Duplex At Sleepy Hollow, LLC
11
Scott C Clarkson
10/15/2025
12/05/2025
No
i
| CONS, LEAD |
Assigned to: Scott C Clarkson Chapter 11 Involuntary |
|
Debtor Duplex At Sleepy Hollow, LLC
520 Newport Center Dr Ste 480 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 83-2219237 |
represented by |
Duplex At Sleepy Hollow, LLC
PRO SE |
Petitioning Creditor Coastline Santa Monica Investments, LLC
520 Newport Center Dr. Ste 480 Newport Beach, CA 92660 |
represented by |
David R Haberbush
444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com |
Petitioning Creditor Vierergruppe Management Inc.
1932 E. Deere Ave Ste 150 Santa Ana, CA 92705 |
represented by |
David R Haberbush
(See above for address) |
Petitioning Creditor Specialty DIP LLC
5175 Princess Anne Rd La Canada, CA 91011 |
represented by |
David R Haberbush
(See above for address) |
Petitioning Creditor Jennifer Lovelace
1932 E. Deere Avenue Ste 150 Santa Ana, CA 92705 |
represented by |
David R Haberbush
(See above for address) |
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 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov TERMINATED: 10/16/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 122 | Proof of service Filed by Creditors 4G Wireless, Inc., Mohammad Honarkar (RE: related document(s)121 Response). (Ward, Christopher) (Entered: 12/05/2025) |
| 12/04/2025 | 121 | Response to (related document(s): 95 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Ten Separate Parcels . Fee Amount $199, filed by Creditor Enterprise Bank & Trust) Filed by Creditors 4G Wireless, Inc., Mohammad Honarkar (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Ward, Christopher) (Entered: 12/04/2025) |
| 12/04/2025 | 120 | Declaration re: Declaration of Stephen J. Donell in Support of Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362 Filed by Enterprise Bank & Trust Filed by Interested Party Stephen J. Donell, Receiver (RE: related document(s)95 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Ten Separate Parcels . Fee Amount $199,). (Attachments: # 1 Exhibits A-K; Proof of Service) (Zolkin, David) (Entered: 12/04/2025) |
| 12/04/2025 | 119 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Tullius, Jennifer. (Tullius, Jennifer) (Entered: 12/04/2025) |
| 12/03/2025 | 118 | ORDER Advancing Hearings RE: (1) To Determine Whether The Court Should Transfer Petitions Pursuant To 28 U.S.C. Section 1412; (2) To Determine Whether The Petitioning Creditors Should Be Required To Post A Bond; (3) Status Conference; And (4) Motion For Relief From Stay (Real Property) (Docket 95 ). IT IS ORDERED: 1. The Hearing To Determine Whether The Court Might Transfer The Petitions Pursuant To 28 U.S.C. Section 1412 Set By Order Entered November 14, 2025 (Docket 82 ); 2. The Hearing To Determine Whether The Petitioning Creditors Should Be Required To Post A Bond, Set By Order Entered November 14, 2025 (Docket 84 ); 3. The Status Conference; And 4. The Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362 (Real Property) Filed On November 19, 2025 (Docket 95 ) Are Hereby ADVANCED TO BE HEARD ON DECEMBER 12, 2025 AT 9:00 A.M., In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, California 92701. (BNC-PDF) (Related Doc # doc ) Signed on 12/3/2025 (NB8) (Entered: 12/03/2025) |
| 11/28/2025 | 117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)116 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025) |
| 11/25/2025 | 116 | ORDER Granting Motion Of Enterprise Bank & Trust For Relief From Turnover Under And Compliance With 11 U.S.C. Section 543 By Receiver. IT IS ORDERED: The Motion Is GRANTED In Its Entirety. This Court Reaffirms Each And Every Provision Of Its Sua Sponte Emergency Order Authorizing The Receiver To Exercise All Receivership Powers And Authority Provided By State Court Appointment Order Until Further Order Of The Court Of November 6, 2025 (Docket 45 ) ("The November 6 Order"), Which Provided In Relevant Part: (SEE ORDER FOR RULING). To Avoid Any Ambiguity, The Automatic Stay Is Lifted To The Extent Necessary To Permit The State Court To Interpret, Enforce, And Impose Sanctions In Connection With The State Court Order Appointing The Receiver Or To Expand The Relief Granted Under Such Order If So Requested By The Receiver. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 17 ) Signed on 11/25/2025 (NB8) (Entered: 11/25/2025) |
| 11/21/2025 | 115 | BNC Certificate of Notice - PDF Document. (RE: related document(s)94 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |
| 11/21/2025 | 114 | Statement Appraisal Report Relating to 775, 777, 835, 891, and 22446 Laguna Canyon Rd., Laguna Beach, CA [Dkt No. 11] Filed by Petitioning Creditors Coastline Santa Monica Investments, LLC, Specialty DIP LLC, Vierergruppe Management Inc.. (Haberbush, David) (Entered: 11/21/2025) |
| 11/21/2025 | 113 | Statement Appraisal Report Relating to 729 Gaviota Dr., Laguna Beach, CA Dated June 3, 2021 [Dkt No. 11] Filed by Petitioning Creditors Coastline Santa Monica Investments, LLC, Specialty DIP LLC, Vierergruppe Management Inc.. (Haberbush, David) (Entered: 11/21/2025) |