Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

14963 Sierra Bonita Lane, LLC, a Wyoming limited l

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10732
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-24

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Mar 30, 2024

Docket Entries by Week of Year

Mar 26 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 14963 Sierra Bonita Lane, LLC List of Equity Security Holders due 04/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/9/2024. 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. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/9/2024. Incomplete Filings due by 04/9/2024. (Bastian, James). See docket entry #3 for correction. Case Also Deficient: Corporate Resolution Authorizing Filing of Petition due 4/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due 4/9/2024. Statement of Related Cases (LBR Form F1015-2) due 4/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2024. Deadlines Terminated: Decl Re Sched (Form 106Dec), Statement (Form 122B). Debtor's name updated to reflect pdf. Modified on 3/26/2024 (TS). (Entered: 03/26/2024)
Mar 26 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-10732) [misc,volp11] (1738.00) Filing Fee. Receipt number A56658491. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2024)
Mar 26 Judge Scott C Clarkson added to case, affiliated cases filed (8:24-bk-10729-SC & 8:24-bk-10730-SC). Involvement of Judge Theodor Albert Terminated (HC) (Entered: 03/26/2024)
Mar 26 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company. Corporate Resolution Authorizing Filing of Petition due 4/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due 4/9/2024. Statement of Related Cases (LBR Form F1015-2) due 4/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2024. (TS) (Entered: 03/26/2024)
Mar 26 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company) (TS) (Entered: 03/26/2024)
Mar 26 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company) (TS) (Entered: 03/26/2024)
Mar 26 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig) (Entered: 03/26/2024)
Mar 26 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyamian, Samuel. (Boyamian, Samuel) (Entered: 03/26/2024)
Mar 27 6 Meeting of Creditors 341(a) meeting to be held on 4/30/2024 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 7/1/2024. (JL) (Entered: 03/27/2024)
Mar 27 7 Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; Memorandum of Points and Authorities and Declaration of James C. Bastian in Support Filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company (Bastian, James) (Entered: 03/27/2024)
Show 5 more entries
Mar 27 13 Hearing Set (RE: related document(s)8 Debtors And Debtors In Possessions Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company) The Hearing date is set for 3/28/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/27/2024)
Mar 27 14 Declaration re: [of Lori Gauthier Re: Service of: (1) Debtors and Debtors in Possession's Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Debtors and Debtors in Possessions' Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; (3) Declaration of Gustavo W. Theisen in Support of Emergency First Day Motions for Relief; (4) Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4002-2]; and (5) Notice of Hearing on Emergency First Day Motions] Filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company (RE: related document(s) 12 Hearing Set (Motion) (BK Case - BNC Option), 13 Hearing Set (Motion) (BK Case - BNC Option)). (Bastian, James) (Entered: 03/27/2024)
Mar 27 15 Declaration re: [of James C. Bastian Jr. re: Telephonic Noitce] Filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company (RE: related document(s) 12 Hearing Set (Motion) (BK Case - BNC Option), 13 Hearing Set (Motion) (BK Case - BNC Option)). (Bastian, James) (Entered: 03/27/2024)
Mar 27 16 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bressi, Jess. (Bressi, Jess) (Entered: 03/27/2024)
Mar 27 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moe, John. (Moe, John) (Entered: 03/27/2024)
Mar 28 18 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lclapp@shulmanbastian.com: Filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bastian, James) (Entered: 03/28/2024)
Mar 28 Receipt of Request for a Certified Copy( 8:24-bk-10732-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56668176. Fee amount 12.00. (re: Doc# 18 ) (U.S. Treasury) (Entered: 03/28/2024)
Mar 28 19 Certified Copy Emailed to lclapp@shulmanbastian.com (Entered: 03/28/2024)
Mar 28 20 Hearing Held On Motion (RE: related document(s)7 Debtors and Debtors in Possessions Emergency Motion For Order Directing Joint Administration Of Related Chapter 11 Cases filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company) - MOTION GRANTED (NB8) (Entered: 03/28/2024)
Mar 28 21 Hearing Continued On Motion (RE: related document(s)8 Debtors And Debtors In Possessions Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief filed by Debtor 14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company) - ORDER BY ATTORNEY - MOTION GRANTED AND HEARING ON MOTION CONTINUED TO MAY 9, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. . The case judge is Scott C Clarkson (NB8) (Entered: 03/28/2024)

There are 6 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board -
    Internal Revenue Service
    John L. Rychel, CPA
    KNL Group, Inc.
    Preferred Bank
    SBC Tax Collector
    Sheila Horn, Trustee of The

    Parties

    Debtor

    14963 Sierra Bonita Lane, LLC, a Wyoming limited liability company
    2618 San Miguel Dr Unit 127
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx2835

    Represented By

    James C Bastian, Jr
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Email: jbastian@shulmanbastian.com
    Melissa Davis Lowe
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mlowe@shulmanbastian.com

    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
    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov
    TERMINATED: 03/27/2024

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 MDR Boat Central, LLC 7 8:2024bk10955
    Apr 17 MDR Boat Central, L.P. 7 8:2024bk10953
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Apr 4, 2018 International Trading Group, LLC 11 8:2018bk11188
    Oct 19, 2017 Cannery Rentals J.R. Management, Inc. 7 8:17-bk-14152
    Sep 6, 2017 TCCB Investors, LLC 11 8:17-bk-13576
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Mar 20, 2015 Raygen, Inc. 7 8:15-bk-11396
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376