Sierra Bonita Young, LLC
11
Scott C Clarkson
03/26/2024
07/27/2025
Yes
v
INTRA, TRANSIN |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/27/2025 | 269 | BNC 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.) |
07/27/2025 | 268 | BNC Certificate of Notice (RE: related document(s)[267] Notice of dismissal (BNC)) No. of Notices: 22. Notice Date 07/27/2025. (Admin.) |
07/25/2025 | 267 | Notice 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) |
07/25/2025 | 266 | Order 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 |
07/24/2025 | 265 | Notice 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) |
07/17/2025 | 264 | BNC 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.) |
07/16/2025 | 263 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Boufadel, Joseph. (Boufadel, Joseph) (Entered: 07/16/2025) |
07/15/2025 | 262 | Order Approving Stipulation Regarding Allowance And Treatment Of Claim Held By San Bernardino County With Respect To The Debtor's Second Amended Chapter 11 Plan Of Reorganization [Class 1(C)]. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Treatment Of The Claim Of SB County Set Forth In The Stipulation Shall Be Incorporated Into The Debtor's Plan (Or Any Amended Plan) And Made A Part Of The Order Confirming The Plan. (BNC-PDF) (Related Doc # 260 ) Signed on 7/15/2025 (NB8) (Entered: 07/15/2025) |
07/15/2025 | 261 | Notice of lodgment of Order in Bankruptcy Case Re: Stipulation Regarding Allowance and Treatment of Claim Held by San Bernardino County with Respect to the Debtors Second Amended Chapter 11 Plan of Reorganization [Class 1(C)] Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)260 Stipulation By Sierra Bonita Young, LLC and Secured Creditor San Bernardino County Tax Collector Regarding Allowance and Treatment of Claim Held by San Bernardino County with Respect to the Debtors Second Amended Chapter 11 Plan of Reorganization). (Boyamian, Samuel) (Entered: 07/15/2025) |
07/15/2025 | 260 | Stipulation By Sierra Bonita Young, LLC and Secured Creditor San Bernardino County Tax Collector Regarding Allowance and Treatment of Claim Held by San Bernardino County with Respect to the Debtors Second Amended Chapter 11 Plan of Reorganization [Class 1(C)] Filed by Debtor Sierra Bonita Young, LLC (Boyamian, Samuel) (Entered: 07/15/2025) |