Maiya Wish LLC
11
Ronald A Clifford III
01/09/2026
02/04/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 31 | Stipulation 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) |
| 01/25/2026 | 30 | BNC 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) |
| 01/23/2026 | 29 | Order 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) |
| 01/21/2026 | 28 | Notice 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) |
| 01/21/2026 | 27 | Motion to Modify Order to Allow Appearances Via Zoom Filed by Debtor Maiya Wish LLC (Tester, Brian) (Entered: 01/21/2026) |
| 01/20/2026 | 26 | Notice of Change of Address for State of Connecticut, Dept of Revenue Services Filed by Debtor Maiya Wish LLC. (Tester, Brian) (Entered: 01/20/2026) |
| 01/20/2026 | 25 | Notice 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. (RE: related document(s)24 Notice of Change of Address filed by Debtor Maiya Wish LLC) (ES9) (Entered: 01/20/2026) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT FLATTENED PDF IMMEDIATELY. |
| 01/19/2026 | 24 | Notice 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) |
| 01/16/2026 | 23 | BNC 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) |
| 01/15/2026 | Hearing 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) |