Case number: 8:24-bk-10729 - 8434 Rochester Ave RE LLC, a California limited li - California Central Bankruptcy Court

Case Information
  • Case title

    8434 Rochester Ave RE LLC, a California limited li

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/26/2024

  • Last Filing

    05/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10729-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/26/2024
Date terminated:  10/21/2025
Debtor discharged:  07/22/2025
Plan confirmed:  07/18/2025
341 meeting:  04/30/2024
Deadline for objecting to discharge:  07/01/2024

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

Latest Dockets

Date Filed#Docket Text
05/04/2026454Withdrawal 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)
04/20/2026453Notice 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)
04/19/2026452BNC Certificate of Notice - PDF Document. (RE: related document(s)[450] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2026. (Admin.)
04/17/2026451Hearing 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)
04/17/2026450ORDER 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)
03/19/2026449Motion 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)
11/19/2025448Hearing 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)
10/21/2025447Bankruptcy 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)
09/28/2025445BNC 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)
09/26/2025444Order 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)