Case number: 4:25-bk-41103 - Illuminate Properties & Investments Capital Group - California Northern Bankruptcy Court

Case Information
  • Case title

    Illuminate Properties & Investments Capital Group

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    06/23/2025

  • Last Filing

    07/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41103

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset

Date filed:  06/23/2025
341 meeting:  07/28/2025
Deadline for filing claims:  10/27/2025

Debtor

Illuminate Properties & Investments Capital Group LLC

3180 Aran Way
Dublin, CA 94568
ALAMEDA-CA
Tax ID / EIN: 92-2934878

represented by
Lewis Phon

Law Offices of Lewis Phon
4040 Heaton Court
Antioch, CA 94509
(415) 574-5029
Email: lewisphon@att.net

Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First St., Suite 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/01/202512Ex Parte Motion to Extend Time to file remaining bankruptcy schedules Filed by Debtor Illuminate Properties & Investments Capital Group LLC (Attachments: # 1 Memorandum of Points and Authorities in support of application to extend time # 2 Certificate of Service of ex parte application to extend time) (Phon, Lewis) (Entered: 07/01/2025)
06/27/202511BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/26/202510BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025)
06/26/20259BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025)
06/26/20258BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025)
06/24/20257Order for Payment of State and Federal Taxes (admin) (Entered: 06/24/2025)
06/24/20256Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 9/3/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Status Conference Statement due by 8/27/2025 (klr) (Entered: 06/24/2025)
06/24/20255Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 06/24/2025)
06/24/20254Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 06/24/2025)
06/24/20253Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 06/24/2025)