Sunstone Development, LLC
11
Scott C Clarkson
04/22/2025
10/20/2025
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 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/15/2025 | 140 | Proof of service Amended Proof of Service of Document Filed by Creditor Oakhurst Income Fund I, LP (RE: related document(s)137 Proof of service). (Jewett-Brewster, Monique) (Entered: 10/15/2025) |
| 10/14/2025 | 141 | Hearing Held (RE: related document(s)122 Motion For Further Order RE: Sale Of Real Property And Continuing The Automatic Stay filed by Debtor Sunstone Development, LLC) - DENIED; ORDER BY ATTORNEY (GD) (Entered: 10/20/2025) |
| 10/14/2025 | 139 | Notice to Filer of Error and/or Deficient Document Non-compliance with LBR 9004-1 and Court Manual 2-5(c)(3) - No caption page on PDF. (RE: related document(s)137 Proof of service filed by Creditor Oakhurst Income Fund I, LP) (NB8) (Entered: 10/14/2025) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
| 10/14/2025 | 138 | Motion to Appear pro hac vice [Matthew Smith] Filed by Creditors KHCA Funding LLC, Knights Hill Ireland II DAC (Pelaez, Jenny) (Entered: 10/14/2025) |
| 10/14/2025 | 137 | Proof of service Amended Proof of Service Filed by Creditor Oakhurst Income Fund I, LP (RE: related document(s)136 Objection). (Jewett-Brewster, Monique) - See docket entry no.: 139 for corrections Modified on 10/14/2025 (NB8). (Entered: 10/14/2025) |
| 10/13/2025 | 136 | Objection (related document(s): 122 Motion for Further Order re: Sale of Real Property and Continuing the Automatic Stay filed by Debtor Sunstone Development, LLC) Filed by Creditor Oakhurst Income Fund I, LP (Attachments: # 1 Declaration of Monique D. Jewett-Brewster # 2 Certificate of Service) (Jewett-Brewster, Monique) (Entered: 10/13/2025) |
| 10/12/2025 | 135 | BNC Certificate of Notice - PDF Document. (RE: related document(s)127 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025) |
| 10/10/2025 | 134 | Errata to Notice of Hearing on Shortened Notice on Motion for Further Order re: Sale of Real Property and Continuing the Automatic Stay Filed by Debtor Sunstone Development, LLC (RE: related document(s)129 Notice of Hearing (BK Case)). (Attachments: # 1 Corrected Notice of Hearing with Exhibit A) (Leeds, Paul) (Entered: 10/10/2025) |
| 10/10/2025 | 133 | Proof of service Filed by Debtor Sunstone Development, LLC (RE: related document(s)122 Motion for Further Order re: Sale of Real Property and Continuing the Automatic Stay, 127 ORDER shortening time (BNC-PDF), 129 Notice of Hearing (BK Case)). (Leeds, Paul) (Entered: 10/10/2025) |
| 10/10/2025 | 132 | Declaration re: Declaration of Meredith King re: Telephonic Notice of Hearing Filed by Debtor Sunstone Development, LLC (RE: related document(s)127 ORDER shortening time (BNC-PDF), 128 Hearing Set (Motion) (BK Case - BNC Option)). (King, Meredith) (Entered: 10/10/2025) |