Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Emerson4411 LP

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2025bk10625
TYPE / CHAPTER
Voluntary / 11V

Filed

2-3-25

Updated

2-4-25

Last Checked

2-4-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2025
Last Entry Filed
Feb 3, 2025

Docket Entries by Day

Feb 3 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Emerson4411 LP Schedule A/B: Property (Form 106A/B or 206A/B) due 02/18/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/18/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/18/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/18/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/18/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/18/2025. Statement of Financial Affairs (Form 107 or 207) due 02/18/2025. Incomplete Filings due by 02/18/2025. Chapter 11 Plan Subchapter V Due by 05/5/2025. (Wilson, Bruce). See docket entries #2, #3 for corrections. 72 Hours Deficient: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 2/6/2025. Incomplete Filing due 2/6/2025. Case Also Deficient: Corporate Resolution Authorizing Filing of Petition due 2/18/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 2/18/2025. Statement of Related Cases (LBR Form F1015-2) due 2/18/2025. Declaration for Non-Individual (Form 202) due 2/18/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/18/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/18/2025. Deadline Terminated: Decl Re Sched (Form 106Dec). Modified on 2/3/2025 (TS). (Entered: 02/03/2025)
Feb 3 Receipt of Voluntary Petition (Chapter 11)( 6:25-bk-10625) [misc,volp11] (1738.00) Filing Fee. Receipt number A57992616. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/03/2025)
Feb 3 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). (TS) (Entered: 02/03/2025)
Feb 3 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Emerson4411 LP) (TS) (Entered: 02/03/2025)
Feb 3 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Emerson4411 LP) Corporate Resolution Authorizing Filing of Petition due 2/18/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 2/18/2025. Statement of Related Cases (LBR Form F1015-2) due 2/18/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/18/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/18/2025. (TS) (Entered: 02/03/2025)
Feb 3 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Emerson4411 LP) (TS) (Entered: 02/03/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2025bk10625
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11V
Filed
Feb 3, 2025
Type
voluntary
Updated
Feb 4, 2025
Last checked
Feb 4, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Emerson4411 LP
    4411 Emerson St
    Riverside, CA 92506
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx9078

    Represented By

    Bruce A Wilson
    Bruce A. Wilson, Aplc
    2235 Bahia Drive Drive
    La Jolla, CA 92037
    619-200-2391
    Email: brucewils@aol.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24, 2020 National Treatment Management Resources, Inc. 7 6:2020bk10543
    Feb 26, 2019 Lion Industries, LLC 7 6:2019bk11514
    Jan 17, 2018 Non-Surgical Wellness, Inc. 11 6:2018bk10343
    Jan 19, 2017 Roda Construction Inc 7 6:17-bk-10424
    Apr 3, 2015 Gordian Project LLC 7 6:15-bk-13333
    Oct 30, 2014 Maximum Assets Inc. 7 1:14-bk-14933
    Oct 7, 2014 Cabrillo Funding, Inc. 7 6:14-bk-22448
    May 21, 2013 ERO Construction, Inc. 7 6:13-bk-19044
    Dec 27, 2012 Young Men's Christian Association of Riversid 11 6:12-bk-38087
    Sep 13, 2012 Elissa Gropen M.D. Inc 7 6:12-bk-31154
    Jul 24, 2012 Tumi Properties LLC 11 6:12-bk-27260
    Mar 30, 2012 Inland Pedorthic Services, Inc. 11 6:12-bk-17923
    Feb 6, 2012 CDG Materials, Inc. 11 6:12-bk-12935
    Dec 12, 2011 Best Food Pizza, Inc. 11 6:11-bk-47389
    Nov 11, 2011 PayCare, Inc. 7 6:11-bk-44740