Welcome to BusinessBankruptcies.com!

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

Sierra Bonita Young, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk11501
TYPE / CHAPTER
Voluntary / 11V

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 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). (Entered: 03/26/2024)
Mar 26 2 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :angela@marguliesfaithlaw.com: Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Margulies, Craig) (Entered: 03/26/2024)
Mar 26 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-11501) [misc,volp11] (1738.00) Filing Fee. Receipt number A56657307. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2024)
Mar 26 Receipt of Request for a Certified Copy( 6:24-bk-11501-WJ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56657307. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 03/26/2024)
Mar 26 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyamian, Samuel. (Boyamian, Samuel) (Entered: 03/26/2024)
Mar 26 4 Certified Copy Emailed to angela@marguliesfaithlaw.com (Entered: 03/26/2024)
Mar 26 5 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 Sierra Bonita Young, LLC) (AJ) (Entered: 03/26/2024)
Mar 27 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bressi, Jess. (Bressi, Jess) (Entered: 03/27/2024)
Mar 27 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moe, John. (Moe, John) (Entered: 03/27/2024)
Mar 28 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sierra Bonita Young, LLC) No. of Notices: 1. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)

There are 4 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
6:2024bk11501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11V
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.
    14963 Sierra Bonita Lane, LLC
    14963 Sierra Bonita Lane, LLC
    ARC Innovation, Inc.
    Beacon Default Management, Inc.
    Columbia Steel, Inc.
    Dentons US LLP
    Dentons US LLP
    Gustavo W. Theisen
    Gustavo W. Theisen 2010 Rev Trust
    Gustavo W. Theisen Trustee of The
    KNL Group, Inc.
    Preferred Bank
    Pro Kitchen Builders, Inc.
    Rising Star Motorcoach Int'l
    Rising Star Motorcoach Int'l
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sierra Bonita Young, LLC
    12937 Shasta Drive
    Rancho Cucamonga, CA 91739
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx1182

    Represented By

    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

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

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

    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
    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
    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: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Shirazi Dental One A Professional Corporation 7 6:2024bk12140
    Mar 26 Sierra Bonita Young, LLC 11V 8:2024bk11010
    Dec 30, 2022 Dream Builder's Manager Group, LLC 7 6:2022bk14875
    Mar 19, 2020 Vocifer Inc. 7 6:2020bk12271
    May 12, 2018 Big D Express, INc. 7 6:2018bk14028
    May 12, 2018 Team Logistics, Inc. 7 6:2018bk14027
    May 31, 2017 Phat Trasnport, Inc. 7 6:17-bk-14568
    Dec 30, 2016 Legacy Place, LLC 7 2:16-bk-05343
    Dec 5, 2014 Dejaang Inc a Corporation 7 6:14-bk-24659
    Aug 21, 2014 CMV ELECTRIC, INC. 7 6:14-bk-20631
    Mar 18, 2014 Karidin Holdings Inc 11 6:14-bk-13362
    Oct 17, 2013 Shara & Sons, Inc. 7 6:13-bk-27191
    Apr 11, 2013 Foremost Silkscreen & Embroidery, Inc. 7 6:13-bk-16570
    May 31, 2012 Luter Investments, Inc. 7 6:12-bk-23459
    Feb 2, 2012 G&J Automotive, Inc. 7 2:12-bk-13906