8434 Rochester Ave RE LLC, a California limited li
11
Scott C Clarkson
03/26/2024
05/04/2026
Yes
v
| JNTADMN, LEAD, CLOSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor 8434 Rochester Ave RE LLC, a California limited liability company
2618 San Miguel Dr Unit 127 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 61-2086532 |
represented by |
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: jbastian@shulmanbastian.com Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mlowe@shulmanbastian.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kmihelic@fennemorelaw.com Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/04/2026 | 454 | Withdrawal re: Notice of Withdrawal Without Prejudice of Sierra Bonita Young LLC's Motion to Reopen Chapter 11 Case Filed by Creditor Sierra Bonita Young, LLC (RE: related document(s)[449] Motion to Reopen Chapter 11 Case Sierra Bonita Young, LLCs Ex Parte Motion to Reopen Chapter 11 Case; Memorandum of Points and Authorities; Declaration in Support Thereof. Fee Amount $1167). (Boyamian, Samuel) |
| 04/20/2026 | 453 | Notice of Hearing on Sierra Bonita Young, LLC's Motion to Reopen Chapter 11 Case Filed by Creditor Sierra Bonita Young, LLC (RE: related document(s)[449] Motion to Reopen Chapter 11 Case Sierra Bonita Young, LLCs Ex Parte Motion to Reopen Chapter 11 Case; Memorandum of Points and Authorities; Declaration in Support Thereof. Fee Amount $1167 Filed by Creditor Sierra Bonita Young, LLC). (Boyamian, Samuel) |
| 04/19/2026 | 452 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[450] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2026. (Admin.) |
| 04/17/2026 | 451 | Hearing Set (RE: related document(s)[449] Sierra Bonita Young, LLC's Ex Parte Motion to Reopen Chapter 11 Case filed by Creditor Sierra Bonita Young, LLC) The Hearing date is set for 5/6/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 04/17/2026 | 450 | ORDER Setting Hearing On Sierra Bonita Young, LLC's Motion To Reopen Chapter 11 Case. IT IS ORDERED: (1) The MOTION is hereby set for HEARING On MAY 6, 2026, AT 1:30 P.M. Any Opposition Must Be Filed By No Later Than April 28, 2026. Any Reply Must Be Filed By No Later Than May 4, 2026. (2) Sierra Bonita Young, LLC, Is To Provide Notice Of The Hearing To All Interested Creditors And File A Proof Of Service By No Later Than April 21, 2026. (BNC-PDF) Signed on 4/17/2026 (RE: related document(s)[449] Motion to Reopen Case filed by Creditor Sierra Bonita Young, LLC). (NB8) |
| 03/19/2026 | 449 | Motion to Reopen Chapter 11 Case Sierra Bonita Young, LLCs Ex Parte Motion to Reopen Chapter 11 Case; Memorandum of Points and Authorities; Declaration in Support Thereof. Fee Amount $1167 Filed by Creditor Sierra Bonita Young, LLC (Boyamian, Samuel) |
| 11/19/2025 | 448 | Hearing Held RE:25 Post-Confirmation Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - OFF CALENDAR PER ORDER GRANTING DEBTOR'S MOTON FOR FINAL DECREE AND ORDER CLOSING CHAPTER 11 CASE PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 3022 ENTERED 9-26-2025 - (DOCKET NO. 444) (GD) (Entered: 12/02/2025) |
| 10/21/2025 | 447 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL) (Entered: 10/21/2025) |
| 09/28/2025 | 445 | BNC Certificate of Notice - PDF Document. (RE: related document(s)444 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2025. (Admin.) (Entered: 09/28/2025) |
| 09/26/2025 | 444 | Order Granting Debtors' Motion For Final Decree And Order Closing Chapter 11 Cases Pursuant To Federal Rule Of Bankruptcy Procedure 3022. (BNC-PDF) (Related Doc # 437) - ORDERED that the Motion is granted and each of the Debtors' jointly administered Chapter 11 bankruptcy cases are hereby closed. Signed on 9/26/2025. (GD) (Entered: 09/26/2025) |