Case number: 6:25-bk-17146 - Morrillrd LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, Incomplete, Subchapter_V



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-17146-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset

Date filed:  10/03/2025
341 meeting:  10/27/2025
Deadline for filing claims:  12/12/2025
Deadline for filing claims (govt.):  04/01/2026
Deadline for objecting to discharge:  12/26/2025

Debtor

Morrillrd LLC

2173 Morrill Rd
Modesto, CA 95358
SAN BERNARDINO-CA
Tax ID / EIN: 86-2548918

represented by
Morrillrd LLC

PRO SE



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

Latest Dockets

Date Filed#Docket Text
10/17/202512Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 10/17/2025)
10/12/202511BNC Certificate of Notice (RE: related document(s)10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 2. Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025)
10/10/202510Meeting of Creditors 341(a) meeting to be held on 10/27/2025 at 10:30 AM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:9718357. Last day to oppose discharge or dischargeability is 12/26/2025. Proofs of Claims due by 12/12/2025. Government Proof of Claim due by 4/1/2026. (WJ6) (Entered: 10/10/2025)
10/06/20257Hearing Set (RE: related document(s)5 Trustee's Motion to Dismiss Case filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 10/30/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 10/06/2025)
10/06/20256Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 10/06/2025)
10/06/20255Trustee's Motion to Dismiss Case United States Trustees Notice of Motion and Motion to Dismiss Case for Lack of Bankruptcy Counsel or, Alternatively, 11 U.S.C. § 1112(b) for Cause Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 10/06/2025)
10/05/20254BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Morrillrd LLC) No. of Notices: 1. Notice Date 10/05/2025. (Admin.) (Entered: 10/05/2025)
10/05/20253BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Morrillrd LLC) No. of Notices: 1. Notice Date 10/05/2025. (Admin.) (Entered: 10/05/2025)
10/03/20252Receipt of Chapter 11 Filing Fee - $1,738.00 by ET. Receipt Number 61003192. (admin) (Entered: 10/03/2025)
10/03/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Morrillrd LLC List of Equity Security Holders due 10/17/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/17/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/17/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/17/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/17/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/17/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 10/17/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/17/2025. Statement of Financial Affairs (Form 107 or 207) due 10/17/2025. Corporate Resolution Authorizing Filing of Petition due 10/17/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 10/17/2025. Statement of Related Cases (LBR Form F1015-2) due 10/17/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/17/2025. Incomplete Filings due by 10/17/2025. (ET) (Entered: 10/03/2025)