Case number: 6:24-bk-11501 - Sierra Bonita Young, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sierra Bonita Young, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Wayne E. Johnson

  • Filed

    03/26/2024

  • Last Filing

    05/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA, TRANSOUT, Subchapter_V, PlnDue, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-11501-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  03/26/2024
Date terminated:  05/14/2024
341 meeting:  05/01/2024
Deadline for objecting to discharge:  07/01/2024

Debtor

Sierra Bonita Young, LLC

12937 Shasta Drive
Rancho Cucamonga, CA 91739
SAN BERNARDINO-CA
Tax ID / EIN: 99-2121182

represented by
Craig G Margulies

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Craig@MarguliesFaithlaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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

Latest Dockets

Date Filed#Docket Text
05/14/202445Bankruptcy Case Closed - CASE TRANSFER OUT. The above referenced case has been transferred. An order was approved and entered. This case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sierra Bonita Young, LLC, 16 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 18 Notice of Hearing (BK Case) filed by Debtor Sierra Bonita Young, LLC, 19 Motion to Use Cash Collateral filed by Debtor Sierra Bonita Young, LLC, 22 Hearing Set (Motion) (BK Case - BNC Option)) (YG) (Entered: 05/14/2024)
04/26/202444BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Motion to Change Venue/Intra-district Transfer - Bankruptcy (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/23/202443Document Hearing Held Regarding Insider - Vacated (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sierra Bonita Young, LLC) (YG) (Entered: 04/24/2024)
04/23/202442Document Hearing Held - Vacated (RE: related document(s)19 Motion to Use Cash Collateral filed by Debtor Sierra Bonita Young, LLC) (YG) (Entered: 04/24/2024)
04/23/202441Document Hearing Held - Vacated (RE: related document(s)11 Motion for Change Venue/Intra-district Transfer - Bankruptcy filed by Debtor Sierra Bonita Young, LLC) (YG) (Entered: 04/24/2024)
04/22/202440CM/ECF Copy Case featured used to transfer case from Riverside Division to Santa Ana Division. (New Case No.: 8:24-bk-11010-SC. Previous Case No.6:24-bk-11501-WJ) (JL) (Entered: 04/22/2024)
04/22/202439Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $7517500.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/22/2024)
04/22/202438Order Reassigning Case. See order for details (BNC-PDF) (Related Doc # 11). Signed on 4/22/2024. (YG) Additional attachment(s) added on 4/22/2024 (YG). (Entered: 04/22/2024)
04/18/202437Request for judicial notice of Order Entered in the Bankruptcy Case of 8434 Rochester Ave RE, LLC, Case No. 8:24-bk-10729-SC Filed by Creditor Preferred Bank (RE: related document(s)19 Motion to Use Cash Collateral Debtor's Notice of Motion and Motion for an Order Authorizing the Use of Cash Collateral on an Interim Basis; Memorandum of Points and Authorities; Declaration of Caylee M. Young in Support Thereof). (Moe, John) (Entered: 04/18/2024)
04/17/202436Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 04/17/2024)