Case number: 8:25-bk-12892 - Duplex At Sleepy Hollow, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Duplex At Sleepy Hollow, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    10/15/2025

  • Last Filing

    01/23/2026

  • Asset

    No

  • Vol

    i

Docket Header
CONS, APPEAL, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12892-SC

Assigned to: Scott C Clarkson
Chapter 11
Involuntary


Date filed:  10/15/2025

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

Latest Dockets

Date Filed#Docket Text
01/23/2026194BNC Certificate of Notice - PDF Document. (RE: related document(s)190 Order on Motion to Amend Application (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)
01/23/2026193Certificate Of Readiness And Completion Of Record On Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit RE: BAP Case Number: CC-25-1256 (RE: related document(s)160 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Courtesy NEF) (NB8) (Entered: 01/23/2026)
01/21/2026192Hearing Set (RE: related document(s)191 Amended Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362 (Real Property) RE: 694 North Coast Highway, Laguna Beach, CA 92651-1542 - filed by Creditor Three Arch Capital Management LLC) The Hearing date is set for 2/18/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/22/2026)
01/21/2026191Amended 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 Three Arch Capital Management LLC) Noticed for February 18, 2026 at 1:30PM following the Denial of the Order Shortening Time Filed by Creditor Three Arch Capital Management LLC (Attachments: # 1 Affidavit of Daniel Niednagel with Exhibits 1-11) (Mudgett, Lawrence) (Entered: 01/21/2026)
01/21/2026190Order Denying Application For Order Setting Hearing On Shortened Notice (BNC-PDF) (Related Doc # 189 ) Signed on 1/21/2026 (AM) (Entered: 01/21/2026)
01/21/2026189Amended Application (related document(s): 185 Application shortening time filed by Creditor Three Arch Capital Management LLC) Flattened PDF Filed by Creditor Three Arch Capital Management LLC (Mudgett, Lawrence) (Entered: 01/21/2026)
01/21/2026188Amended 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 Three Arch Capital Management LLC) Flattened PDF Filed by Creditor Three Arch Capital Management LLC (Attachments: # 1 Affidavit of Daniel Niednagel for Movant with Exhibits 1-11) (Mudgett, Lawrence) (Entered: 01/21/2026)
01/21/2026187Notice to Filer of Error and/or Deficient Document
Document filed with interactive fields was attached to the docket entry.
THE FILER MUST "FLATTENED" THE PDF BEFORE RE-UPLOADING THE DOCUMENT IN CM/ECF. PLEASE REFER TO INSTRUCTIONS UNDER THE "FORMS" SECTION SECTION 3 PAGE 12 OF THE COURT'S WEBSITE ON HOW TO "FLATTENED" PDF. THIS DOCUMENT WILL BE RESTRICTED. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)185 Application shortening time filed by Creditor Three Arch Capital Management LLC) (NB8) (Entered: 01/21/2026)
01/21/2026186Notice to Filer of Error and/or Deficient Document
Document filed with interactive fields was attached to the docket entry.
THE FILER MUST "FLATTENED" THE PDF BEFORE RE-UPLOADING THE DOCUMENT IN CM/ECF. PLEASE REFER TO INSTRUCTIONS UNDER THE "FORMS" SECTION SECTION 3 PAGE 12 OF THE COURT'S WEBSITE ON HOW TO "FLATTENED" PDF. THIS DOCUMENT WILL BE RESTRICTED. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE EVENT CODE: Bankruptcy Events BK - Motions/Applications - X - Amended Motion (Generic) (motion) AND WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)184 Motion for Relief from Stay - Real Property filed by Creditor Three Arch Capital Management LLC) (NB8) (Entered: 01/21/2026)
01/20/2026Receipt of Motion for Relief from Stay - Real Property( 8:25-bk-12892-SC) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A59561331. Fee amount 199.00. (re: Doc# 184) (U.S. Treasury) (Entered: 01/20/2026)