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
8:2024bk11010
TYPE / CHAPTER
Voluntary / 11V

Filed

3-26-24

Updated

4-26-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Week of Year

There are 11 older docket entries.

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

login purchase single case subscribe now

Mar 29 10 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 03/29/2024)
Mar 29 11 Motion to Transfer Case To Another Division Emergency Motion for an Order Reassigning this Case; Declarations of Caylee Young and Craig G. Margulies in Support Thereof Filed by Debtor Sierra Bonita Young, LLC (Margulies, Craig) (Entered: 03/29/2024)
Mar 30 12 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 03/30/2024)
Apr 1 13 Notice of motion/application Notice of Hearing on Debtor's Motion for an Order Reassigning this Case Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)11 Motion to Transfer Case To Another Division Emergency Motion for an Order Reassigning this Case; Declarations of Caylee Young and Craig G. Margulies in Support Thereof Filed by Debtor Sierra Bonita Young, LLC). (Margulies, Craig) (Entered: 04/01/2024)
Apr 2 14 Hearing Set (RE: related document(s)11 Motion for Change Venue/Intra-district Transfer - Bankruptcy filed by Debtor Sierra Bonita Young, LLC) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 04/02/2024)
Apr 2 15 Notice Of Meeting Of Creditors & Notice of Telephonic Meeting of Creditors Pursuant to 11 U.S.C.§ 341(a) & FRBP 2003 Filed by U.S. Trustee United States Trustee (RS) (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).). (Matin, Ali) (Entered: 04/02/2024)
Apr 2 16 Meeting of Creditors 341(a) meeting to be held on 5/1/2024 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 7/1/2024. Proofs of Claims due by 6/4/2024. Government Proof of Claim due by 9/23/2024. (ME6) (Entered: 04/02/2024)
Apr 2 17 Notice of Setting/Increasing Insider Compensation Filed by Debtor Sierra Bonita Young, LLC. (Margulies, Craig) (Entered: 04/02/2024)
Apr 2 18 Notice of Hearing on Setting/Increasing Insider Compensation Filed by Debtor Sierra Bonita Young, LLC. (Margulies, Craig) (Entered: 04/02/2024)
Apr 2 19 Motion to Use Cash Collateral Debtor's Notice of Motion and Motion for an Order Authorizing the Use of Cash Collateral on an Interim Basis; Memorandum of Points and Authorities; Declaration of Caylee M. Young in Support Thereof Filed by Debtor Sierra Bonita Young, LLC (Margulies, Craig) (Entered: 04/02/2024)
Show 10 more entries
Apr 9 30 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Margulies, Craig) WARNING: See docket entry no. 31 for corrective actions. Modified on 4/10/2024 (AJ). (Entered: 04/09/2024)
Apr 10 31 Notice to Filer of Error and/or Deficient Document Other: DECLARATION BY DEBTORS AS TO WHETHER INCOME WAS RECEIVED FROM AN EMPLOYER WITHIN 60 DAYS OF THE PETITION DATE MUST BE FILE SEPARATELY FROM (OFFICIAL FORM 101) VOLUNTARY PETITION AND/OR WHEN FILING DEFICIENCY BALANCE OF SCHEDULES.- (RE: related document(s)30 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Sierra Bonita Young, LLC, Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), List of Equity Security Holders, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1)) (AJ) COMMENT: This Notice Was Sent Out in Error. Modified on 4/10/2024 (AJ). (Entered: 04/10/2024)
Apr 11 32 Addendum to voluntary petition Filed by Debtor Sierra Bonita Young, LLC. (Margulies, Craig) (Entered: 04/11/2024)
Apr 16 33 Reply to (related document(s): 26 Opposition filed by Creditor Preferred Bank, 29 Opposition filed by Creditor Preferred Bank) Debtors Omnibus Reply to Secured Creditor Preferred Banks Opposition To: (1) Debtors Motion for An Order Authorizing the Use of Cash Collateral on an Interim Basis, and (2) Debtors Notice of Setting/Increasing Insider Compensation; Memorandum of Points and Authorities; Declaration of Craig G. Margulies in Support Thereof Filed by Debtor Sierra Bonita Young, LLC (Margulies, Craig) (Entered: 04/16/2024)
Apr 16 34 Request for judicial notice Debtors Request for Judicial Notice in Support of its Omnibus Reply to Secured Creditor Preferred Banks Opposition to Debtors Motion for an Order Authorizing the Use of Cash Collateral on an Interim Basis and Notice of Setting/Increasing Insider Compensation Filed by Debtor Sierra Bonita Young, LLC (RE: related document(s)33 Reply). (Margulies, Craig) (Entered: 04/16/2024)
Apr 16 35 Objection (related document(s): 27 Declaration filed by Creditor Preferred Bank) Debtors Evidentiary Objections to The Declaration of John Stipanov Filed in Support of Preferred Banks Oppositions to Debtors Motions for Orders Authorizing: (i) Use of Cash Collateral and (ii) Payments to an Insider Filed by Debtor Sierra Bonita Young, LLC (Margulies, Craig) (Entered: 04/16/2024)
Apr 17 36 Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 04/17/2024)
Apr 18 37 Request for judicial notice of Order Entered in the Bankruptcy Case of 8434 Rochester Ave RE, LLC, Case No. 8:24-bk-10729-SC Filed by Creditor Preferred Bank (RE: related document(s)19 Motion to Use Cash Collateral Debtor's Notice of Motion and Motion for an Order Authorizing the Use of Cash Collateral on an Interim Basis; Memorandum of Points and Authorities; Declaration of Caylee M. Young in Support Thereof). (Moe, John) (Entered: 04/18/2024)
Apr 22 38 Order Reassigning Case. See order for details (BNC-PDF) (Related Doc # 11). Signed on 4/22/2024. (YG) Additional attachment(s) added on 4/22/2024 (YG). (Entered: 04/22/2024)
Apr 22 39 Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $7517500.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/22/2024)

There are 10 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
8:2024bk11010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Mar 26, 2024
Type
voluntary
Updated
Apr 26, 2024
Last checked
May 3, 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 7 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

    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

    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: Cameron.Ridley@usdoj.gov
    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

    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 6:2024bk11501
    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