Case number: 6:25-bk-10910 - 40acam Funding Inc - California Central Bankruptcy Court

Case Information
  • Case title

    40acam Funding Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    02/18/2025

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-10910-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset

Date filed:  02/18/2025

Debtor

40acam Funding Inc

23299 Lawson Road Suite 101
Corona, CA 92883
RIVERSIDE-CA
Tax ID / EIN: 87-2169715

represented by
40acam Funding Inc

PRO SE



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: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/20257BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 40acam Funding Inc) No. of Notices: 1. Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)
02/20/20256BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 40acam Funding Inc) No. of Notices: 1. Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)
02/19/20254Hearing Set (RE: related document(s)3 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 3/13/2025 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux (SH) (Entered: 02/19/2025)
02/19/20253U.S. Trustee Motion to dismiss or convert 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). (Matin, Ali) (Entered: 02/19/2025)
02/18/20255Receipt of Chapter 11 Filing Fee - $1,738.00 by ET. Receipt Number 61002122. (admin) (Entered: 02/20/2025)
02/18/2025Judge Magdalena Reyes Bordeaux added to case due to prior related case 6:24-bk-14997-RB. (MY) (Entered: 02/18/2025)
02/18/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 40acam Funding Inc List of Equity Security Holders due 3/4/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/4/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/4/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 3/4/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/4/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/4/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/4/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/4/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/4/2025. Statement of Financial Affairs (Form 107 or 207) due 3/4/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 3/4/2025. Corporate Resolution Authorizing Filing of Petition due 3/4/2025. Statement of Related Cases (LBR Form F1015-2) due 3/4/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/4/2025. Incomplete Filings due by 3/4/2025. (ET) (Entered: 02/18/2025)