin Soto Leeds LLP as General Bankruptcy Counsel with Statement of Disinterestedness of Paul J. Leeds; Declaration of Blake Wettengel Filed by Debtor Sunstone Development, LLC). (Leeds, Paul) (Entered: 05/22/2025) |
05/22/2025 | 23 | Application to Employ Franklin Soto Leeds LLP as General Bankruptcy Counsel with Statement of Disinterestedness of Paul J. Leeds; Declaration of Blake Wettengel Filed by Debtor Sunstone Development, LLC (Leeds, Paul) (Entered: 05/22/2025) |
05/06/2025 | 22 | Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Sunstone Development, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Leeds, Paul) (Entered: 05/06/2025) |
05/06/2025 | 21 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Sunstone Development, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Leeds, Paul) (Entered: 05/06/2025) |