Welcome to BusinessBankruptcies.com!

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

Starbridge (Ontario) Investment, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk11765
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-24

Updated

4-4-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 7, 2024

Docket Entries by Day

Apr 3 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Starbridge (Ontario) Investment, LLC (Sekona, Jullian) (Entered: 04/03/2024)
Apr 3 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-11765) [misc,volp11] (1738.00) Filing Fee. Receipt number A56698961. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/03/2024)
Apr 3 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Starbridge (Ontario) Investment, LLC. (Sekona, Jullian) (Entered: 04/03/2024)
Apr 3 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Starbridge (Ontario) Investment, LLC. (Sekona, Jullian) (Entered: 04/03/2024)
Apr 3 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Starbridge (Ontario) Investment, LLC. (Sekona, Jullian) (Entered: 04/03/2024)
Apr 3 5 Statement of Corporate Ownership filed. Filed by Debtor Starbridge (Ontario) Investment, LLC. (Sekona, Jullian) (Entered: 04/03/2024)
Apr 3 6 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Starbridge (Ontario) Investment, LLC. (Sekona, Jullian) (Entered: 04/03/2024)
Apr 4 7 Notice of Meeting of Creditors & Notice of Telephonic Meeting of Creditors Pursuant To11 U.S.C. § 341(a) & FRBP 2003 Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Starbridge (Ontario) Investment, LLC). (Ridley, Cameron) (Entered: 04/04/2024)
Apr 5 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/17/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/17/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/17/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/17/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/17/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 4/17/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due4/17/2024. Statement of Financial Affairs (Form 107 or 207) due4/17/2024. Incomplete Filings due by 4/17/2024. (MY) Modified on 4/5/2024 (MY). (Entered: 04/05/2024)
Apr 5 8 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) (MY) (Entered: 04/05/2024)
Apr 5 9 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) (MY) (Entered: 04/05/2024)
Apr 5 10 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :jsekona@kbkllp.com: Filed by Debtor Starbridge (Ontario) Investment, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Sekona, Jullian) (Entered: 04/05/2024)
Apr 5 Receipt of Request for a Certified Copy( 6:24-bk-11765-RB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56705997. Fee amount 12.00. (re: Doc# 10 ) (U.S. Treasury) (Entered: 04/05/2024)
Apr 5 11 Meeting of Creditors 341(a) meeting to be held on 5/8/2024 at 10:30 AM at UST, TELEPHONIC MEETING. CONTACT THE OFFICE OF U.S. TRUSTEE FOR INSTRUCTIONS. Last day to oppose discharge or dischargeability is 7/8/2024. (SH) (Entered: 04/05/2024)
Apr 5 12 Certified Copy Emailed to jsekona@kbkllp.com (Entered: 04/05/2024)
Apr 5 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/17/2024. (MY) (Entered: 04/05/2024)
Apr 5 13 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) (MY) (Entered: 04/05/2024)
Apr 5 14 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 4/5/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC). Status hearing to be held on 5/2/2024 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux Initial Status Conference Report Due By 4/18/2024. (SH) (Entered: 04/05/2024)

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

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk11765
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11
Filed
Apr 3, 2024
Type
voluntary
Updated
Apr 4, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24hr Express Services Inc
    A. Upland Fire Protection, Inc.
    Aaron M Deluca
    Action Plumbing Supply
    AD Valorem Tax, Inc.
    AK&C Construction Inc
    Alejandro Gonzalez
    Alfredo E Mejia
    Alfredo M Ovalle Sanchez
    Alyssa Granados
    American Enterprise Elite Club LLC
    Ana Grados
    Angelica Luz Valencia
    Angelica Y Rios
    API Lodging Solutions
    There are 146 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Starbridge (Ontario) Investment, LLC
    700 N. Haven Ave
    Ontario, CA 91764
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6484

    Represented By

    Jullian Sekona
    Keller Benvenutti Kim LLP
    425 Market Street
    26th Floor
    San Francisco, CA 94105
    415-364-6776
    Email: jsekona@kbkllp.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 #
    Apr 1 Vida Lease Corporation 7 6:2024bk11705
    Jan 26 Charter Healthcare of Phoenix, LLC 7 1:2024bk10096
    Jan 26 Charter Healthcare of Orange County, LLC 7 1:2024bk10094
    Jan 26 Charter Hospice of Colton, LLC 7 1:2024bk10092
    Jan 26 CHARTER MGMT, LLC 7 1:2024bk10091
    Jan 26 CHARTER HEALTH CARE GROUP LLC 7 1:2024bk10090
    Jan 26 CHARTER HEALTHCARE OF ALBUQUERQUE, LLC 7 1:2024bk10089
    Jan 26 CHARTER HEALTH HOLDINGS, INC. 7 1:2024bk10088
    May 12, 2023 Noatmeals LLC 11 6:2023bk12011
    Aug 11, 2020 CPES California, Inc. 11 6:2020bk15456
    Jan 9, 2017 TNC, Inc. 11 6:17-bk-10171
    Mar 2, 2016 Robertson Construction, Inc 7 6:16-bk-11859
    Mar 21, 2014 JKRW GROUP SERVICES INC 11 6:14-bk-13582
    Oct 13, 2011 SolCool One, LLC 7 6:11-bk-41939
    Aug 22, 2011 HN Engineering, Inc. 7 6:11-bk-36779