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 RS, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk12167
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-23

Updated

3-31-24

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2023
Last Entry Filed
May 22, 2023

Docket Entries by Month

May 22, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Silver Creek Industries RS, LLC List of Equity Security Holders due 06/5/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/5/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/5/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/5/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/5/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/5/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/5/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/5/2023. Statement of Financial Affairs (Form 107 or 207) due 06/5/2023. Signature of Attorney on Petition (Form 101 or 201) due 06/5/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 06/5/2023. Statement of Related Cases (LBR Form F1015-2) due 06/5/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/5/2023. Incomplete Filings due by 06/5/2023. (Ringstad, Todd) (Entered: 05/22/2023)
May 22, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-12167) [misc,volp11] (1738.00) Filing Fee. Receipt number A55494929. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2023)
May 22, 2023 2 Emergency motion Debtor's Emergency Motion for Order Approving: (1) Sale and Bidding Procedures in Connection with the Debtors' Motion for Sale of Substantially All of the Assets of the Debtor Free and Clear of Liens and Interests ("Sale Motion"); (2) Proposed Break-up Fee; (3) Shortening Time for Service of Notice of Hearing on Sale Motion; and (4) Manner of Notice to be Provided to Creditors and Parties-in-Interest in Connection with Sale Motion Filed by Debtor Silver Creek Industries RS, LLC (Ringstad, Todd) (Entered: 05/22/2023)
May 22, 2023 3 Declaration re: Omnibus Declaration of James McGeever Filed by Debtor Silver Creek Industries RS, LLC (RE: related document(s)2 Emergency motion Debtor's Emergency Motion for Order Approving: (1) Sale and Bidding Procedures in Connection with the Debtors' Motion for Sale of Substantially All of the Assets of the Debtor Free and Clear of Liens and Interests ("Sa). (Ringstad, Todd) (Entered: 05/22/2023)
May 22, 2023 4 Emergency motion Debtor's Emergency 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 RS, LLC (Ringstad, Todd) (Entered: 05/22/2023)
May 22, 2023 5 Request for judicial notice Omnibus Request for Judicial Notice Filed by Debtor Silver Creek Industries RS, LLC (RE: related document(s)2 Emergency motion Debtor's Emergency Motion for Order Approving: (1) Sale and Bidding Procedures in Connection with the Debtors' Motion for Sale of Substantially All of the Assets of the Debtor Free and Clear of Liens and Interests ("Sa). (Ringstad, Todd) (Entered: 05/22/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk12167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11
Filed
May 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CIT Bank, NA
    FleetPride
    FleetPride
    Franchise Tax Board
    Franchise Tax Board
    Fuelman
    Internal Revenue Service
    P&S Truck Center
    Quality Permits
    Riverside Country Tax Collector
    Robert E. Opera
    Securities & Exchange Commission
    Silver Creek Industries, LLC
    Silver Creek Leasing, LLC
    Silver Creek Modular, LLC or
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Silver Creek Industries RS, LLC, Debtor and Debtor-in-Possession
    2830 Barrett Avenue
    Perris, CA 92571
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7234

    Represented By

    Todd C. Ringstad
    Ringstad & Sanders LLP
    4910 Birch Street
    Suite 120
    Newport Beach, CA 92660
    949-851-7450
    Fax : 949-851-6926
    Email: becky@ringstadlaw.com

    U.S. Trustee

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

    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 Leasing, LLC 11 6:2023bk12165
    Apr 24, 2023 Silver Creek Industries LLC 11 6:2023bk11677
    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