Case number: 6:24-bk-11765 - Starbridge (Ontario) Investment, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Starbridge (Ontario) Investment, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    04/03/2024

  • Last Filing

    02/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-11765-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  04/03/2024
Date converted:  01/21/2025
341 meeting:  05/29/2024
Deadline for objecting to discharge:  07/08/2024

Debtor

Starbridge (Ontario) Investment, LLC

700 N. Haven Ave
Ontario, CA 91764
SAN BERNARDINO-CA
Tax ID / EIN: 33-1226484

represented by
Tobias S Keller

Keller Benvenutti Kim LLP
425 Market Street
26th Floor
San Francisco, CA 94105
415-796-0709
Email: tkeller@kellerbenvenutti.com

Jullian Sekona

Keller Benvenutti Kim LLP
425 Market Street
26th Floor
San Francisco, CA 94105
415-364-6776
Email: jsekona@kbkllp.com

Trustee

Lynda T. Bui (TR)

Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400
TERMINATED: 01/22/2025

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 01/22/2025

 
 
Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292

 
 
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

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

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

Latest Dockets

Date Filed#Docket Text
02/04/2025386Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Robert Whitmore (TR). Proofs of Claims due by 5/12/2025. (Whitmore (TR), Robert)
02/03/2025385Notice of Change of Address . (Andrassy, Kyra) (Entered: 02/03/2025)
01/30/2025384Request for courtesy Notice of Electronic Filing (NEF) Filed by Mang, Tinho. (Mang, Tinho) (Entered: 01/30/2025)
01/23/2025383BNC Certificate of Notice - PDF Document. (RE: related document(s)381 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/22/2025382Notice of appointment and acceptance of trustee Filed by Trustee Robert S. Whitmore, Chapter 7 Trustee. (Whitmore (TR), Robert) (Entered: 01/22/2025)
01/21/2025381Order Converting Case to Chapter 7 (BNC-PDF) (BNC-PDF) Signed on 1/21/2025 (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1). (SH) (Entered: 01/21/2025)
01/16/2025380Notice of lodgment Of Order in Bankruptcy Case Re: United States Trustee's Motion To Convert Chapter 11 Case to Chapter 7 With Proof of Service Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)350 U.S. Trustee Motion to dismiss or convert United States Trustees Motion to Convert Chapter 11 Case to Chapter 7; Memorandum of Points and Authorities in Support of Motion Filed by U.S. Trustee United States Trustee (RS)., 356 Hearing Set (RE: related document(s)350 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 1/9/2025 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux (SH)). (Feuerstein, Abram) (Entered: 01/16/2025)
01/12/2025379BNC Certificate of Notice - PDF Document. (RE: related document(s)378 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
01/10/2025378Order Re Second Application for Interim Compensation and Reimbursement of Expenses of Keller Benvenutti Kim LLP as Counsel to the Debtor and Debtor in Possession for the Period August 1, 2024, through November 30, 2024 (BNC-PDF) (Related Doc # 357) for Keller Benvenutti Kim LLP, fees awarded: $122,015.00, expenses awarded: $3,546.56 Signed on 1/10/2025. (SM6) (Entered: 01/10/2025)
01/09/2025377Hearing Held re: Scheduling and Case Management Conference - Matter is Moot, case will be converted. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) (SH) (Entered: 01/09/2025)