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

Case Information
Docket Header
Subchapter_V, PlnDue, Incomplete



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

Date filed:  02/03/2025
341 meeting:  03/06/2025
Deadline for filing claims:  04/14/2025
Deadline for filing claims (govt.):  08/04/2025
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
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.)
03/27/202532Declaration 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)
03/26/202531Notice 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)
03/26/202530Hearing 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)
03/26/202529Order 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)
03/25/202528Hearing 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)
03/11/202527Status 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)
03/11/202526Hearing 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)
03/04/202525Notice 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)