Welcome to BusinessBankruptcies.com!

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

Scion Capital Holdings, LLC an Ohio limitied liabi

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-11807
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-16

Updated

9-13-23

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2016
Last Entry Filed
Apr 14, 2016

Docket Entries by Year

Mar 1, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Scion Capital Holdings, LLC an Ohio limitied liability company Schedule A/B: Property (Form 106A/B or 206A/B) due 03/15/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/15/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/15/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/15/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 03/15/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/15/2016. Statement of Financial Affairs (Form 107 or 207) due 03/15/2016. Statement of Related Cases (LBR Form F1015-2) due 03/15/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/15/2016. 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 03/15/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/15/2016. Incomplete Filings due by 03/15/2016. (Avanesian, Michael) WARNING: Item subsequently amended by docket entry no. 4. Case ALSO deficient for Corporate Resolution Authorizing Filing of Petition due 03/15/2016. Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) due 03/15/2016. Declaration under Penalty of Perjury for Non-Individuals (Form 202) due 03/15/2016. List of Equity Security Holders Due 03/15/2016. Case NOT deficient for Declaration About an Individual Debtors Schedules. Modified on 3/1/2016 (Mason, Shari). (Entered: 03/01/2016)
Mar 1, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company. (Avanesian, Michael) (Entered: 03/01/2016)
Mar 1, 2016 Receipt of Voluntary Petition (Chapter 11)(6:16-bk-11807) [misc,volp11] (1717.00) Filing Fee. Receipt number 41953453. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/01/2016)
Mar 1, 2016 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Binning, Michael. (Binning, Michael) (Entered: 03/01/2016)
Mar 1, 2016 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company) (Mason, Shari) (Entered: 03/01/2016)
Mar 3, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company) No. of Notices: 1. Notice Date 03/03/2016. (Admin.) (Entered: 03/03/2016)
Mar 3, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company) No. of Notices: 1. Notice Date 03/03/2016. (Admin.) (Entered: 03/03/2016)
Mar 4, 2016 7 Order Scheduling Chapter 11 Status Conference (Related Doc # 1 ) - A status conference in this case will be held on April 7, 2016 at 1:30 pm, in Courtroom 302 Signed on 3/4/2016 (Jeanmarie, Cynthia) (Entered: 03/04/2016)
Mar 4, 2016 8 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company) Status hearing to be held on 4/7/2016 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 03/04/2016)
Mar 4, 2016 9 Meeting of Creditors 341(a) meeting to be held on 3/30/2016 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. (Eudy, Debra) (Entered: 03/04/2016)
Show 2 more entries
Mar 8, 2016 12 Request for courtesy Notice of Electronic Filing (NEF) Filed by Tran, Brian. (Tran, Brian) (Entered: 03/08/2016)
Mar 15, 2016 13 Motion to Extend Deadline to File Schedules or Provide Required Information with Proof of Service Filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company (Avanesian, Michael) (Entered: 03/15/2016)
Mar 23, 2016 14 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion by United States Trustee to Dismiss Or Convert Chapter 11 Case; Memorandum of Points and Authorities In Support Of Motion; Declaration Of Herman Au In Support Thereof with Exhibits and Proof of Service Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 03/23/2016)
Mar 24, 2016 15 Hearing Set (RE: related document(s)14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 4/28/2016 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 03/24/2016)
Mar 24, 2016 16 Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Jeanmarie, Cynthia) (Entered: 03/24/2016)
Mar 26, 2016 17 BNC Certificate of Notice (RE: related document(s)16 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 4. Notice Date 03/26/2016. (Admin.) (Entered: 03/26/2016)
Apr 7, 2016 Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Scion Capital Holdings, LLC an Ohio limitied liability company) Status Hearing to be held on 04/28/2016 at 01:30 PM 3420 Twelfth Street Courtroom 302 Riverside, CA 92501 for 1 , (Jeanmarie, Cynthia) (Entered: 04/07/2016)
Apr 8, 2016 18 Document/Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Scion Capital Holdings, LLC an Ohio limitied liability company) Status hearing to be held on 4/28/2016 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia) (Entered: 04/08/2016)
Apr 8, 2016 19 Stipulation By United States Trustee (RS) and Stipulation Resolving The Motion By United States Trustee To Dismiss Or Convert Chapter 11 Case with Proof of Service Filed by U.S. Trustee United States Trustee (RS) (Tehrani, Mohammad) (Entered: 04/08/2016)
Apr 12, 2016 20 Order Granting Stipulation resolving the Moiton by the U.S. Trustee to Dismiss or Convert Chapter 11 Case (BNC-PDF) (Related Doc # 19 and # 14 ) Signed on 4/12/2016 (Jeanmarie, Cynthia) (Entered: 04/12/2016)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-11807
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Mar 1, 2016
Type
voluntary
Terminated
Jul 29, 2016
Updated
Sep 13, 2023
Last checked
Apr 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Milestone Financial, LLC
    Mortagge Lenders Services, Inc.

    Parties

    Debtor

    Scion Capital Holdings, LLC an Ohio limitied liability company
    1442 Willowbend Way
    Beaumont, CA 92223
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3807

    Represented By

    Michael Avanesian
    Avanesian Law Firm
    801 N. Brand Blvd.
    Suite #1130
    Glendale, CA 91203
    818-276-2477
    Fax : 818-208-4550
    Email: michael@avanesianlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Jason K Schrader
    3801 University Ave
    Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: jason.K.Schrader@usdoj.gov
    Mohammad Tehrani
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6990
    Fax : 951-276-6973
    Email: Mohammad.V.Tehrani@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 N 83rd Properties LLC 11V 2:2024bk10399
    Aug 29, 2023 Halo Resorts Inc. 7 6:2023bk13903
    Nov 19, 2021 Back Porch Vision, Inc 7 6:2021bk15964
    Aug 18, 2021 Champagne Pools & Electrical Inc 7 6:2021bk14459
    Jul 31, 2020 Altura Roofing Corp. 7 6:2020bk15182
    Feb 25, 2019 Angel Grace Worldwide LLC 7 6:2019bk11426
    Jul 13, 2016 Streits German Bakery, LLC 7 6:16-bk-16227
    Apr 3, 2016 Casa Blanca Restaurants, Inc 7 6:16-bk-13009
    Mar 23, 2016 Pulze Residential Care Group, LLC 11 6:16-bk-12559
    Nov 25, 2015 JBS Heating & Air Inc 7 6:15-bk-21479
    Feb 13, 2014 Desert Hot Springs Developments, Inc. 11 6:14-bk-11762
    Jan 10, 2014 The Farm House Restaurant, Inc 7 6:14-bk-10312
    Dec 3, 2013 Pacific Electric Lighting & Sound, Inc. 7 6:13-bk-29524
    Apr 9, 2013 Yellow Block Financial LLC 7 6:13-bk-16410
    Oct 12, 2011 Hansen Electric Corp 7 6:11-bk-41869