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

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONS, DEFER



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
Plan confirmed:  12/27/2023
341 meeting:  06/15/2023
Deadline for objecting to discharge:  07/24/2023

Debtor

Silver Creek Industries LLC

J. Michael Issa Liquidating Trust Truste
c/o B. Riley Advisory Services
19800 MacArthur Blvd Ste 820
Irvine, CA 92612
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

Peter W Lianides

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

J. Michael Issa Liquidating Trust Truste
c/o B. Riley Advisory Services
19800 MacArthur Blvd Ste 820
Irvine, CA 92612
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

J. Michael Issa Liquidating Trust Truste
c/o B. Riley Advisory Services
19800 MacArthur Blvd Ste 820
Irvine, CA 92612
RIVERSIDE-CA
Tax ID / EIN: 26-1147234

represented by
Todd C. Ringstad

(See above for address)

Trustee

B. Riley Advisory Services


represented by
Peter W Lianides

(See above for address)

Robert E Opera

(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: wcvbees@gmail.com

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
04/28/2025720Receipt of Court Cost Paid in Full - $3,850.00 by RS. Receipt Number 61002433. (admin)
04/28/2025719Receipt of Court Cost Paid in Full - $1,750.00 by RS. Receipt Number 61002432. (admin)
04/28/2025718Notice to Pay Court Costs Due Sent To: Robert Opera, Total Amount Due $1750.00 for Adversary Cases 6:25-ap-01049-SY, 6:25-ap-01050-SY, 6:25-ap-01051-SY, 6:25-ap-01052-SY, 6:25-ap-01053-SY. (SM6)
04/28/2025717Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Ghio, Christopher. (Ghio, Christopher)
04/28/2025716Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Mahaffey, Douglas. (Mahaffey, Douglas)
04/26/2025715BNC Certificate of Notice - PDF Document. (RE: related document(s)[710] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 3. Notice Date 04/26/2025. (Admin.)
04/26/2025714BNC Certificate of Notice - PDF Document. (RE: related document(s)[709] Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 04/26/2025. (Admin.)
04/26/2025713Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Eramo, Martin. (Eramo, Martin)
04/25/2025712BNC Certificate of Notice - PDF Document. (RE: related document(s)[703] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 3. Notice Date 04/25/2025. (Admin.)
04/24/2025711BNC Certificate of Notice (RE: related document(s)[700] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 3. Notice Date 04/24/2025. (Admin.)