Sunstone Development, LLC
11
Scott C Clarkson
04/22/2025
04/26/2025
Yes
v
DsclsDue, PlnDue, Incomplete |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 6 | Certified Copy Emailed to ssanchez@fsl.law (Entered: 04/23/2025) |
04/23/2025 | Receipt of Request for a Certified Copy( 8:25-bk-11049-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58326232. Fee amount 12.00. (re: Doc# 5 ) (U.S. Treasury) (Entered: 04/23/2025) | |
04/23/2025 | 5 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ssanchez@fsl.law: Filed by Debtor Sunstone Development, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (King, Meredith) (Entered: 04/23/2025) |
04/23/2025 | 4 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sunstone Development, LLC) (VN) (Entered: 04/23/2025) |
04/23/2025 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sunstone Development, LLC) (VN) (Entered: 04/23/2025)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
04/22/2025 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sunstone Development, LLC) Corporate Resolution Authorizing Filing of Petition due 5/6/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2025. Statement of Related Cases (LBR Form F1015-2) due 5/6/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/6/2025. (VN) (Entered: 04/23/2025) | |
04/22/2025 | Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-11049) [misc,volp11] (1738.00) Filing Fee. Receipt number A58323079. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2025) | |
04/22/2025 | 2 | Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) and Creditor Matrix Filed by Debtor Sunstone Development, LLC. (Leeds, Paul) (Entered: 04/22/2025) |
04/22/2025 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sunstone Development, LLC List of Equity Security Holders due 05/6/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/6/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/6/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/6/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/6/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/6/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/6/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 05/6/2025. Schedule I: Your Income (Form 106I) due 05/6/2025. Schedule J: Your Expenses (Form 106J) due 05/6/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/6/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/6/2025. Statement of Financial Affairs (Form 107 or 207) due 05/6/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/6/2025. Incomplete Filings due by 05/6/2025. (Leeds, Paul)See docket entry #3 for correction. Case deficient forCorporate Resolution Authorizing Filing of Petition due 5/6/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2025. Statement of Related Cases (LBR Form F1015-2) due 5/6/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/6/2025. Terminated document not required Dec Re Sched, Sch C, I, J & Form 122B. Modified on 4/23/2025 (VN). (Entered: 04/22/2025) |