Case number: 9:26-bk-10018 - Maiya Wish LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Maiya Wish LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    01/09/2026

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:26-bk-10018-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  01/09/2026
341 meeting:  02/04/2026
Deadline for filing claims:  03/20/2026
Deadline for filing claims (govt.):  07/08/2026
Deadline for objecting to discharge:  04/06/2026

Debtor

Maiya Wish LLC

2510 Ladera Road
Ojai, CA 93023
VENTURA-CA
Tax ID / EIN: 38-4039968
dba
We Are Amma


represented by
Brian K Tester

McConnell Valdes LLC
270 Munoz Rivera Ave.
Hato Rey, PR 00918
787-250-5638
Fax : 787-759-8282
Email: bkt@mcvpr.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/202631Stipulation By Maiya Wish LLC and SBA for Use of Cash Collateral and Adequate Protection Payments Filed by Debtor Maiya Wish LLC (Tester, Brian) (Entered: 01/27/2026)
01/25/202630BNC Certificate of Notice - PDF Document. (RE: related document(s)29 Motion to Modify Order(BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026)
01/23/202629Order Granting Debtor's Motion for Clarification on Whether Parties-In-Interest may Appear at the February 25, 2026, Status Conference Via Zoom - IT IS ORDERED that Debtors representative, its counsel, and any other party-in-interest are authorized to make their appearance at the initial status conference via Zoom. (BNC-PDF) (Related Doc # 27) Signed on 1/23/2026 (SM) (Entered: 01/23/2026)
01/21/202628Notice to Filer of Error and/or Deficient Document
Other - A proposed order must be lodged through the court's Lodged Order Upload Application (LOU)
(RE: related document(s)27 Motion to Modify Order filed by Debtor Maiya Wish LLC) (SM) (Entered: 01/21/2026)
01/21/202627Motion to Modify Order to Allow Appearances Via Zoom Filed by Debtor Maiya Wish LLC (Tester, Brian) (Entered: 01/21/2026)
01/20/202626Notice of Change of Address for State of Connecticut, Dept of Revenue Services Filed by Debtor Maiya Wish LLC. (Tester, Brian) (Entered: 01/20/2026)
01/20/202625Notice to Filer of Error and/or Deficient Document
Incorrect PDF was attached to the docket entry. PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the court's website under CM/ECF Instructions to flatten PDF files. Docket #24 will be restricted by the court accordingly.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT FLATTENED PDF IMMEDIATELY.
(RE: related document(s)24 Notice of Change of Address filed by Debtor Maiya Wish LLC) (ES9) (Entered: 01/20/2026)
01/19/202624Notice of Change of Address for State of Connecticut, Dept of Revenue Services Filed by Debtor Maiya Wish LLC. (Tester, Brian) NOTE: Restricted by the court. See Docket # 25 . Modified on 1/20/2026 (ES9). (Entered: 01/19/2026)
01/16/202623BNC Certificate of Notice (RE: related document(s)22 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 37. Notice Date 01/16/2026. (Admin.) (Entered: 01/16/2026)
01/15/2026Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Maiya Wish LLC) Status Hearing to be held on 02/25/2026 at 01:00 PM 1415 State StreetCourtroom 201Santa Barbara, CA 93101. The hearing judge is Ronald A Clifford III (SM) (Entered: 01/15/2026)