Emerson4411 LP
11
Mark D. Houle
02/03/2025
04/05/2025
No
v
Subchapter_V, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 42 | Chapter 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) |
04/05/2025 | 41 | BNC 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) |
04/05/2025 | 40 | BNC 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) |
04/03/2025 | 39 | Notice of dismissal with restriction for against debtor's refiling (BNC) (JL) (Entered: 04/03/2025) |
04/03/2025 | 38 | Order 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) |
04/01/2025 | 37 | Hearing 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) |
04/01/2025 | 36 | Hearing 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) |
03/31/2025 | 35 | Stipulation 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) |
03/28/2025 | 34 | BNC 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.) |
03/28/2025 | 33 | BNC 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.) |