Welcome to BusinessBankruptcies.com!

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

Silver Creek Industries LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk11677
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-23

Updated

3-31-24

Last Checked

5-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2023
Last Entry Filed
May 15, 2023

Docket Entries by Month

There are 78 older docket entries.

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

login purchase single case subscribe now

May 9, 2023 75 Notice of Appearance and Request for Notice Notice of Appearance and Request for Special Notice by Christopher E Ng Filed by Creditors Roofline, Inc. dba J. B. Wholesale Roofing & Building Supplies, Hajoca Corporation, Crest Steel Corporation. (Ng, Christopher) (Entered: 05/09/2023)
May 9, 2023 76 Response to (related document(s): 31 Motion Debtors Motion For Order Approving: (1) Sale And Bidding Procedures In Connection With The Sale Of Substantially All Of The Assets Of The Debtor Free And Clear Of Liens And Interests; (2) Proposed Break-Up Fee; And (3) Manner Of Notice To Be P filed by Debtor Silver Creek Industries LLC) Statement and Reservation of Rights Filed by Creditor Committee Official Committee of Unsecured Creditors (Kaplan, Matthew) (Entered: 05/09/2023)
May 9, 2023 77 Notice OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE Filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC. (Lin, Zi) WARNING: See docket entry no. 79 for corrective action. Incorrect event code used. Modified on 5/10/2023 (SM6). (Entered: 05/09/2023)
May 9, 2023 78 Motion to Appear pro hac vice Application of Thomas R. Fawkes Filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC (Lin, Zi) WARNING: See docket entry no. 80 for corrective action. PDF restricted, not in the flattened format. Modified on 5/10/2023 (SM6). (Entered: 05/09/2023)
May 10, 2023 79 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. THE CORRECT EVENT IS BK > OTHER > NOTICE OF APPEARANCE AND REQUEST FOR NOTICE. (RE: related document(s)77 Notice filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC) (SM6) (Entered: 05/10/2023)
May 10, 2023 80 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. THE PDF IS NOT IN THE FLATTENED FORMAT. THE CURRENT PDF/DOCKET ENTRY WILL BE RESTRICTED. PLEASE RE-FILE THE DOCUMENT IN THE FLATTENED FORMAT. (RE: related document(s)78 Motion to Appear pro hac vice filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC) (SM6) (Entered: 05/10/2023)
May 10, 2023 81 Notice Of Appearance and Request for Special Notice Filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC. (Lin, Zi) (Entered: 05/10/2023)
May 10, 2023 82 Motion to Appear pro hac vice Application of Thomas R. Fawkes Filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC (Lin, Zi) (Entered: 05/10/2023)
May 10, 2023 81 Notice Of Appearance and Request for Special Notice Filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC. (Lin, Zi) WARNING: See docket entry no. 84 for corrective action. Incorrect event code used. Modified on 5/10/2023 (SM6). (Entered: 05/10/2023)
May 10, 2023 82 Motion to Appear pro hac vice Application of Thomas R. Fawkes Filed by Creditor Official Committee of Unsecured Creditors of Silver Creek Industries, LLC (Lin, Zi) WARNING: See docket entry no. 85 for corrective action. Modified on 5/10/2023 (SM6). (Entered: 05/10/2023)
Show 10 more entries
May 10, 2023 93 BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2023. (Admin.) (Entered: 05/10/2023)
May 11, 2023 94 Document, Hearing Held - GRANTED - (RE: related document(s)31 Generic Motion filed by Debtor Silver Creek Industries LLC) (SM6) (Entered: 05/11/2023)
May 11, 2023 95 Order Granting Application of Non-Resident Attorney to Appear in a Specific Case - Jason J. Ben (BNC-PDF) (Related Doc # 90 ) Signed on 5/11/2023 (SM6) (Entered: 05/11/2023)
May 11, 2023 96 Order Granting Application of Non-Resident Attorney to Appear in a Specific Case - Thomas R. Fawkes (BNC-PDF) (Related Doc # 89 ) Signed on 5/11/2023 (SM6) (Entered: 05/11/2023)
May 11, 2023 97 BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2023. (Admin.) (Entered: 05/11/2023)
May 12, 2023 98 Application to Employ Winthrop Golubow Hollander, LLP as General Insolvency Counsel Notice Of Application And Application Of Debtor And Debtor-In-Possession For Authority To Employ Winthrop Golubow Hollander, LLP As Its General Insolvency Counsel; Memorandum Of Points And Authorities; And Declarations Of James McGeever And Robert E. Opera In Support Thereof Filed by Debtor Silver Creek Industries LLC (Opera, Robert) (Entered: 05/12/2023)
May 12, 2023 99 Declaration re: Declaration Of James McGeever In Support Of Debtors Motion For Entry Of An Order Authorizing Debtor To Employ Winthrop Golubow Hollander, LLP As Its General Insolvency Counsel Filed by Debtor Silver Creek Industries LLC (RE: related document(s)98 Application to Employ Winthrop Golubow Hollander, LLP as General Insolvency Counsel Notice Of Application And Application Of Debtor And Debtor-In-Possession For Authority To Employ Winthrop Golubow Hollander, LLP As Its General Insolvency Counsel; Me). (Opera, Robert) (Entered: 05/12/2023)
May 12, 2023 100 Notice of motion/application Notice To Creditors And Parties-In-Interest Of Application Of Debtor And Debtor-In-Possession For Authority To Employ Winthrop Golubow Hollander, LLP As Its General Insolvency Counsel Filed by Debtor Silver Creek Industries LLC (RE: related document(s)98 Application to Employ Winthrop Golubow Hollander, LLP as General Insolvency Counsel Notice Of Application And Application Of Debtor And Debtor-In-Possession For Authority To Employ Winthrop Golubow Hollander, LLP As Its General Insolvency Counsel; Memorandum Of Points And Authorities; And Declarations Of James McGeever And Robert E. Opera In Support Thereof Filed by Debtor Silver Creek Industries LLC). (Opera, Robert) (Entered: 05/12/2023)
May 12, 2023 101 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtors Motion For Order Authorizing: (1) Sale Of Substantially All Of The Assets Of The Debtor Free And Clear Of Liens And Interests In Accordance With Provisions Of Asset Purchase Agreement; (2) Assumption And Assignment Of Unexpired Leases And Executory Contracts; (3) Rejection Of Unexpired Leases And Executory Contracts; And (4) Abandonment Of Property; Memorandum Of Points And Authorities Filed by Debtor Silver Creek Industries LLC (Opera, Robert) WARNING: See docket entry no. 109 for corrective action. Incorrect event used. Matter not set on calendar. Modified on 5/15/2023 (SM6). (Entered: 05/12/2023)
May 12, 2023 102 Declaration re: Declaration Of James McGeever In Support Of Debtors Motion For Order Authorizing: (1) Sale Of Substantially All Of The Assets Of The Debtor Free And Clear Of Liens And Interests In Accordance With Provisions Of Asset Purchase Agreement; (2) Assumption And Assignment Of Unexpired Leases And Executory Contracts; (3) Rejection Of Unexpired Leases And Executory Contracts; And (4) Abandonment Of Property Filed by Debtor Silver Creek Industries LLC (RE: related document(s)101 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtors Motion For Order Authorizing: (1) Sale Of Substantially All Of The Assets Of The Debtor Free And Clear Of Liens And Interests In Accordance With Provisions Of Asset Purch). (Attachments: # 1 Exhibit 1 - APA # 2 Exhibit 2-Budget # 3 Exhibit 3- 2nd Amended SP Memo # 4 Exhibit 4-WSJ. LA Times # 5 Exhibit 5-Competitor List # 6 Exhibit 6-Schedule 7.08(a)) (Opera, Robert) (Entered: 05/12/2023)

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
6:2023bk11677
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Apr 24, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 J Drywall Corporation
    ABC School Equipment
    Abc Supply Co, Inc.
    Access Solutions Inc
    Ace Fence Company
    AGC Apprenticeship & Training
    AGC Health & Welfare
    Air & Hose Source, Inc
    All4 Environmental Ca LLC
    America First Multi-Family Investors
    American Bolt & Screw
    American Express
    Architectural Systems, Inc
    Archway Insurance, Ltd.
    Asap Glasswerks
    There are 217 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Silver Creek Industries LLC
    2830 Barrett Avenue
    Perris, CA 92571
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7832

    Represented By

    Robert E Opera
    Winthrop Golubow Hollander, LLP
    1301 Dove Street, Suite 500
    Newport Beach, CA 92660
    949-720-4100
    Email: ropera@wghlawyers.com

    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 #
    Aug 24, 2023 4Way Freight Transport Inc 7 6:2023bk13805
    May 22, 2023 Silver Creek Industries RS, LLC 11 6:2023bk12167
    May 22, 2023 Silver Creek Leasing, LLC 11 6:2023bk12165
    Jul 19, 2022 Taysir Incorporated, a California Corporation 11V 6:2022bk12719
    May 29, 2020 Pro 356 LLC 7 6:2020bk13728
    Jul 27, 2019 DDI Distribution of California, LLC, dba DDI Distr 7 6:2019bk16545
    Mar 15, 2018 MBC Logistics, Inc. 7 6:2018bk12055
    Feb 8, 2018 MBC Logistics, Inc. 7 6:2018bk10984
    May 4, 2017 Global Expo Inc. 7 6:17-bk-13741
    Dec 5, 2016 Herca Solar, Inc. 7 6:16-bk-20651
    Aug 22, 2016 Cal Premium Treats, Inc. 11 6:16-bk-17522
    May 27, 2015 Kids Nutritional Center, Inc. 7 6:15-bk-15304
    Mar 19, 2015 Perry,, LLC. 11 6:15-bk-12688
    Aug 7, 2014 XL Equipment, Inc 7 6:14-bk-20041
    Oct 22, 2013 KS Chandi & Sons, Inc. 11 9:13-bk-91897