SIF Services, LLC
7
Scott C Clarkson
04/30/2019
05/07/2024
Yes
v
CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor SIF Services, LLC
1800 S. Archibald Avenue Ontario, CA 91761 SAN BERNARDINO-CA Tax ID / EIN: 27-2837596 |
represented by |
Janis G Abrams
THE FOX LAW CORPORATION 17835 Ventura Boulevard Suite 306 Encino, CA 91316 8187743545 Fax : 8187743707 Email: jabrams@foxlaw.com Steven R Fox
17835 Ventura Blvd Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3707 Email: emails@foxlaw.com Michael B Lubic
K&L Gates LLP 10100 Santa Monica Blvd 7th Flr Los Angeles, CA 90067 310-552-5019 Fax : 310-552-5001 Email: michael.lubic@klgates.com W. Sloan Youkstetter
Law Office of William S. Youkstetter 465 S. Los Robles Ave, Suite 1 Pasadena, CA 91101 323-219-4392 Email: lawofficeofwilliamsyoukstetter@gmail.com |
Trustee Larry D Simons (TR)
3610 Central Avenue, Suite 400 Riverside, CA 92506 (951) 686-6300 |
| |
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: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/31/2019 | 180 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry) (Entered: 12/31/2019) |
12/20/2019 | 179 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 176 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) |
12/18/2019 | 176 | Order Approving Agreement relating to relief from the automatic stay (BNC-PDF) (Related Doc # 172 ) Signed on 12/18/2019 (Craig, John) (Entered: 12/18/2019) |
12/17/2019 | 178 | Hearing Held on Debtor's Motion for Order Redeeming Vehicles - Denied without prejudice. Order by attorney. (Craig, John) (Entered: 12/18/2019) |
12/17/2019 | 177 | Hearing Held (RE: related document(s) 172 on Prologis, L.P. Motion filed 11/26/19 for Order Approving Agreement Relating to Relief from the Automatic Stay - Motion Granted by Default. (Craig, John) (Entered: 12/18/2019) |
12/05/2019 | 175 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Larry D Simons (TR) (RE: related document(s) 159 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/28/2019 at 11:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. 1. Invoices on A/R owed 2. Closing bank statements 3. 2018 tax returns Debtor appeared. (Simons (TR), Larry)). (Simons (TR), Larry) (Entered: 12/05/2019) |
11/27/2019 | 174 | Hearing Set (RE: related document(s) 172 Motion for order approving agreement relating to relief from the automatic stay filed by Creditor Prologis, L.P.) The Hearing date is set for 12/17/2019 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 11/27/2019) |
11/26/2019 | 173 | Notice of lodgment Filed by Creditor Prologis, L.P. (RE: related document(s) 170 Stipulation By Prologis, L.P. and SIF Services, LLC for Relief from the Automatic Stay and Allowance of Chapter 11 Administrative Expense Filed by Creditor Prologis, L.P., 171 Notice of motion/application for Order Approving Agreement Relating to Relief from the Automatic Stay Filed by Creditor Prologis, L.P. (RE: related document(s) 170 Stipulation By Prologis, L.P. and SIF Services, LLC for Relief from the Automatic Stay and Allowance of Chapter 11 Administrative Expense Filed by Creditor Prologis, L.P.)., 172 Motion for Order Approving Agreement Relating to Relief from the Automatic Stay; Declaration of Michael B. Lubic in Support Thereof Filed by Creditor Prologis, L.P.). (Lubic, Michael) (Entered: 11/26/2019) |
11/26/2019 | 172 | Motion for Order Approving Agreement Relating to Relief from the Automatic Stay; Declaration of Michael B. Lubic in Support Thereof Filed by Creditor Prologis, L.P. (Lubic, Michael) (Entered: 11/26/2019) |
11/26/2019 | 171 | Notice of motion/application for Order Approving Agreement Relating to Relief from the Automatic Stay Filed by Creditor Prologis, L.P. (RE: related document(s) 170 Stipulation By Prologis, L.P. and SIF Services, LLC for Relief from the Automatic Stay and Allowance of Chapter 11 Administrative Expense Filed by Creditor Prologis, L.P.). (Lubic, Michael) (Entered: 11/26/2019) |