Case number: 6:25-bk-10625 - Emerson4411 LP - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-10625-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/03/2025
Debtor dismissed:  04/03/2025
341 meeting:  03/06/2025
Deadline for objecting to discharge:  05/05/2025

Debtor

Emerson4411 LP

4411 Emerson St
Riverside, CA 92506
RIVERSIDE-CA
Tax ID / EIN: 86-3669078

represented by
Bruce A Wilson

Bruce A. Wilson, Aplc
2235 Bahia Drive Drive
La Jolla, CA 92037
619-200-2391
Email: brucewils@aol.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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

Latest Dockets

Date Filed#Docket Text
04/22/202542Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $2,400.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $428041.92, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo)
04/05/202541BNC Certificate of Notice - PDF Document. (RE: related document(s)38 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025)
04/05/202540BNC Certificate of Notice (RE: related document(s)39 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 5. Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025)
04/03/202539Notice of dismissal with restriction for against debtor's refiling (BNC) (JL) (Entered: 04/03/2025)
04/03/202538Order Dismissing Chapter 11 Case - Case Dismissed with a 180 Day Bar. Debtor to Pay SubChapter V Trustee the Sum of $2400.00.
Debtor
Dismissed for 180 Days. (BNC-PDF)Barred Debtor Emerson4411 LP starting 4/3/2025 to 9/30/2025 Signed on 4/3/2025 (RE: related document(s) 35 Stipulation filed by U.S. Trustee United States Trustee (RS)). (JL) (Entered: 04/03/2025)
04/01/202537Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Emerson4411 LP) TAKEN OFF CALENDAR - CASE DISMISSED. (JL) (Entered: 04/01/2025)
04/01/202536Hearing Held (RE: related document(s)29 Order to Show Cause) OSC Granted. Order by Attorney. Approve Stipulation to Dismiss with 6 Month Bar & Payment to Sub V Trustee. (JL) (Entered: 04/01/2025)
03/31/202535Stipulation By United States Trustee (RS) and Debtor and SubV Trustee Dismissing Chapter 11 Case Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) (Entered: 03/31/2025)
03/28/202534BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.)
03/28/202533BNC Certificate of Notice - PDF Document. (RE: related document(s)[31] Notice to creditors (BNC-PDF)) No. of Notices: 5. Notice Date 03/28/2025. (Admin.)