Case number: 2:18-bk-12154 - Micargi Industries, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Micargi Industries, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/27/2018

  • Last Filing

    04/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-12154-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  02/27/2018
341 meeting:  02/14/2019
Deadline for filing claims:  10/29/2018
Deadline for filing claims (govt.):  08/27/2018

Debtor

Micargi Industries, Inc.

1587 Chico Ave.
South El Monte, Ca 91733
LOS ANGELES-CA
Tax ID / EIN: 94-3295636

represented by
Sam X J Wu

Law Offices of Sam X.J. Wu APC
8600 Utica Ave., Building 100
Rancho Cucamonga, CA 91730
626-588-2388
Fax : 626-656-8088
Email: wuefile@yahoo.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
David M Goodrich

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: dgoodrich@wgllp.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
12/21/2018120Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee John J Menchaca (TR) (RE: related document(s) 119 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Menchaca (TR), John) (Entered: 12/21/2018)
12/20/2018119Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/14/2019 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. 1. Case administration. Debtor appeared. (Menchaca (TR), John) (Entered: 12/20/2018)
12/14/2018118BNC Certificate of Notice - PDF Document. (RE: related document(s) 117 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2018. (Admin.) (Entered: 12/14/2018)
12/12/2018117Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 108) Signed on 12/12/2018. (Fortier, Stacey) (Entered: 12/12/2018)
12/12/2018116Amended Order trustee's motion for order approving compromise controversy between the Bankruptcy estate and Andre Finance Inc., Great Dane, LLC, and the debtor (BNC-PDF) Signed on 12/12/2018 (RE: related document(s) 71 Order (Generic) (BNC-PDF)). (Fortier, Stacey)[Entered in incorrect case, bnc was not processed] Modified on 12/12/2018 (Fortier, Stacey). (Entered: 12/12/2018)
12/05/2018115Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee John J Menchaca (TR) (RE: related document(s) 108 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve the Agreement Among the Trustee, the Debtor, MBI Sport, Incorporated, Julie Jiang, Johnny Jiang, Carmen Jiang, and Sign Invest AB Pursuant to Federal Rule of Bank). (Goodrich, David) (Entered: 12/05/2018)
11/20/2018114Withdrawal of Claim(s): 3 Filed by Creditor State Comp Ins Fund. (Liang, Annie) (Entered: 11/20/2018)
11/15/2018113BNC Certificate of Notice - PDF Document. (RE: related document(s) 112 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2018. (Admin.) (Entered: 11/15/2018)
11/13/2018112Order Granting Stipulation to continue motion for sanctions (See order for details)Re: (BNC-PDF) (Related Doc # 110 ) Signed on 11/13/2018 (Fortier, Stacey) (Entered: 11/13/2018)
11/09/2018111Withdrawal of Claim(s): 1 Notice of Withdrawal of Secured Creditor First Bank's Claim No. 1 Filed March 27, 2018 Filed by Creditor First Bank, a Missouri corporation. (Casselberry, Steven) (Entered: 11/09/2018)