Case number: 6:23-bk-11677 - Silver Creek Industries LLC and Silver Creek Leasing, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Silver Creek Industries LLC and Silver Creek Leasing, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    04/24/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-11677-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  04/24/2023
341 meeting:  06/15/2023
Deadline for objecting to discharge:  07/24/2023

Debtor

Silver Creek Industries LLC

2830 Barrett Avenue
Perris, CA 92571
RIVERSIDE-CA
Tax ID / EIN: 20-2097832

represented by
Richard H Golubow

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

Robert E Opera

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

Debtor

Silver Creek Leasing, LLC

2830 Barrett Avenue
Perris, CA 92571
RIVERSIDE-CA
Tax ID / EIN: 81-4901692

represented by
Todd C. Ringstad

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

Debtor

Silver Creek Industries RS, LLC

2830 Barrett Avenue
Perris, CA 92571
RIVERSIDE-CA
Tax ID / EIN: 26-1147234

represented by
Todd C. Ringstad

(See above for address)

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

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

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: Cameron.Ridley@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Thomas R Fawkes

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-360-6468
Fax : 312-360-6571
Email: thomas.fawkes@tuckerellis.com

Matthew I Kaplan

Tucker Ellis, LLP
515 S Flower St. 42nd Fl
Los Angeles
Los Angeles, CA 90071
213-430-3309
Fax : 213-430-3409
Email: matthew.kaplan@tuckerellis.com

Creditor Committee

Tucker Ellis LLP

233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-256-9425
represented by
Thomas R Fawkes

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/23/2024505Request for Recording of Court Proceedings . Fee Amount $34, Filed by Creditor XL Construction Corporation. (Lowe, Melissa)
04/20/2024504BNC Certificate of Notice - PDF Document. (RE: related document(s)[495] Order on Application for Compensation (BNC-PDF)) No. of Notices: 3. Notice Date 04/20/2024. (Admin.)
04/20/2024503BNC Certificate of Notice - PDF Document. (RE: related document(s)[494] Order on Application for Compensation (BNC-PDF)) No. of Notices: 3. Notice Date 04/20/2024. (Admin.)
04/19/2024502BNC Certificate of Notice - PDF Document. (RE: related document(s)[493] Order on Application for Compensation (BNC-PDF)) No. of Notices: 3. Notice Date 04/19/2024. (Admin.)
04/19/2024501BNC Certificate of Notice - PDF Document. (RE: related document(s)[492] Order on Application for Compensation (BNC-PDF)) No. of Notices: 3. Notice Date 04/19/2024. (Admin.)
04/19/2024500BNC Certificate of Notice - PDF Document. (RE: related document(s)[491] Order on Application for Compensation (BNC-PDF)) No. of Notices: 3. Notice Date 04/19/2024. (Admin.)
04/19/2024499Request for Recording of Court Proceedings . Fee Amount $34, Filed by Debtor Silver Creek Industries LLC. (Opera, Robert)
04/19/2024498Transcript regarding Hearing Held 12/14/23 RE: In Re: Silver Creek Industries, LLC and Silver Creek Leasing, LLC. Remote electronic access to the transcript is restricted until 07/18/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 4/26/2024. Redaction Request Due By 05/10/2024. Redacted Transcript Submission Due By 05/20/2024. Transcript access will be restricted through 07/18/2024. (Hyatt, Mitchell)
04/19/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [369] OBJECTION TO CLAIM filed by Silver Creek Industries LLC) Hearing to be held on 04/25/2024 at 01:30 PM 3420 Twelfth Street Courtroom 302 Riverside, CA 92501 for [369], (SM6)
04/19/2024497Hearing Set - STATUS CONFERENCE - (RE: related document(s)[369] Objection to Claim filed by Debtor Silver Creek Industries LLC) Status hearing to be held on 6/6/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)