Welcome to BusinessBankruptcies.com!

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

City Properties

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-23603
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-16

Updated

9-13-23

Last Checked

11-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2016
Last Entry Filed
Oct 16, 2016

Docket Entries by Year

Oct 14, 2016 1 Petition Chapter 11 Voluntary Petition Individual - Fee Amount: $1717.00; filed by Michael Igal Maimon - Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/28/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/28/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/28/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/28/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/28/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/28/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 10/28/2016. Schedule I: Your Income (Form 106I) due 10/28/2016. Schedule J: Your Expenses (Form 106J) due 10/28/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/28/2016. Statement of Financial Affairs (Form 107 or 207) due 10/28/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/28/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/28/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/28/2016. Incomplete Filings due by 10/28/2016. (Milano, Sonny) (Entered: 10/14/2016)
Oct 14, 2016 Judge Robert N. Kwan added to case due to prior related case RE: 2:15-bk-25896-RK. (Milano, Sonny) (Entered: 10/14/2016)
Oct 14, 2016 2 Statement About Your Social Security Number (Official Form 121); filed by Debtor Michael Igal Maimon . (Milano, Sonny) (Entered: 10/14/2016)
Oct 14, 2016 3 Certificate of Credit Counseling; filed by Debtor Michael Igal Maimon . (Milano, Sonny) (Entered: 10/14/2016)
Oct 16, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Michael Igal Maimon) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
Oct 16, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Michael Igal Maimon) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-23603
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Oct 14, 2016
Type
voluntary
Terminated
Mar 13, 2017
Updated
Sep 13, 2023
Last checked
Nov 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chosrov Achvan
    City of Los Angeles-office of Finance
    Leslie Blum
    Leslie Blum
    Leslie Blum
    lnternal Revenue Service
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Mark Ma-Ho Tong and Yum-Sun Ho Tong
    Mark Ma-llo Tong and Ytm-sun Ho Tong
    MBM Construction LLC
    MBM Construction LLC
    Media Design/Dx, Inc.
    Moshe Berger
    Ranier Rickford
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michael Igal Maimon
    1436 Shenandoah St #305
    Los Angeles, CA 90035
    LOS ANGELES-CA
    323-855-7009
    SSN / ITIN: xxx-xx-7753
    dba Michael Maimon dba City Properties
    dba City Properties

    Represented By

    Michael Igal Maimon
    PRO SE

    U.S. Trustee

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

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 13, 2023 Fantastic Fitness, Inc. 7 2:2023bk14375
    Oct 20, 2020 Wanderluxxe, LLC 7 2:2020bk19483
    Jul 15, 2020 OS Susnet, LLC 7 2:2020bk16399
    Jun 22, 2020 Salt of the Earth Productions, Inc. 7 2:2020bk15611
    Nov 5, 2019 Love Care Hospice & Pallative Services, Inc. 7 2:2019bk23075
    Apr 9, 2019 Love Care Hospice & Pallative Services, Inc. 7 2:2019bk14010
    Feb 5, 2019 Old Firehouse of Pomona, LLC 11 2:2019bk11227
    Oct 11, 2018 Shepherd Hospice Care, Inc. 7 2:2018bk21934
    Feb 20, 2018 Old Firehouse of Pomona, LLC 11 2:2018bk11835
    Aug 22, 2014 Mayan Ganem Investment, LLC 11 2:14-bk-26240
    Nov 19, 2012 Oakhurst National Plaza, LLC 11 2:12-bk-48532
    Jul 31, 2012 Sharabi Development, Inc 7 2:12-bk-36150
    May 21, 2012 EXPERT AUTO REPAIR, INC. 7 2:12-bk-27744
    May 18, 2012 B S N International Inc. 7 2:12-bk-27594
    Jan 31, 2012 Lenmar Olympic, LLC 7 2:12-bk-13347