Case number: 6:24-bk-13808 - Franklin International Partners - California Central Bankruptcy Court

Case Information
  • Case title

    Franklin International Partners

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    07/02/2024

  • Last Filing

    03/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-13808-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/02/2024
Debtor dismissed:  08/29/2024
341 meeting:  09/09/2024
Deadline for objecting to discharge:  09/27/2024

Debtor

Franklin International Partners

39962 Hudson Court
Temecula, CA 92591
RIVERSIDE-CA
Tax ID / EIN: 26-4443785

represented by
Marc A Duxbury

1901 Camino Vida Roble
Ste 114
Carlsbad, CA 92008
760-438-5291
Fax : 760-438-4298
Email: info@countylawcenter.com

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
03/12/202580Declaration re: Marc A. Duxbury Filed by Debtor Franklin International Partners (RE: related document(s)[75] ORDER re: sanctions imposed by court to be paid to the court (BNC-PDF)). (Duxbury, Marc)
03/10/202579Receipt of Sanctions/Misc Fines - $9,000.00 by KR. Receipt Number 61002199. (admin)
01/31/202578In accordance with the Administrative Order 25-01 dated 01/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Mark D. Houle. (WJ6) (Entered: 01/31/2025)
01/24/202577Document Hearing Held - Off calendar (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Franklin International Partners) (YG)
01/18/202576BNC Certificate of Notice - PDF Document. (RE: related document(s)[75] ORDER re: sanctions imposed by court to be paid to the court (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2025. (Admin.)
01/16/202575Sanctions order. Marc A. Duxbury and County Law Center (Collective, "Duxbury") are hereby sanctioned in the amount: $9,000.00 (BNC-PDF) Signed on 1/16/2025. (YG)
01/14/202574Status report re: Order to Show Cause [Dkt. 34] and Briefing Order [Dkt. 55] Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)[34] Order to Show Cause (BNC-PDF), [55] Order (Generic) (BNC-PDF)). (Matin, Ali)
01/14/202573Stipulation By United States Trustee (RS) and Marc A. Duxbury for Sanctions in the Amount of $9,000 Filed by U.S. Trustee United States Trustee (RS) (Matin, Ali)
11/27/202472Declaration re: Marc A. Duxbury re Compensation of Attorney Filed by Debtor Franklin International Partners (RE: related document(s)[18] Trustee's Motion to Dismiss Case NOTICE OF MOTION AND MOTION BY UNITED STATES TRUSTEE TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF EVERETT L. GREEN, FILED IN SUPPORT THEREOF). (Attachments: # (1) Proof of Service) (Duxbury, Marc)
11/26/202471Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended Filed by Debtor Franklin International Partners. (Duxbury, Marc)