Welcome to BusinessBankruptcies.com!

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

Cloud Mountain, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10442
TYPE / CHAPTER
Voluntary / 11V

Filed

3-17-22

Updated

3-31-24

Last Checked

4-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2022
Last Entry Filed
Mar 17, 2022

Docket Entries by Quarter

Mar 17, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cloud Mountain, Inc., a California corporation List of Equity Security Holders due 03/31/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/31/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/31/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/31/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/31/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/31/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/31/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 03/31/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/31/2022. Statement of Financial Affairs (Form 107 or 207) due 03/31/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/31/2022. Incomplete Filings due by 03/31/2022. Chapter 11 Plan Subchapter V Due by 06/15/2022. (Gaschen, Beth) WARNING: See docket entry #6 for correction. Case Also Deficient: Corporate Ownership Statement (LBR Form F1007-4) due by 3/31/2022. Statement of Related Cases (LBR Form F1015-2) due 3/31/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/31/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/31/2022. Deadlines Terminated: Schedule C, Decl Re Sched (Form 106Dec), Statement (122B). Modified on 3/17/2022 (Shimizu, Tina). (Entered: 03/17/2022)
Mar 17, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-10442) [misc,volp11] (1738.00) Filing Fee. Receipt number A54047635. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/17/2022)
Mar 17, 2022 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goodrich, David. (Goodrich, David) (Entered: 03/17/2022)
Mar 17, 2022 3 Supplemental Submission of Documents in Support of 11 U.S.C. Sections 1187(a) and 1116(1)(A) Filed by Debtor Cloud Mountain, Inc., a California corporation. (Gaschen, Beth) (Entered: 03/17/2022)
Mar 17, 2022 4 Tax Documents for the Year for 2020 Filed by Debtor Cloud Mountain, Inc., a California corporation. (Gaschen, Beth) (Entered: 03/17/2022)
Mar 17, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cloud Mountain, Inc., a California corporation) Corporate Ownership Statement (LBR Form F1007-4) due by 3/31/2022. Statement of Related Cases (LBR Form F1015-2) due 3/31/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/31/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/31/2022. (Shimizu, Tina) (Entered: 03/17/2022)
Mar 17, 2022 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cloud Mountain, Inc., a California corporation) (Shimizu, Tina) (Entered: 03/17/2022)
Mar 17, 2022 6 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 Cloud Mountain, Inc., a California corporation) (Shimizu, Tina) (Entered: 03/17/2022)
Mar 17, 2022 7 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) (Entered: 03/17/2022)
Mar 17, 2022 8 Supplemental Submission of Cash Flow Statement in Support of 11 U.S.C. Sections 1187(a) and 1116(1)(A) Filed by Debtor Cloud Mountain, Inc., a California corporation. (Gaschen, Beth) (Entered: 03/17/2022)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10442
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Mar 17, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    500 Warner Avenue, LLC
    ADP Express LLC
    ADP Express LLC
    Ameri Hua
    Ameri-Hua, Inc.
    ART Outdoor Limited
    ART Outdoor Limited
    Baie Wan
    C.H. Robinson
    California Dept. of Tax and Fee
    Caliornia Department of Tax and Fee
    CH Robinson
    China U. Technology
    ChiQiong Feng
    Circlelink Group LLC
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cloud Mountain, Inc., a California corporation
    500 W. Warner Ave., Ste. 200
    Santa Ana, CA 92707
    ORANGE-CA
    Tax ID / EIN: xx-xxx6263

    Represented By

    Beth Gaschen
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com
    David M Goodrich
    Weiland Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: dgoodrich@wgllp.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 23, 2018 All-Star Fasteners & Electronic Components Inc. 7 8:2018bk12702
    Feb 19, 2016 RASC Holdings, Inc. 7 8:16-bk-10668
    May 5, 2015 WestCoast Plating, Inc. 7 8:15-bk-12341
    Dec 12, 2014 Con Amore Foods LLC 7 8:14-bk-17197
    Mar 4, 2014 Country Villa Plaza LP 11 8:14-bk-11337
    Mar 4, 2014 Plaza Healthcare Center LLC 11 8:14-bk-11335
    May 2, 2013 Edison Mission Finance Co. 11 1:13-bk-18704
    May 2, 2013 EME Homer City Generation L.P. 11 1:13-bk-18703
    Dec 17, 2012 Southern Sierra Energy Company 11 1:12-bk-49233
    Dec 17, 2012 San Joaquin Energy Company 11 1:12-bk-49232
    Dec 17, 2012 Mission Energy Westside, Inc. 11 1:12-bk-49231
    Dec 17, 2012 Edison Mission Holdings Co. 11 1:12-bk-49225
    Nov 6, 2012 Vidaudio, Inc. 7 8:12-bk-22830
    Apr 28, 2012 Villa Adventures, L.P. 11 8:12-bk-15350
    Jul 13, 2011 Fox Fields Financial Group, Inc. 7 8:11-bk-19884