Welcome to BusinessBankruptcies.com!

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

Micah Property LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk12496
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-23

Updated

3-31-24

Last Checked

5-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 28, 2023

Docket Entries by Month

Apr 25, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Micah Property LLC (Wade, Stephen) WARNING: See entries 7 and 8 for corrective action. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/9/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/9/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/9/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/9/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/9/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 5/9/2023. Statement of Financial Affairs (Form 107 or 207) due 5/9/2023. Incomplete Filings due by 5/9/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 5/9/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/9/2023. Corporate Resolution Authorizing Filing of the Petition not required for LLC. Modified on 4/25/2023 (LG). (Entered: 04/25/2023)
Apr 25, 2023 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 04/25/2023)
Apr 25, 2023 3 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 04/25/2023)
Apr 25, 2023 4 List of Equity Security Holders Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 04/25/2023)
Apr 25, 2023 5 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 04/25/2023)
Apr 25, 2023 6 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 04/25/2023)
Apr 25, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-12496) [misc,volp11] (1738.00) Filing Fee. Receipt number A55387110. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/25/2023)
Apr 25, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Micah Property LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/9/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/9/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/9/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/9/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/9/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 5/9/2023. Statement of Financial Affairs (Form 107 or 207) due 5/9/2023. Incomplete Filings due by 5/9/2023. (LG) (Entered: 04/25/2023)
Apr 25, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Micah Property LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 5/9/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/9/2023. (LG) (Entered: 04/25/2023)
Apr 25, 2023 7 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Micah Property LLC) (LG) (Entered: 04/25/2023)
Apr 25, 2023 8 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Micah Property LLC) (LG) (Entered: 04/25/2023)
Apr 25, 2023 9 Meeting of Creditors 341(a) meeting to be held on 5/25/2023 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 7/24/2023. (LL2) (Entered: 04/25/2023)
Apr 26, 2023 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Crowder, Douglas. (Crowder, Douglas) (Entered: 04/26/2023)

There are 5 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
2:2023bk12496
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Apr 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Micah Property LLC
    Micah Property LLC
    San Bernardino Tax Collector
    San Bernardino Tax Collector
    Star Hills LLC
    Stephen R. Wade
    Stephen R. Wade

    Parties

    Debtor

    Micah Property LLC
    761 Corporate Center Drive
    Pomona, CA 91768
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6769

    Represented By

    Stephen R Wade
    The Law Offices of Stephen R Wade
    405 North Indian Hill Blvd.
    Claremont, CA 91711
    909-985-6500
    Fax : 909-912-8887
    Email: srw@srwadelaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Wanda International Freight (USA) Inc 7 2:2024bk13076
    Apr 7, 2023 Pomona Valley Home Care, Inc. 11V 2:2023bk12116
    Mar 28, 2022 Angle Ironworks, Inc. 7 2:2022bk11704
    Aug 2, 2021 Every Industry LLC 7 2:2021bk16198
    Aug 9, 2017 Skybridge Enterprises Inc 7 2:17-bk-19769
    Mar 17, 2017 Golden Diamond International Inc. 7 2:17-bk-13266
    May 6, 2016 Star Trans Group Inc 7 2:16-bk-16044
    Feb 11, 2016 Omega Recovery & Transport, Inc. 7 2:16-bk-11730
    Aug 25, 2015 Sula, Inc. 11 2:15-bk-23350
    Apr 16, 2015 KGM GLOBAL INC. 7 2:15-bk-15976
    Oct 28, 2014 Babylon Restaurant, Inc. 7 2:14-bk-30355
    Sep 8, 2014 RBF GROUP INTERNATIONAL, INC. 11 2:14-bk-27163
    Aug 29, 2014 California Lithograph, Inc. 7 2:14-bk-26747
    Feb 18, 2014 Diamond Waterfalls LLC 11 2:14-bk-13030
    Apr 26, 2012 TTK United Corporation 11 2:12-bk-24776