Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MB Realty Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk22814
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-19

Updated

9-13-23

Last Checked

5-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2019
Last Entry Filed
May 2, 2019

Docket Entries by Quarter

May 2, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 5/9/2019; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/16/2019. (Fee Not Paid $0.00) (kwis) (Entered: 05/02/2019)
May 2, 2019 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (kwis) (Entered: 05/02/2019)
May 2, 2019 3 Notice to Debtor Concerning Legal Representation (kwis) (Entered: 05/02/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk22814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11
Filed
May 2, 2019
Type
voluntary
Terminated
Jun 3, 2019
Updated
Sep 13, 2023
Last checked
May 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF NEW YORK

    Parties

    Debtor

    MB Realty Inc.
    1652 West Texas Street Suite 257
    Fairfield, CA 94533
    SOLANO-CA
    dba CGO marketing and strategic services inc.

    Represented By

    MB Realty Inc.
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Rock Crushing Solutions, Inc. 11V 2:2024bk21595
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628