Immanuel Sobriety, Inc.
11
Scott H. Yun
03/02/2023
04/25/2025
Yes
v
Subchapter_V, SmBus, Incomplete |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
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) |
04/03/2025 | 213 | Document, Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Immanuel Sobriety, Inc.) Status hearing to be held on 5/8/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 04/04/2025) |
04/03/2025 | 212 | Document, Hearing Held - GRANTED - (RE: related document(s)199 Generic Motion filed by Trustee Arturo Cisneros (TR)) (SM6) (Entered: 04/04/2025) |
04/02/2025 | 211 | Ombudsman Report for the period of 02/01/25 through 04/01/25 Filed by Other Professional Tamar Terzian. (Terzian, Tamar) (Entered: 04/02/2025) |
03/31/2025 | 210 | Monthly Operating Report. Operating Report Number: 24. For the Month Ending 2/28/2025 Filed by Debtor Immanuel Sobriety, Inc.. (Esmaili, Sheila) (Entered: 03/31/2025) |
03/25/2025 | 209 | Status Report for Chapter 11 Status Conference - Debtors Status Report; Declaration of Debtors CEO Elizabeth Reid in Support Thereof; Proof of Service; Filed by Debtor Immanuel Sobriety, Inc.. (Esmaili, Sheila) (Entered: 03/25/2025) |
03/25/2025 | 208 | Withdrawal re: Debtor's Response - Debtors Voluntary Dismissal of Debtors Response to Motion for Order Requiring Retainer for Subchapter V Trustees Fees and Costs Pursuant to Local Bankruptcy Rule 2016-1(e) (Docket No. 205); Proof of Service; Filed by Debtor Immanuel Sobriety, Inc. (RE: related document(s)205 Response). (Esmaili, Sheila) (Entered: 03/25/2025) |
03/09/2025 | 207 | BNC Certificate of Notice - PDF Document. (RE: related document(s)206 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025) |