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

    10/16/2025

  • 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
09/25/2025261Document, Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Immanuel Sobriety, Inc.) Status hearing to be held on 11/6/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 09/26/2025)
09/25/2025260Document, Hearing Continued (RE: related document(s)250 Order to Show Cause (BNC-PDF)) Show Cause hearing to be held on 11/6/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 09/26/2025)
09/25/2025259Monthly Operating Report. Operating Report Number: 30. For the Month Ending 8/31/2025 Filed by Debtor Immanuel Sobriety, Inc.. (Esmaili, Sheila) (Entered: 09/25/2025)
09/24/2025258Ombudsman Report for the period of 07/01/25 through 10/01/25 Filed by Other Professional Tamar Terzian. (Terzian, Tamar) (Entered: 09/24/2025)
09/11/2025257Declaration re: Debtors Response to Order to Show Cause RE: Conversion to Chapter 7 or Dismissal; Declaration of Elizabeth Reid in Support Thereof; Proof of Service; Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)250 Order to Show Cause (BNC-PDF), 251 Hearing Set (Other) (BK Case - BNC Option)). (Esmaili, Sheila) (Entered: 09/11/2025)
08/22/2025256Monthly Operating Report. Operating Report Number: 29. For the Month Ending 7/31/2025 Filed by Debtor Immanuel Sobriety, Inc.. (Esmaili, Sheila) (Entered: 08/22/2025)
08/21/2025255BNC Certificate of Notice - PDF Document. (RE: related document(s)254 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2025. (Admin.) (Entered: 08/21/2025)
08/19/2025254Order Granting Application For Payment Of Interim Fees and/or Expenses (11 U.S.C. Section 331) (BNC-PDF) (Related Doc # 233) for Tamar Terzian, fees awarded: $39,920.00, expenses awarded: $1,298.86 Signed on 8/19/2025. (SM6) (Entered: 08/19/2025)
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)