Welcome to BusinessBankruptcies.com!

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

Micon Engineering, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-10713
TYPE / CHAPTER
Voluntary / 7

Filed

2-23-16

Updated

9-13-23

Last Checked

3-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2016
Last Entry Filed
Feb 23, 2016

Docket Entries by Year

Feb 23, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Micon Engineering, Inc. (Walker, Christopher) (Entered: 02/23/2016)
Feb 23, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Micon Engineering, Inc.. (Walker, Christopher) (Entered: 02/23/2016)
Feb 23, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-10713) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41902560. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/23/2016)
Feb 23, 2016 4 Meeting of Creditors with 341(a) meeting to be held on 04/06/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Walker, Christopher) (Entered: 02/23/2016)
Feb 23, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Micon Engineering, Inc.. (Walker, Christopher) (Entered: 02/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-10713
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Feb 23, 2016
Type
voluntary
Terminated
Apr 14, 2016
Updated
Sep 13, 2023
Last checked
Mar 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Ramp Co.
    Andreade Assoc.
    Bank of America
    Internal Revenue Service
    Liberty Mutual
    M & T Bank
    Sean M. Ambrose
    Truck Insurance Exchange

    Parties

    Debtor

    Micon Engineering, Inc.
    1616 Sierra Madre Cr.
    Placentia, CA 92870
    ORANGE-CA
    Tax ID / EIN: xx-xxx6487

    Represented By

    Christopher P Walker
    505 S Villa Real Dr Ste 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Robinson MFG., Inc. 7 8:2024bk10027
    Jun 30, 2023 IGIT Logistics, LLC 11 8:2023bk11357
    Mar 21, 2023 Knit Plus, Inc. 7 8:2023bk10585
    Mar 14, 2023 Prestige Auto Specialists, Inc. 7 8:2023bk10530
    Mar 14, 2023 Automotive Creations, Inc. 7 8:2023bk10529
    Sep 29, 2017 GAH, Inc. 7 8:17-bk-13892
    Feb 1, 2017 Rehab Fitness, Inc. 7 8:17-bk-10393
    Aug 19, 2016 Treister & Co., LLC 7 8:16-bk-13502
    Apr 7, 2016 Air Demand Services, Inc. 7 8:16-bk-11476
    May 17, 2013 National Film Laboratories Inc 7 8:13-bk-14381
    Sep 17, 2012 Candy Plus Wharehouse LTD 7 8:12-bk-20904
    Sep 17, 2012 Orlimar Inc 7 8:12-bk-20908
    Sep 17, 2012 Candy Plus, Inc. 7 8:12-bk-20903
    Apr 20, 2012 H & J Technology, Inc. dba Assembly House 7 8:12-bk-14999
    Sep 12, 2011 Delta Thrift Stores, LLC 7 2:11-bk-42030