Case number: 6:25-bk-10082 - Commerce Way Property LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Commerce Way Property LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    01/08/2025

  • Last Filing

    02/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-10082-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/08/2025
Debtor dismissed:  01/23/2025

Debtor

Commerce Way Property LLC

9517 Commerce Way
Adelanto, CA 92301
SAN BERNARDINO-CA
Tax ID / EIN: 99-1373844

represented by
Commerce Way Property LLC

PRO SE



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
02/07/202535Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SM6)
01/25/202534BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.)
01/25/202533BNC Certificate of Notice - PDF Document. (RE: related document(s)[24] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.)
01/25/202532BNC Certificate of Notice (RE: related document(s)[26] ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 5. Notice Date 01/25/2025. (Admin.)
01/23/202531Document, Hearing Held - GRANTED - (RE: related document(s)[9] Motion for Relief from Stay - Real Property filed by Creditor Good Future, LLC, its successors and/or assignees) (SM6)
01/23/2025Receipt of Request for a Certified Copy( 6:25-bk-10082-SY) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57947240. Fee amount 12.00. (re: Doc# [27]) (U.S. Treasury)
01/23/202530Receipt of Conversion Chapter 7 Filing Fee - $15.00 by EZ. Receipt Number 61002002. (admin)
01/23/202529Certified Copy Emailed to jscheer@scheerlawgroup.com
01/23/202528Order Denying Debtor's Motion to Convert Case - (BNC-PDF) Signed on 1/23/2025 (RE: related document(s)[25] Motion to Convert Case filed by Debtor Commerce Way Property LLC). (SM6)
01/23/202527Request for a Certified Copy Fee Amount $12. The document will be sent via email to :jscheer@scheerlawgroup.com: Filed by Creditor Good Future, LLC, its successors and/or assignees (RE: related document(s)[24] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Scheer, Joshua)