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

    03/23/2026

  • Asset

    No

  • Vol

    i

Docket Header
CONS, APPEAL, LEAD, DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/15/2025
Debtor dismissed:  03/18/2026

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
03/18/2026214Notice Of Dismissal (RE: related document 213 ORDER Dismissing Involuntary Petitions For Failure To Post A Bond - Debtor Dismissed) (BNC) (NB8) (Entered: 03/18/2026)
03/18/2026213ORDER 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)
03/08/2026212BNC 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)
03/06/2026211ORDER 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)
03/06/2026210Opening 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)
02/25/2026208Notice 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)
02/20/2026207Transcript 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)
02/19/2026206Transcript 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)
02/18/2026209Hearing 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)
02/18/2026205Transcript 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)