Case number: 8:24-bk-11012 - Sunmeadows, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11012-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  04/22/2024
341 meeting:  05/21/2024
Deadline for objecting to discharge:  07/22/2024

Debtor

Sunmeadows, LLC

26895 Aliso Creek Rd Ste B634
Attn: William Lo
Aliso Viejo, CA 92656
ORANGE-CA
Tax ID / EIN: 45-3826688

represented by
Jeffrey W Broker

Broker & Associates PC
18111 Von Karman Ave, Ste.460
Irvine, CA 92612-7152
949-222-2000
Fax : 949-222-2022
Email: jbroker@brokerlaw.biz
TERMINATED: 04/24/2024

Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
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

Creditor Committee

Richard Valdez

45628 Gleneagles Court
Temecula, CA 92592

 
 
Creditor Committee

Schoff Enterprises, LLC

c/o James Schoff, Managing Member
9557 Hildreth Lane
Fernandina Beach, FL 32034

 
 
Creditor Committee

Bryan Avilla

14271 Jeffrey Road, # 370
Irvine, CA 92620

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Peter W Lianides

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wghlawyers.com

Latest Dockets

Date Filed#Docket Text
03/13/2025166Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. YOU HAVE THE WRONG COURT LOCATION LISTED ON THE FRONT PAGE - CORRECT COURTROOM "5B" -PLEASE CORRECT
(RE: related document(s)165 Notice filed by Debtor Sunmeadows, LLC) (GD) (Entered: 03/13/2025)
03/13/2025165Notice Notice to Professionals to File Applications for Compensation with Proof of Service Filed by Debtor Sunmeadows, LLC. (Goe, Robert) See docket entry no.: [ 166 ] for corrections Modified on 3/13/2025 (GD). (Entered: 03/13/2025)
03/12/2025164BNC Certificate of Notice - PDF Document. (RE: related document(s)159 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/12/2025163BNC Certificate of Notice - PDF Document. (RE: related document(s)158 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/12/2025162BNC Certificate of Notice - PDF Document. (RE: related document(s)157 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/12/2025161Hearing Rescheduled/Continued (RE: related document(s)117 Motion to Extend/Limit Exclusivity Period filed by Debtor Sunmeadows, LLC) The Hearing date is set for 4/8/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued To 4-08-25 at 11:00 A.M. Per Order Approving Stipulation To Continue Hearing On Debtor's Second Motion For An Order Extending Plan Exclusivity Periods & Status Conference Entered 2-26-25 See Doc #151 (GD) (Entered: 03/12/2025)
03/12/2025160Hearing Rescheduled/Continued Re: Status Conference Re: Ch 11 Voluntary Petition Non-Individual; Status hearing to be held on 4/8/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued To 4-08-25 at 11:00 A.M. Per Order Approving Stipulation To Continue Hearing On Debtor's Second Motion For Order Extending Plan Exclusivity Periods & Status Conference Entered 2-26-25 - See Doc #151 (GD) (Entered: 03/12/2025)
03/10/2025159Order Granting Debtors Motion For Approval Of The Rejection Of Executory Contract (Agreement For Purchase and Sale Of Real Property With KB Home Cal Management Services, LLC) Pursuant To 11 U.S.C. § 365(BNC-PDF) (Related Doc # 137 ) - IT IS ORDERED: 1. The Motion is granted as set forth herein - Please See Order For Further Ruling - Signed on 3/10/2025 (GD) (Entered: 03/10/2025)
03/10/2025158Order Granting Debtor's Motion For Approval Of Assumption And Assignment Of Executory Contract (The Lake Cadena Settlement Agreement And Release) Pursuant To 11 U.S.C. §365 (BNC-PDF) (Related Doc # 136 ) - IT IS ORDERED: 1. The Motion is granted as set forth herein - Please See Order For Further Ruling - Signed on 3/10/2025 (GD) (Entered: 03/10/2025)
03/10/2025157Order Granting Debtor's Motion For Approval Of Settlement And Compromise Of Controversy Resolving Litigation Between Debtor And RR1050, LLC Pursuant To Federal Rules Of Bankruptcy Procedure 9019(a) (BNC-PDF) (Related Doc # 135) - IT IS ORDERED: 1. The Motion is granted - Please See Order For Further Ruling - Signed on 3/10/2025. (GD) (Entered: 03/10/2025)