Case number: 1:11-bk-15427 - Sierra F, LLC (closed) - California Central Bankruptcy Court

Case Information
  • Case title

    Sierra F, LLC (closed)

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Alan M. Ahart

  • Filed

    09/21/2010

  • Last Filing

    01/09/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DEFER, JNTADMN, INTRA, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:11-bk-15427-AA

Assigned to: Alan M. Ahart
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/21/2010
Date of Intradistrict transfer:  05/02/2011
Date terminated:  01/09/2014
341 meeting:  11/15/2010
Deadline for objecting to discharge:  

Debtor

Sierra F, LLC

8829 National Blvd Ste 7
Culver City, CA 90232
LOS ANGELES-CA
Tax ID / EIN: 91-2167575

represented by
Philip D Dapeer

Philip Dapeer, a Law Corporation
2625 Townsgate Rd
Ste 330
Westlake Village, CA 91361
323-954-9144
Fax : 323-954-0457
Email: PhilipDapeer@AOL.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
TERMINATED: 05/02/2011

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 07/21/2011

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/09/201477Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Sierra F, LLC, 2 Meeting of Creditors Chapter 11 & 12, 9 Motion for Relief from Stay - Real Property filed by Creditor Independence Bank, 10 Motion for Relief from Stay - Real Property filed by Creditor Independence Bank, 12 Motion to Use Cash Collateral filed by Debtor Sierra F, LLC, 32 Motion for Joint Administration filed by Debtor Sierra F, LLC, Hearing (Bk Motion) Continued) (Remy, Johanne) (Entered: 01/09/2014)
06/29/201376BNC Certificate of Notice (RE: related document(s) 75Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 17. Notice Date 06/29/2013. (Admin.) (Entered: 06/29/2013)
06/27/201375Notice of order confirming chapter 11 plan (BNC) (Ogier, Kathy) (Entered: 06/27/2013)
06/17/201374Request for courtesy Notice of Electronic Filing (NEF) Filed by Loftus, Terry. (Loftus, Terry) (Entered: 06/17/2013)
03/15/201373Monthly Operating Report. Operating Report Number: 22. For the Month Ending 2/13/13 Filed by Debtor Sierra F, LLC. (Dapeer, Philip) (Entered: 03/15/2013)
08/27/201272Withdrawal of Claim(s): 6 Filed by Interested Party Courtesy NEF. (Kim, Paul) (Entered: 08/27/2012)
10/20/2011Hearing (Bk Motion) Continued (RE: related document(s) 61MOTION FOR APPROVAL OF CHAPTER 11 DISCLOSURE STATEMENT filed by Sierra F, LLC) Hearing to be held on 12/07/2011 at 10:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 61, (Harraway, Phillip) (Entered: 10/20/2011)
10/14/201171Monthly Operating Report. Operating Report Number: 13. For the Month Ending 9/30/11 Filed by Debtor Sierra F, LLC. (Dapeer, Philip) (Entered: 10/14/2011)
09/27/201170Order Denying debtors motion for order valuing the debtors real estate assets re 27660 Palomar Rd Sun City, CA 92585 Re: Signed on 9/27/2011 (RE: related document(s) 53Motion for Setting Property Value filed by Debtor Sierra F, LLC). (Harraway, Phillip) (Entered: 09/27/2011)
08/05/201169Notice of Change of Address Filed by Debtor Sierra F, LLC . (Cardoza, Helen) (Entered: 08/08/2011)