Welcome to BusinessBankruptcies.com!

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

MBE Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30556
TYPE / CHAPTER
Voluntary / 11V

Filed

8-16-23

Updated

3-31-24

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 20, 2023

Docket Entries by Month

Aug 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by MBE Group, LLC. Application to Employ Counsel by Debtor due by 09/15/2023. Order Meeting of Creditors due by 08/23/2023. Chapter 11 Small Business Subchapter V Plan Due by 11/14/2023. (Fuller, Lars) (Entered: 08/16/2023)
Aug 16, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30556) [misc,volp11] (1738.00). Receipt number A32710878, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/16/2023)
Aug 16, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 9/12/2023 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 10/25/2023. (Fuller, Lars) (Entered: 08/16/2023)
Aug 17, 2023 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 08/17/2023)
Aug 17, 2023 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 10/12/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 9/28/2023 (bg) Note: Please disregard and refer to Dkt. 5. BNC stopped. Modified on 8/17/2023 (bg). (Entered: 08/17/2023)
Aug 17, 2023 5 Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 10/5/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 9/21/2023 (bg) (Entered: 08/17/2023)
Aug 17, 2023 6 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 08/17/2023)
Aug 17, 2023 7 Order Continuing Initial Status Conference (RE: related document(s)5 Order and Notice of Status Conference Chp 11). Status Conference scheduled for 11/9/2023 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 5, . (ds) (Entered: 08/17/2023)
Aug 17, 2023 8 Order for Payment of State and Federal Taxes (admin) (Entered: 08/17/2023)
Aug 18, 2023 9 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 08/18/2023)
Aug 18, 2023 10 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)9 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) (Entered: 08/18/2023)
Aug 18, 2023 11 Emergency Motion to Honor Payroll Obligations Filed by Debtor MBE Group, LLC (Attachments: # 1 Points and Authorities in Support of Emergency Motion to Honor Payroll Obligations # 2 Declaration of Rhen Morales in Support of Emergency Motion to Honor Payroll Obligations) (Fuller, Lars) (Entered: 08/18/2023)
Aug 18, 2023 12 Motion to Shorten Time re Initial Hearing on Motion to Honor Payroll Obligations (RE: related document(s)11 Motion Miscellaneous Relief filed by Debtor MBE Group, LLC). Filed by Debtor MBE Group, LLC (Attachments: # 1 Declaration of Attorney in Support of Application for Order Shortening Time re Initial Hearing on Motion to Honor Payroll Obligations # 2 [Proposed] Order on Application for Order Shortening Time on Motion to Honor Payroll Obligations) (Fuller, Lars) (Entered: 08/18/2023)
Aug 18, 2023 13 Certificate of Service (RE: related document(s)11 Motion Miscellaneous Relief, 12 Motion to Shorten Time). Filed by Debtor MBE Group, LLC (Fuller, Lars) (Entered: 08/18/2023)
Aug 18, 2023 14 Motion to Use Cash Collateral Filed by Debtor MBE Group, LLC (Attachments: # 1 Point and Authorities in Support of Motion for Use of Cash Collateral # 2 Declaration of Rhen Morales in Support of Motion for Use of Cash Collateral) (Fuller, Lars) (Entered: 08/18/2023)
Aug 18, 2023 15 Motion to Shorten Time Initial Hearing on Motion for Use of Cash Collateral (RE: related document(s)14 Motion to Use Cash Collateral filed by Debtor MBE Group, LLC). Filed by Debtor MBE Group, LLC (Attachments: # 1 Declaration of Attorney in Support of Application for Order Shortening Time re Initial Hearing on Motion for Use of Cash Collateral # 2 [Proposed] Order Shortening Time on Motion for Authorization to Use Cash Collateral) (Fuller, Lars) (Entered: 08/18/2023)
Aug 18, 2023 16 Certificate of Service (RE: related document(s)14 Motion to Use Cash Collateral, 15 Motion to Shorten Time). Filed by Debtor MBE Group, LLC (Fuller, Lars) (Entered: 08/18/2023)
Aug 19, 2023 17 Omnibus Order Shortening Time (Related Doc(s) # 12 and 15) (bg) (Entered: 08/19/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30556
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11V
Filed
Aug 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Adrian Mora
    Advanced Auto
    Agri Center Auto Parts, Inc.
    Alvaro A. Siles
    Arnoldo De Paz
    AT&T
    Autozone
    Bernardo O. Macias
    Blue Vine
    Capital One Bank USA NA
    Carlos Esqueda
    CDTFA
    Chase Cardmember Service
    Chung L. Wu
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MBE Group, LLC
    7198 Mission St
    Daly City, CA 94014
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8637
    dba MBE Midas

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    Trustee

    Mark M. Sharf
    6080 Center Drive, Suite 600
    Los Angeles, CA 90045
    323-612-0202

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov
    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 13, 2022 Classico Design and Marketing LLC 7 3:2022bk30294
    May 12, 2022 Vitroval USA, Inc. 7 3:2022bk30232
    Sep 1, 2021 Roark & Associates LLC 11 3:2021bk30614
    Jun 30, 2020 Ichiban Kan Inc. 7 3:2020bk30523
    Feb 20, 2020 Phuong T. Nguyen, D.D.S. 11 3:2020bk30181
    Jan 22, 2020 ADI Ventures, Inc. 7 3:2020bk30062
    Sep 11, 2019 ICARE 11 3:2019bk30971
    Aug 31, 2018 Seton Medical Center Foundation parent case 11 2:2018bk20175
    Aug 31, 2018 Seton Medical Center parent case 11 2:2018bk20167
    Dec 21, 2017 Jane's World, Inc. 7 3:2017bk31276
    Apr 7, 2017 United Charter LLC 11 2:17-bk-22347
    Apr 12, 2015 FuelCels Inc 7 3:15-bk-30447
    Jun 6, 2013 Almanara at Blanco Pointe, Inc. 11 5:13-bk-51539
    Mar 1, 2013 Dieter's Menlo Repair, Inc. 7 3:13-bk-30483
    Sep 1, 2011 BPG Pacific LLC 11 3:11-bk-33251