Emerson4411 LP
11
Mark D. Houle
02/03/2025
03/28/2025
No
v
Subchapter_V, PlnDue, Incomplete |
Assigned to: Mark D. Houle Chapter 11 Voluntary No asset |
|
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 |
---|---|---|
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.) |
03/27/2025 | 32 | Declaration re: RESPONSE TO ORDER TO SHOW CAUSE Filed by Debtor Emerson4411 LP (RE: related document(s)29 Order to Show Cause for Dismissal of Case (BNC-PDF)). (Attachments: # 1 POS) (Wilson, Bruce) (Entered: 03/27/2025) |
03/26/2025 | 31 | Notice to Creditors RE: Order to Show Cause set for April 1, 2025 at 2:00 PM (BNC-PDF) (JL). Related document(s) 29 Order to Show Cause for Dismissal of Case (BNC-PDF). Modified on 3/26/2025 (JL). (Entered: 03/26/2025) |
03/26/2025 | 30 | Hearing Set (RE: related document(s)29 Order to Show Cause) Show Cause hearing to be held on 4/1/2025 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 03/26/2025) |
03/26/2025 | 29 | Order to Show Cause Why Chapter 11 Case Should Not Be Dismissed or Converted to Chapter 7 - Hearing set for April 1, 2025 at 2:00 PM (BNC-PDF) (Related Doc # 1 ) Signed on 3/26/2025 (JL) (Entered: 03/26/2025) |
03/25/2025 | 28 | Hearing Rescheduled/Continued (RE: related document(s)[1] Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Status hearing to be held on 4/1/2025 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) |
03/11/2025 | 27 | Status Report for Chapter 11 Status Conference Filed by Debtor Emerson4411 LP (RE: related document(s)13 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Attachments: # 1 proof of service) (Wilson, Bruce) (Entered: 03/11/2025) |
03/11/2025 | 26 | Hearing Rescheduled/Continued (RE: related document(s)1 Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) CONTINUED TO MARCH 25, 2025 AT 2:00 PM (JL) (Entered: 03/11/2025) |
03/04/2025 | 25 | Notice of Security Interest in Rents & Profits (4411 Emerson St. Riverside, CA 92506) Filed by Creditor Timothy A. Clayton, his successors and/or assignees. (Scheer, Joshua) (Entered: 03/04/2025) |