Immanuel Sobriety, Inc.
11
Scott H. Yun
03/02/2023
06/13/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset |
|
Debtor Immanuel Sobriety, Inc.
12125 Day St Ste N203 Moreno Valley, CA 92557 RIVERSIDE-CA Tax ID / EIN: 26-3480204 dba Immanuel House |
represented by |
Sheila Esmaili
Law Offices of Sheila Esmaili 10940 Wilshire Blvd., Suite 1600 Los Angeles, CA 90024 310-734-8209 Fax : 877-738-6220 Email: selaw@bankruptcyhelpla.com Crystle Jane Lindsey
Law Office of Crystle Lindsey 453 S. Spring Street Suite 400 PMB1203 90013 Los Angeles, CA 90013 310-882-1863 Email: clindsey@ghidottiberger.com TERMINATED: 04/23/2024 |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: arturo@mclaw.org |
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: wcvbees@gmail.com TERMINATED: 05/29/2025 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2025 | 223 | Ombudsman Report for the period of 04/01/25 through 06/01/25 Filed by Other Professional Tamar Terzian. (Terzian, Tamar) (Entered: 05/30/2025) |
05/27/2025 | 222 | Monthly Operating Report. Operating Report Number: 26. For the Month Ending 4/30/2025 Filed by Debtor Immanuel Sobriety, Inc.. (Esmaili, Sheila) (Entered: 05/27/2025) |
05/09/2025 | 221 | Proof of service re Judge's Copies Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)175 Motion for Courts Order Authorizing the Following: Authority for Employed Professionals to File Interim Fee Applications; Authority for Debtor to Make Monthly Payments to Professionals Client Trust Account for Administrative Fees; and Authority for D, 217 Amended Chapter 11 Small Business Plan, 220 Notice of Hearing (BK Case)). (Esmaili, Sheila) (Entered: 05/09/2025) |
05/09/2025 | 220 | Notice of Hearing Notice of Continued Case Status Conference and Hearing on Debtors Motion for Court Order Authorizing the Following: (1) Authority For Employed Professionals To File Interim Fee Applications; (2) Authority For Debtor To Make Monthly Payments To Professionals Client Trust Accounts For Administrative Fees; and (3) Authority For Debtor To Pay Auditor Bill Harris $2,000.00 To Begin Work On Debtors Taxes And Audit; Proof of Service; Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)175 Motion for Courts Order Authorizing the Following: Authority for Employed Professionals to File Interim Fee Applications; Authority for Debtor to Make Monthly Payments to Professionals Client Trust Account for Administrative Fees; and Authority for Debtor to Pay Auditor Bill Harris $2,000.00 to Begin Work on Debtors Taxes and Audit; Proof of Service; Filed by Debtor Immanuel Sobriety, Inc.). (Esmaili, Sheila) (Entered: 05/09/2025) |
05/09/2025 | 219 | List of Equity Security Holders - Declaration of Elizabeth Reid Regarding List of Equity Security Holders; Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Esmaili, Sheila) (Entered: 05/09/2025) |
05/08/2025 | 218 | Document, Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Immanuel Sobriety, Inc.) Status hearing to be held on 6/12/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 05/09/2025) |
05/01/2025 | 217 | Amended Chapter 11 Small Business Plan - Debtors Fourth Amended Chapter 11 Plan of Reorganization Dated May 1, 2025; Proof of Service; Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)105 Amended Chapter 11 Small Business Plan (Redline Version) Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)89 Amended Chapter 11 Small Business Plan Dated December 19, 2023 (Redline Version) Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)83 Amended Chapter 11 Small Business Plan Redline Version Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)79 Chapter 11 Small Business Plan Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Immanuel Sobriety, Inc. List of Equity Security Holders due 03/16/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/16/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/16/2023. Schedule C: The Property You Claim as Exempt (Form 106C) not due. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/16/2023. Schedule I: Your Income (Form 106I) not due. Schedule J: Your Expenses (Form 106J) not due. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/16/2023. Statement of Financial Affairs (Form 107 or 207) due 03/16/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 03/16/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/16/2023. Incomplete Filings due by 03/16/2023. Chapter 11 Plan Small Business Subchapter V Due by 05/31/2023.Appointment of health care ombudsman due by 04/3/2023 (Lindsey, Crystle) See docket entry number 2 for correct action. Modified on 3/3/2023 (LD). WARNING: Notice of Dismissal of Case If Required Documents Are Not Filed or Signed re Debtor's Missing Federal Employer Identification Number (EIN) due 72 Hours from the Date of Notice. See docket entry #7 for Notice. Modified on 3/6/2023 (ME6).).).).).). (Attachments: # 1 Revision Redline 4A Plan)(Esmaili, Sheila) (Entered: 05/01/2025) |
04/25/2025 | 216 | Monthly Operating Report. Operating Report Number: 25. For the Month Ending 3/31/2025 Filed by Debtor Immanuel Sobriety, Inc.. (Esmaili, Sheila) (Entered: 04/25/2025) |
04/06/2025 | 215 | BNC Certificate of Notice - PDF Document. (RE: related document(s)214 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025) |
04/04/2025 | 214 | Order Granting Motion for Order Requiring Retainer for Subchapter V Trustee's Fees and Costs Pursuant to Local Bankruptcy Rule 2016-1(e) (BNC-PDF) (Related Doc # 199 ) Signed on 4/4/2025 (SM6) (Entered: 04/04/2025) |