Docket Entries by Day
May 6 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1738 Filed by J McCloud Realty LLC. Chapter 11 Plan Small Business Subchapter V due by 08/4/2025. Matrix List of Creditors due 05/13/2025. 20 Largest Unsecured Creditors due 05/20/2025. Atty Disclosure Statement due 05/20/2025. List of Equity Security Holders due 05/20/2025. Schedules AB-J due 05/20/2025. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 05/20/2025. Statement of Financial Affairs due 05/20/2025. Summary of Assets and Liabilities due 05/20/2025. Incomplete Filings due by 05/20/2025. (SADEK, BRAD) (Entered: 05/06/2025) | |
---|---|---|---|
May 6 | Receipt of Voluntary Petition (Chapter 11)( 25-11778) [misc,volp11a] (1738.00) Filing Fee. Receipt number A27587442. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/06/2025) | ||
May 6 | 2 | Statement of Corporate Ownership filed. Filed by BRAD J. SADEK on behalf of J McCloud Realty LLC. (SADEK, BRAD) (Entered: 05/06/2025) | |
May 6 | 3 | Corporate Resolution Filed by MICHAEL I. ASSAD on behalf of J McCloud Realty LLC. (ASSAD, MICHAEL) (Entered: 05/06/2025) | |
May 6 | 4 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 05/06/2025) | |
May 6 | 5 | Matrix List of Creditors Filed. Number of pages filed: 1, Filed by BRAD J. SADEK on behalf of J McCloud Realty LLC. (SADEK, BRAD) (Entered: 05/06/2025) | |
May 6 | 6 | Notice of Appearance and Request for Notice with certificate of service by WILLIAM J LEVANT Filed by WILLIAM J LEVANT on behalf of Philadelphia Federal Credit Union. (LEVANT, WILLIAM) (Entered: 05/06/2025) | |
May 6 | 7 | Motion to Set Last Day to File Proofs of Claim Filed by J McCloud Realty LLC Represented by MICHAEL I. ASSAD (Counsel). (Attachments: # 1 Proposed Order) (ASSAD, MICHAEL) (Entered: 05/06/2025) | |
May 6 | 8 | Notice of Appointment of Subchapter V Trustee HOLLY SMITH MILLER, ESQ.. The trustees acceptance and verified statement shall be filed within 7 days of this notice. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2025) | |
May 6 | 9 | Trustee's Acceptance of Appointment Subchapter V Trustee Holly Smith Miller's Acceptance of Appointment and Verified Statement of Disinterestedness. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2025) |
J McCloud Realty LLC
4607 Miller Street
Wahiawa, HI 96786
HONOLULU-HI
Tax ID / EIN: xx-xxx2929
MICHAEL I. ASSAD
Sadek Law Offices, LLC
1500 JFK Boulevard
Ste 220
Philadelphia, PA 19102
215-545-0008
Fax : 215-545-0611
Email: michael@sadeklaw.com
BRAD J. SADEK
Sadek Law Offices, LLC
1500 JFK Boulevard
Ste 220
Philadelphia, PA 19102
215-545-0008
Fax : 215-545-0611
Email: brad@sadeklaw.com
HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Suite 1901
Philadelphia, PA 19107
215-238-0012
United States Trustee
Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
JOHN HENRY SCHANNE
DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 14, 2024 | Tri-Poly Electric, L.L.C. | 7 | 1:2024bk00946 |
Oct 18, 2023 | Oceanview Development LLC | 11 | 1:2023bk00842 |
Feb 1, 2021 |
Hawaii MGCW LLC
![]() |
11 | 1:2021bk00096 |
Jul 4, 2019 | The Minesen Company | 11 | 1:2019bk00849 |
Nov 26, 2018 | Ekahi Fire Protection, LLC | 7 | 1:2018bk01360 |
Nov 13, 2018 | Paniolo Cable Company, LLC | 11 | 1:2018bk01319 |
Feb 2, 2018 | The Filipino Community Center, Inc | 11 | 1:2018bk00109 |
Aug 31, 2017 | Hale Hau'oli Adult Day Care Center LLC | 7 | 1:17-bk-00895 |
Feb 2, 2015 | Gap Fitness Partners, LLC | 11 | 1:15-bk-00118 |
Oct 24, 2014 | Hospitality Hawaii Corporation | 11 | 1:14-bk-01433 |
Jul 26, 2014 | The AES Design Group, Inc. | 7 | 1:14-bk-01009 |
Aug 9, 2013 | Bikewerx, LLC | 7 | 1:13-bk-01345 |
Mar 19, 2013 | S.D. Aguinaldo, Inc. | 7 | 1:13-bk-00443 |
Feb 7, 2013 | Mortgage Ability, Inc. | 7 | 1:13-bk-00193 |
Aug 9, 2011 | AMP Gyms, LLC | 11 | 1:11-bk-02170 |