Case number: 8:24-bk-11010 - Sierra Bonita Young, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sierra Bonita Young, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/26/2024

  • Last Filing

    08/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA, TRANSIN



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11010-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/26/2024
Date of Intradistrict transfer:  04/22/2024
341 meeting:  05/08/2024
Deadline for filing claims (govt.):  09/23/2024
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
Samuel Mushegh Boyamian

Margulies Faith, LLP
16030 Ventura Blvd., Suite 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: samuel@marguliesfaithlaw.com

Jeremy Faith

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

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

James P Menton, JR

Robins Kaplan LLP
2121 Avenue of the Stars, Suite 2800
Los Angeles, CA 90067-5052
310-552-0130
Fax : 310-229-5800
Email: jmenton@robinskaplan.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124
TERMINATED: 04/22/2024

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 04/23/2024

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 04/22/2024

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
TERMINATED: 04/22/2024

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
TERMINATED: 04/22/2024

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
TERMINATED: 04/22/2024

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
TERMINATED: 04/22/2024

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: kristin.t.mihelic@usdoj.gov

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
07/27/2025269BNC Certificate of Notice - PDF Document. (RE: related document(s)[266] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2025. (Admin.)
07/27/2025268BNC Certificate of Notice (RE: related document(s)[267] Notice of dismissal (BNC)) No. of Notices: 22. Notice Date 07/27/2025. (Admin.)
07/25/2025267Notice Of Dismissal (RE: related document [266] rder Denying Debtor Sierra Bonita Young, LLC's Second Amended Chapter 11 Plan Of Reorganization And Dismissing Debtor's Bankruptcy Case) (BNC) (NB8)
07/25/2025266Order Denying Debtor Sierra Bonita Young, LLC's Second Amended Chapter 11 Plan Of Reorganization And Dismissing Debtor's Bankruptcy Case, IT IS ORDERED: 1. The Debtor's Plan Is DENIED Pursuant To The Terms Of The Settlement Agreement. The Settlement Agreement Calls For The Dismissal Of The Debtor's Bankruptcy Case Upon Confirmation Of The JADs' Third Amended Plan, Which This Court Heard And Confirmed At The Same Time As The Debtor's Plan. 2. The Debtor's Bankruptcy Case Is Hereby Dismissed. 3. Notwithstanding The Dismissal Of The Debtor's Bankruptcy Case, The Court Shall Retain Jurisdiction For The Purpose Of Hearing And Determining Final Fee Applications Under 11 U.S.C. Section 330 As Well As To Enforce The Terms Of The Settlement Agreement With Respect To All Matters Arising From Or Related To The Implementation Of The Settlement Agreement. - Debtor Dismissed (BNC-PDF). Signed on 7/25/2025
07/24/2025265Notice of lodgment of Order in Bankruptcy Case Re: Second Amended Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)[254] Motion Debtor Sierra Bonita Young, LLCs Motion for Approval of Debtors Second Amended Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities in Support Thereof; Declaration of Caylee M. Young in Support Thereof Filed by Debtor Sierra Bonita Young, LLC). (Boyamian, Samuel)
07/17/2025264BNC Certificate of Notice - PDF Document. (RE: related document(s)[262] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2025. (Admin.)
07/16/2025272Hearing Held RE: Order Directing Debtor To Appear And Show Cause Why This Case Should Not Be Dismissed Or Converted - DISCHARGED; ORDER BY ATTORNEY (GD)
07/16/2025271Hearing Held RE: Debtor Sierra Bonita Young, LLC's Motion For Approval OfDebtor's Second Amended Chapter 11 Plan Of Reorganization - CASE DISMISSED UPON ENTRY OF CONFIRMATION ORDER OF 8434 ROCHESTER AVE. - ORDER BY ATTORNEY (GD)
07/16/2025270Hearing Held Re: Status Conference Hearing RE: Chapter 11 Petition (Non-Individual) - OFF CALENDAR (GD)
07/16/2025263Request for courtesy Notice of Electronic Filing (NEF) Filed by Boufadel, Joseph. (Boufadel, Joseph) (Entered: 07/16/2025)