Welcome to BusinessBankruptcies.com!

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

Miller Strategem Investment Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-29437
TYPE / CHAPTER
Voluntary / 11

Filed

12-29-15

Updated

9-13-23

Last Checked

2-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2015
Last Entry Filed
Dec 29, 2015

Docket Entries by Year

Dec 29, 2015 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Miller Strategem Investment Group, LLC List of Equity Security Holders due 01/12/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/12/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/12/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/12/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/12/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/12/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/12/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 01/12/2016. Schedule I: Your Income (Form 106I) due 01/12/2016. Schedule J: Your Expenses (Form 106J) due 01/12/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/12/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/12/2016. Statement of Financial Affairs (Form 107 or 207) due 01/12/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 01/12/2016. Statement About Your Social Security Numbers (Form 121) due by 01/12/2016. Signature of Attorney on Petition (Form 101 or 201) due 01/12/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 01/12/2016. Cert. of Credit Counseling due by 01/12/2016. Corporate Resolution Authorizing Filing of Petition due 01/12/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 01/12/2016. Statement of Related Cases (LBR Form F1015-2) due 01/12/2016. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 01/12/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 01/12/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/12/2016. 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 01/12/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/12/2016. Incomplete Filings due by 01/12/2016. (Attachments: # 1 List of 20 Largest Creditors # 2 Exhibit Master Mailing Matrix) (Chillas, Dayna) (Entered: 12/29/2015)
Dec 29, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-29437) [misc,volp11] (1717.00) Filing Fee. Receipt number 41537729. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-29437
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Dec 29, 2015
Type
voluntary
Terminated
Aug 1, 2016
Updated
Sep 13, 2023
Last checked
Feb 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adobe Oil Development Corp
    All American Finance, LLC
    City of San Diego
    Dayna C. Chillas
    Del Sur Community Association
    Franchise Tax Board
    FTB Bank Sec MS A-340
    Hopp Financial
    Internal Revenue Service
    Kevin Tucker
    Total Lender Solutions Inc

    Parties

    Debtor

    Miller Strategem Investment Group, LLC
    20955 Pathfinder Road, Suite 100
    Diamond Bar, CA 91765
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1315

    Represented By

    Dayna C Chillas
    Arrow Legal Services
    3655 Ruffin Rd Ste 210
    San Diego, CA 92123
    619-696-7196
    Fax : 619-243-7266
    Email: arrowlegalecf@gmail.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2021 Broadtech International Co., Inc. 7 2:2021bk14775
    Feb 26, 2021 Variant Displays, Inc. 7 6:2021bk10968
    Dec 1, 2017 Mansun Sushi, Inc. Mansun Sushi, Inc. 7 2:17-bk-24794
    Aug 28, 2017 South Pacific & China Supply, Inc. 7 2:17-bk-20530
    Aug 28, 2017 NEW SUN CITY, INC. 7 2:17-bk-20538
    May 25, 2017 Stratagem Investment LLC 11 2:17-bk-16437
    Jun 29, 2015 OJ International Corporation 7 2:15-bk-20395
    May 27, 2015 MIM Entertainment, Inc. 11 6:15-bk-15326
    Nov 20, 2014 Exo-Grey Corporation 11 2:14-bk-31769
    Mar 28, 2014 Exo-Grey Corporation 11 2:14-bk-15874
    Sep 13, 2013 Velocity Micro Electronics, Inc. 7 2:13-bk-32919
    Jun 14, 2013 Calf Furniture, Inc. 7 2:13-bk-25662
    Sep 18, 2012 FORTUNE HILLS INTERNATIONAL INC. 7 2:12-bk-41682
    Dec 7, 2011 Jun & Sim Dental Corp. 7 2:11-bk-59910
    Aug 2, 2011 Pacific Harness and Electrical Assembly Inc 7 2:11-bk-42950