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

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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: 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

Latest Dockets

Date Filed#Docket Text
05/27/202529Hearing 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)
05/27/2025Receipt 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)
05/27/202528Notice 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)
05/27/202527Notice 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)
05/27/202526Meeting 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)
05/23/202525Proof 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)
05/22/202524Notice 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)
05/22/202523Application 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)
05/06/202522Verification 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)
05/06/202521Statement 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)