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

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: wcvbees@gmail.com
TERMINATED: 05/29/2025

Latest Dockets

Date Filed#Docket Text
11/20/202543Bankruptcy 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. (YG)
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) (Entered: 04/22/2025)
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.)