Sierra Bonita Young, LLC
11
Scott C Clarkson
03/26/2024
06/04/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2025 | 234 | BNC Certificate of Notice - PDF Document. (RE: related document(s)233 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
05/01/2025 | 233 | Scheduling Order Following Hearing On The Adequacy Of Debtor's First Amended Disclosure Statement. IT IS ORDERED: 1. The Debtor Is To File An Amended Disclosure Statement And An Amended Chapter 11 Plan Of Reorganization, With Exhibits Included, By No Later Than APRIL 30, 2025. 2. Any Opposition To The Debtor's Amended Disclosure Statement Shall Be Filed With The Court And Served By MAY 14, 2025. 3. The Hearing On The Adequacy Of The Debtor's Amended Disclosure Statement Is CONTINUED TO MAY 21, 2025 AT 1:30 P.M. In Courtroom 5C Of The United States Bankruptcy Court Located At 411 West Fourth Street, Santa Ana, California 92701. (BNC-PDF) (Related Doc # 212 ) Signed on 5/1/2025 (NB8) (Entered: 05/01/2025) |
04/30/2025 | 232 | Reply to (related document(s): 223 Order to Show Cause (BNC-PDF)) Sierra Bonita Young, LLCs Response to the Courts Order to Show Cause Why This Case Should Not Be Dismissed or Converted; Declarations in Support Thereof Filed by Debtor Sierra Bonita Young, LLC (Boyamian, Samuel) (Entered: 04/30/2025) |
04/30/2025 | 231 | Amended Disclosure Statement Debtor Sierra Bonita Young, LLCs Second Amended Disclosure Statement Describing Debtors Second Amended Chapter 11 Plan Of Reorganization [REDLINE VERSION] Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)80 Disclosure Statement Debtor Sierra Bonita Young, LLCs Disclosure Statement Describing Debtors Chapter 11 Plan Of Reorganization Filed by Debtor Sierra Bonita Young, LLC. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4)). (Margulies, Craig) (Entered: 04/30/2025) |
04/30/2025 | 230 | Amended Disclosure Statement Debtor Sierra Bonita Young, LLCs Second Amended Disclosure Statement Describing Debtors Second Amended Chapter 11 Plan Of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)80 Disclosure Statement Debtor Sierra Bonita Young, LLCs Disclosure Statement Describing Debtors Chapter 11 Plan Of Reorganization Filed by Debtor Sierra Bonita Young, LLC. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4)). (Attachments: # 1 Attachment # 2 Attachment # 3 Attachment)(Margulies, Craig) (Entered: 04/30/2025) |
04/30/2025 | 229 | Amended Chapter 11 Plan Debtor Sierra Bonita Young, LLCs Second Amended Chapter 11 Plan of Reorganization [REDLINE VERSION] Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)79 Chapter 11 Plan of Reorganization Debtor Sierra Bonita Young, LLCs Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sierra Bonita Young, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2024. Statement of Financial Affairs (Form 107 or 207) due 04/9/2024. Statement of Related Cases (LBR Form F1015-2) due 04/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/9/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/9/2024. Incomplete Filings due by 04/9/2024. Chapter 11 Plan Subchapter V Due by 06/24/2024. (Margulies, Craig) WARNING: Case Also Deficient for Decl for Non-Indiv (Form 202) due 04/9/2024. Case Not Deficient for Decl Re Sched (Form 106Dec). Dcl Db Emp Income(LBR F1002-1). See docket entry no. 5 for corrective actions. Modified on 3/26/2024 (AJ).)., 210 Amended Chapter 11 Plan Debtor Sierra Bonita Young, LLC's First Amended Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)79 Chapter 11 Plan of Reorganization Debtor Sierra Bonita Young, LLCs Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sierra Bonita Young, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2024. Statement of Financial Affairs (Form 107 or 207) due 04/9/2024. Statement of Related Cases (LBR Form F1015-2) due 04/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/9/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/9/2024. Incomplete Filings due by 04/9/2024. Chapter 11 Plan Subchapter V Due by 06/24/2024. (Margulies, Craig) WARNING: Case Also Deficient for Decl for Non-Indiv (Form 202) due 04/9/2024. Case Not Deficient for Decl Re Sched (Form 106Dec). Dcl Db Emp Income(LBR F1002-1). See docket entry no. 5 for corrective actions. Modified on 3/26/2024 (AJ).).).). (Margulies, Craig) (Entered: 04/30/2025) |
04/30/2025 | 228 | Amended Chapter 11 Plan Debtor Sierra Bonita Young, LLCs Second Amended Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)79 Chapter 11 Plan of Reorganization Debtor Sierra Bonita Young, LLCs Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sierra Bonita Young, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2024. Statement of Financial Affairs (Form 107 or 207) due 04/9/2024. Statement of Related Cases (LBR Form F1015-2) due 04/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/9/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/9/2024. Incomplete Filings due by 04/9/2024. Chapter 11 Plan Subchapter V Due by 06/24/2024. (Margulies, Craig) WARNING: Case Also Deficient for Decl for Non-Indiv (Form 202) due 04/9/2024. Case Not Deficient for Decl Re Sched (Form 106Dec). Dcl Db Emp Income(LBR F1002-1). See docket entry no. 5 for corrective actions. Modified on 3/26/2024 (AJ).)., 210 Amended Chapter 11 Plan Debtor Sierra Bonita Young, LLC's First Amended Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)79 Chapter 11 Plan of Reorganization Debtor Sierra Bonita Young, LLCs Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sierra Bonita Young, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2024. Statement of Financial Affairs (Form 107 or 207) due 04/9/2024. Statement of Related Cases (LBR Form F1015-2) due 04/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/9/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/9/2024. Incomplete Filings due by 04/9/2024. Chapter 11 Plan Subchapter V Due by 06/24/2024. (Margulies, Craig) WARNING: Case Also Deficient for Decl for Non-Indiv (Form 202) due 04/9/2024. Case Not Deficient for Decl Re Sched (Form 106Dec). Dcl Db Emp Income(LBR F1002-1). See docket entry no. 5 for corrective actions. Modified on 3/26/2024 (AJ).).).). (Margulies, Craig) (Entered: 04/30/2025) |
04/26/2025 | 227 | BNC Certificate of Notice - PDF Document. (RE: related document(s)223 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) |
04/24/2025 | 226 | Notice of Continued Hearings: (1) On The Adequacy of the Debtors First Amended Disclosure Statement; and (2) Status Conference Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)212 Amended Disclosure Statement Debtor Sierra Bonita Young, LLC's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)80 Disclosure Statement Debtor Sierra Bonita Young, LLCs Disclosure Statement Describing Debtors Chapter 11 Plan Of Reorganization Filed by Debtor Sierra Bonita Young, LLC. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4)).). (Boyamian, Samuel) (Entered: 04/24/2025) |
04/24/2025 | 225 | Notice of lodgment of Order in Bankruptcy Case Re: Scheduling Order Following Hearing on the Adequacy of Debtors First Amended Disclosure Statement Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)212 Amended Disclosure Statement Debtor Sierra Bonita Young, LLC's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)80 Disclosure Statement Debtor Sierra Bonita Young, LLCs Disclosure Statement Describing Debtors Chapter 11 Plan Of Reorganization Filed by Debtor Sierra Bonita Young, LLC. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4)).). (Boyamian, Samuel) (Entered: 04/24/2025) |