Duplex At Sleepy Hollow, LLC
11
Scott C Clarkson
10/15/2025
01/23/2026
No
i
| CONS, APPEAL, 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 |
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 |
|---|---|---|
| 01/23/2026 | 194 | BNC 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) |
| 01/23/2026 | 193 | Certificate 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) |
| 01/21/2026 | 192 | Hearing 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) |
| 01/21/2026 | 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 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) |
| 01/21/2026 | 190 | Order Denying Application For Order Setting Hearing On Shortened Notice (BNC-PDF) (Related Doc # 189 ) Signed on 1/21/2026 (AM) (Entered: 01/21/2026) |
| 01/21/2026 | 189 | Amended 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) |
| 01/21/2026 | 188 | 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 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) |
| 01/21/2026 | 187 | Notice to Filer of Error and/or Deficient Document Document filed with interactive fields was attached to the docket entry. (RE: related document(s)185 Application shortening time filed by Creditor Three Arch Capital Management LLC) (NB8) (Entered: 01/21/2026) 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. |
| 01/21/2026 | 186 | Notice to Filer of Error and/or Deficient Document Document filed with interactive fields was attached to the docket entry. (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) 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. |
| 01/20/2026 | Receipt 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) |