California Central Bankruptcy Court

Case number: 6:24-bk-11501 - Sierra Bonita Young, LLC - California Central Bankruptcy Court

Case Information
Case title
Sierra Bonita Young, LLC
Chapter
11
Judge
Wayne E. Johnson
Filed
03/26/2024
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

INTRA, TRANSOUT, Subchapter_V, PlnDue




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-11501-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset


Date filed:  03/26/2024
341 meeting:  05/01/2024
Deadline for filing claims:  06/04/2024
Deadline for filing claims (govt.):  09/23/2024
Deadline for objecting to discharge:  07/01/2024

Debtor

Sierra Bonita Young, LLC

12937 Shasta Drive
Rancho Cucamonga, CA 91739
SAN BERNARDINO-CA
Tax ID / EIN: 99-2121182

represented by
Craig G Margulies

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: [email protected]

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: [email protected]

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/202444Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Motion to Change Venue/Intra-district Transfer - Bankruptcy (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/23/202443Docket Text
Document Hearing Held Regarding Insider - Vacated (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sierra Bonita Young, LLC) (YG) (Entered: 04/24/2024)
04/23/202442Docket Text
Document Hearing Held - Vacated (RE: related document(s)19 Motion to Use Cash Collateral filed by Debtor Sierra Bonita Young, LLC) (YG) (Entered: 04/24/2024)
04/23/202441Docket Text
Document Hearing Held - Vacated (RE: related document(s)11 Motion for Change Venue/Intra-district Transfer - Bankruptcy filed by Debtor Sierra Bonita Young, LLC) (YG) (Entered: 04/24/2024)
04/22/202440Docket Text
CM/ECF Copy Case featured used to transfer case from Riverside Division to Santa Ana Division. (New Case No.: 8:24-bk-11010-SC. Previous Case No.6:24-bk-11501-WJ) (JL) (Entered: 04/22/2024)
04/22/202439Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $7517500.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/22/2024)
04/22/202438Docket Text
Order Reassigning Case. See order for details (BNC-PDF) (Related Doc # 11). Signed on 4/22/2024. (YG) Additional attachment(s) added on 4/22/2024 (YG). (Entered: 04/22/2024)
04/18/202437Docket Text
Request for judicial notice of Order Entered in the Bankruptcy Case of 8434 Rochester Ave RE, LLC, Case No. 8:24-bk-10729-SC Filed by Creditor Preferred Bank (RE: related document(s)19 Motion to Use Cash Collateral Debtor's Notice of Motion and Motion for an Order Authorizing the Use of Cash Collateral on an Interim Basis; Memorandum of Points and Authorities; Declaration of Caylee M. Young in Support Thereof). (Moe, John) (Entered: 04/18/2024)
04/17/202436Docket Text
Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 04/17/2024)
04/16/202435Docket Text
Objection (related document(s): 27 Declaration filed by Creditor Preferred Bank) Debtors Evidentiary Objections to The Declaration of John Stipanov Filed in Support of Preferred Banks Oppositions to Debtors Motions for Orders Authorizing: (i) Use of Cash Collateral and (ii) Payments to an Insider Filed by Debtor Sierra Bonita Young, LLC (Margulies, Craig) (Entered: 04/16/2024)