Case number: 3:24-bk-00236 - Sonny Roosevelt, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Sonny Roosevelt, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    01/26/2024

  • Last Filing

    08/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-00236-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  01/26/2024
341 meeting:  04/30/2024
Deadline for filing claims:  04/05/2024
Deadline for filing claims (govt.):  07/24/2024

Debtor

Sonny Roosevelt, LLC

P.O. Box 3277
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 92-2010510

represented by
Gustavo E. Bravo

Bravo Law APC
2398 San Diego Avenue
92110
San Diego, CA 92110
619-600-1394
Fax : 619-688-1558
Email: gbravo@bravolawapc.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/29/202468Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Mark T. Schnakenberg, Clerk of Court (Crosby, A)
07/15/202467BNC Court Certificate of Notice. (related documents 65 Stipulated Order) Notice Date 07/17/2024. (Admin.) (Entered: 07/17/2024)
07/15/202466
Virtual Minute Entry.
Termination of Hearing DATE: 07/29/2024. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 7/8/24). DISPOSITION: Matter off calendar. Order on Stipulation to Dismiss Chapter 11 Bankruptcy entered on 7/15/24 (re ECF No. 65). (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 07/15/2024)
07/15/202465Order On Stipulation to Dismiss Chapter 11 Banruptcy; with BNC Service (related documents 64 Stipulation) signed on 7/15/2024. (Slaughter, S.) (Entered: 07/15/2024)
07/11/202464Stipulation To Dismiss the Chapter 11 Bankruptcy filed by Gustavo E. Bravo on behalf of Sonny Roosevelt, LLC. (Attachments: # 1 Proof of Service) (Bravo, Gustavo) (Entered: 07/11/2024)
07/08/202463Court Minutes. Termination of Hearing DATE: 07/08/2024. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 5/20/24). DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 07/29/2024 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse (related documents [1] Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.)
06/18/202462Notice of Default of Forbearance Agreement and Order filed by Joshua L. Scheer on behalf of Bay Point Capital, LLC. (Attachments: # (1) Proof of Service) (related documents [24] Order re: Motion, [61] Statement) (Scheer, Joshua)
06/03/202461Statement Regarding Satisfaction of Conditions for Effectiveness of Agreement Previously Approved as 9019 Order (Docket Number 24) filed by Joshua L. Scheer on behalf of Bay Point Capital, LLC. (Attachments: # (1) Proof of Service) (related documents [24] Order re: Motion, [50] Statement) (Scheer, Joshua)
05/23/202460BNC Court Certificate of Notice. (related documents [59] Stipulated Order) Notice Date 05/25/2024. (Admin.)
05/22/202459Order on Stipulation Regarding Emergency Motion for Authorization to Collect and Retain Rents, and for Adequate Protection; with BNC Service (related documents [17] Generic Motion, [57] Stipulation) signed on 5/22/2024. (Lewis, L.)