Duplex At Sleepy Hollow, LLC
11
Scott C Clarkson
10/15/2025
03/23/2026
No
i
| CONS, APPEAL, LEAD, DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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 |
William J Wall
Wall & Son 26895 Aliso Creek Rd. #B-110 Aliso Viejo, CA 92656 949-387-4300 Fax : 949-860-7890 Email: wwall@wall-law.com |
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: kmihelic@fennemorelaw.com TERMINATED: 01/07/2026 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 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 |
|---|---|---|
| 03/18/2026 | 214 | Notice Of Dismissal (RE: related document 213 ORDER Dismissing Involuntary Petitions For Failure To Post A Bond - Debtor Dismissed) (BNC) (NB8) (Entered: 03/18/2026) |
| 03/18/2026 | 213 | ORDER Dismissing Involuntary Petitions For Failure To Post A Bond - Debtor Dismissed. IT IS ORDERED: Accordingly, pursuant to the authority reserved in the Bond Order and the Courts authority under 11 U.S.C. Section 105(a), and its inherent authority to manage proceedings before it, the COURT ORDERS AS FOLLOWS: 1. The INVOLUNTARY PETITIONS FILED AGAINST THE ALLEGED DEBTORS IN THE ABOVE CAPTIONED JOINTLY ADMINISTERED CASES ARE DISMISSED. 2. This dismissal applies to all cases included in the administrative consolidation, including: a. Case No. 8:25-bk-12892-SC; b. Case No. 8:25-bk-12893-SC; c. Case No. 8:25-bk-12894-SC; d. Case No. 8:25-bk-12895-SC; e. Case No. 8:25-bk-12896-SC; f. Case No. 8:25-bk-12898-SC; g. Case No. 8:25-bk-12899-SC; h. Case No. 8:25-bk-12900-SC; i. Case No. 8:25-bk-12901-SC; and j. Case No. 8:25-bk-12902-SC. 3. Nothing in this Order shall be construed to limit or prejudice the rights of any party seeking relief, including damages, costs, or attorney's fees, as permitted under 11 U.S.C. Section 303(i) or other applicable law. 4. The Court retains jurisdiction to consider any motion for sanctions, fees, costs, or other relief arising from the filing or prosecution of these involuntary petitions. (BNC-PDF). Signed on 3/18/2026 (RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor Coastline Santa Monica Investments, LLC, Petitioning Creditor Specialty DIP LLC, Petitioning Creditor Vierergruppe Management Inc.) (NB8) (Entered: 03/18/2026) |
| 03/08/2026 | 212 | BNC Certificate of Notice - PDF Document. (RE: related document(s)211 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2026. (Admin.) (Entered: 03/08/2026) |
| 03/06/2026 | 211 | ORDER Denying Relief From The Automatic Stay. IT IS ORDERED: For The Reasons Stated On The Record, Including The Findings Of Fact And Conclusions Of Law Made At The Time Of The Hearing, All Of Which Are Adopted In Their Entirety, The Court Finds Good Cause To Adopt Its Tentative In Its Entirety And To DENY THE MOTION Of THREE ARCH. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 191 ) Signed on 3/6/2026 (NB8) (Entered: 03/06/2026) |
| 03/06/2026 | 210 | Opening Letter - Notice Of Appeal In This Case Has Been Received By The Bankruptcy Appellate Panel And Assigned BAP Case Number CC-25-1260 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 1/26/26) (RE: related document(s)160 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Courtesy NEF) (NB8) (Entered: 03/06/2026) |
| 02/25/2026 | 208 | Notice of lodgment Filed by Creditor Enterprise Bank & Trust (RE: related document(s)191 Amended Motion (related document(s): 184 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 694 North Coast Highway, Laguna Beach, CA 92651 . Fee Amount $199, filed by Creditor). (Nahmias, Alan) (Entered: 02/25/2026) |
| 02/20/2026 | 207 | Transcript regarding Hearing Held 02/18/26 RE: Amended Motion for relief from stay. Remote electronic access to the transcript is restricted until 05/21/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number echoreporting@yahoo.com.]. Notice of Intent to Request Redaction Deadline Due By 2/27/2026. Redaction Request Due By 03/13/2026. Redacted Transcript Submission Due By 03/23/2026. Transcript access will be restricted through 05/21/2026. (Jauregui, Tara) (Entered: 02/20/2026) |
| 02/19/2026 | 206 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 26-SC-05. RE Hearing Date: 2/18/26, [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Telephone number 858-453-7590.] (RE: related document(s)205 Transcript Order Form (Public Request) filed by Creditor Enterprise Bank & Trust) (AM) (Entered: 02/19/2026) |
| 02/18/2026 | 209 | Hearing Held (RE: related document(s)191 Amended Motion For Relief From Stay [Real Property] filed by Creditor Three Arch Capital Management LLC) [RE: 694 North Coast Highway, Laguna Beach, CA 92651] - MOTION DENIED; WAIVER OF 14 DAY STAY-RULE 4001(a)(3) DENIED; ORDER BY ATTORNEY (GD) (Entered: 02/26/2026) |
| 02/18/2026 | 205 | Transcript Order Form, regarding Hearing Date 02/18/2026 Filed by Creditor Enterprise Bank & Trust (RE: related document(s)191 Amended Motion (related document(s): 184 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 694 North Coast Highway, Laguna Beach, CA 92651 . Fee Amount $199, filed by Creditor). (Nahmias, Alan) (Entered: 02/18/2026) |