Case number: 2:23-bk-12496 - Micah Property LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12496-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/25/2023
Date converted:  11/15/2023
341 meeting:  01/29/2024
Deadline for filing claims:  04/09/2024
Deadline for objecting to discharge:  07/24/2023

Debtor

Micah Property LLC

761 Corporate Center Drive
Pomona, CA 91768
LOS ANGELES-CA
Tax ID / EIN: 85-6656769

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

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 11/16/2023

 
 
Trustee

Timothy J. Yoo

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
TERMINATED: 11/17/2023

 
 
Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

 
 
U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
01/10/202473Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/29/2024 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Yoo (TR), Timothy) (Entered: 01/10/2024)
01/07/202472BNC Certificate of Notice (RE: related document(s)71 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR)) No. of Notices: 9. Notice Date 01/07/2024. (Admin.) (Entered: 01/07/2024)
01/05/202471Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Timothy Yoo (TR). Proofs of Claims due by 4/9/2024. (Yoo (TR), Timothy) (Entered: 01/05/2024)
12/20/202370Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/8/2024 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Yoo (TR), Timothy) (Entered: 12/20/2023)
12/14/202369Monthly Operating Report. Operating Report Number:. For the Month Ending November 2023 Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 12/14/2023)
12/14/202368Monthly Operating Report. Operating Report Number:. For the Month Ending October 2023 Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 12/14/2023)
12/14/202367Monthly Operating Report. Operating Report Number:. For the Month Ending September 2023 Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 12/14/2023)
12/14/202366Monthly Operating Report. Operating Report Number:. For the Month Ending August 2023 Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 12/14/2023)
12/14/202365Monthly Operating Report. Operating Report Number:. For the Month Ending July 2023 Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 12/14/2023)
12/14/202364Monthly Operating Report. Operating Report Number:. For the Month Ending June 2023 Filed by Debtor Micah Property LLC. (Wade, Stephen) (Entered: 12/14/2023)