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

    06/04/2025

  • 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
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

Latest Dockets

Date Filed#Docket Text
05/03/2025234BNC 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)
05/01/2025233Scheduling 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)
04/30/2025232Reply 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)
04/30/2025231Amended 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)
04/30/2025230Amended 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)
04/30/2025229Amended 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)
04/30/2025228Amended 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)
04/26/2025227BNC 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)
04/24/2025226Notice 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)
04/24/2025225Notice 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)