Case number: 6:19-bk-13708 - SIF Services, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    SIF Services, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    04/30/2019

  • Last Filing

    12/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-13708-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/30/2019
Date converted:  09/05/2019
341 meeting:  12/04/2019
Deadline for filing claims:  12/30/2019
Deadline for objecting to discharge:  11/25/2019
Deadline for financial mgmt. course:  11/25/2019

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

Latest Dockets

Date Filed#Docket Text
12/31/2019180Notice 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)
12/20/2019179BNC 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)
12/18/2019176Order 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)
12/17/2019178Hearing Held on Debtor's Motion for Order Redeeming Vehicles - Denied without prejudice. Order by attorney. (Craig, John) (Entered: 12/18/2019)
12/17/2019177Hearing 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)
12/05/2019175Meeting 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)
11/27/2019174Hearing 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)
11/26/2019173Notice 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)
11/26/2019172Motion 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)
11/26/2019171Notice 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)