Welcome to BusinessBankruptcies.com!

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

Commerce Way Property LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2025bk10082
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-25

Updated

2-2-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 8, 2025

Docket Entries by Week of Year

Jan 8 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Commerce Way Property LLC List of Equity Security Holders due 1/22/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/22/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/22/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/22/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/22/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/22/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 1/22/2025. Statement of Financial Affairs (Form 107 or 207) due 1/22/2025. Corporate Resolution Authorizing Filing of Petition due 1/22/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 1/22/2025. Statement of Related Cases (LBR Form F1015-2) due 1/22/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/22/2025. Incomplete Filings due by 1/22/2025. (RS) (Entered: 01/08/2025)
Jan 8 3 Receipt of Chapter 11 Filing Fee - $1,738.00 by RS. Receipt Number 61001938. (admin) (Entered: 01/08/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2025bk10082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Jan 8, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Commerce Way Property LLC
    9517 Commerce Way
    Adelanto, CA 92301
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3844

    Represented By

    Commerce Way Property LLC
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 20, 2024 UrgentPoint Medical Group, PC parent case 11V 1:2024bk11045
    Feb 20, 2024 ASM Gas Inc 11 6:2024bk10791
    Nov 2, 2023 High Desert Transport Inc 7 6:2023bk15153
    Oct 7, 2023 MRE Group LLC 7 6:2023bk14643
    Mar 26, 2021 SL Santacruz Trucking Inc. 7 6:2021bk11566
    Dec 14, 2018 CWP Cabinets, Inc. 11 6:2018bk20473
    Mar 9, 2017 National Environmental Fiberglass, LLC 7 6:17-bk-11833
    Mar 3, 2016 Shake It Up - Victorville, LLC 7 6:16-bk-11938
    Sep 23, 2014 RICHAND, INC. 7 6:14-bk-21897
    Jul 29, 2014 Lee Master Corporation 7 6:14-bk-19645
    Jun 10, 2014 Mall Boulevard V. V. LP 7 6:14-bk-17603
    May 13, 2014 Mall Boulevard V.V. LP 11 6:14-bk-16275
    Nov 13, 2013 New Spectrum Heights Inc 11 6:13-bk-28536
    Apr 2, 2012 HALL ENTERPRISES & ASSOCIATES, INC. 7 6:12-bk-18225
    Aug 1, 2011 Executive Financial Services Inc 7 6:11-bk-34764