Case number: 6:23-bk-10806 - Immanuel Sobriety, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Immanuel Sobriety, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    03/02/2023

  • Last Filing

    08/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10806-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  03/02/2023
341 meeting:  04/10/2023
Deadline for filing claims:  05/11/2023
Deadline for filing claims (govt.):  08/29/2023
Deadline for objecting to discharge:  06/09/2023

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

Latest Dockets

Date Filed#Docket Text
08/10/2025253BNC Certificate of Notice - PDF Document. (RE: related document(s)250 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 08/10/2025. (Admin.) (Entered: 08/10/2025)
08/08/2025252BNC Certificate of Notice - PDF Document. (RE: related document(s)246 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/08/2025251Hearing Set Show Cause hearing to be held on 9/25/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6). Related document(s) 250 Order to Show Cause (BNC-PDF). Modified on 8/8/2025 (SM6). (Entered: 08/08/2025)
08/08/2025250Order To Show Cause Re: Conversion To Chapter 7 Or Dismissal (BNC-PDF) (Related Doc # 1 ) Signed on 8/8/2025 (SM6) (Entered: 08/08/2025)
08/07/2025249Amended Chapter 11 Small Business Plan - Debtors Fifth Amended Chapter 11 Plan of Reorganization Dated August 7, 2025; Declaration of Elizabeth Reid in Support Thereof; Proof of Service; Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)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)). (Attachments: # 1 Redlined Fifth Amended Plan)(Esmaili, Sheila) (Entered: 08/07/2025)
08/06/2025248BNC Certificate of Notice - PDF Document. (RE: related document(s)245 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2025. (Admin.) (Entered: 08/06/2025)
08/06/2025247BNC Certificate of Notice - PDF Document. (RE: related document(s)244 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2025. (Admin.) (Entered: 08/06/2025)
08/06/2025246Order Granting Application For Payment Of Interim Fees And Expenses (BNC-PDF) (Related Doc # 228) for Sheila Esmaili, fees awarded: $72,945.00, expenses awarded: $2,526.26 Signed on 8/6/2025. (SM6) (Entered: 08/06/2025)
08/04/2025245Order Granting Application For Payment Of Interim Fees And/Or Expenses (BNC-PDF) (Related Doc # 232) for Hahn Fife & Company, fees awarded: $4,914.00, expenses awarded: $0.00 Signed on 8/4/2025. (SM6) (Entered: 08/04/2025)
08/04/2025244Order Granting Application For Payment Of Interim Fees And Expenses (BNC-PDF) (Related Doc # 225) for Arturo Cisneros (TR), fees awarded: $50,000.00, expenses awarded: $39.50 Signed on 8/4/2025. (SM6) (Entered: 08/04/2025)