Welcome to BusinessBankruptcies.com!

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

McGee Contracting Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk10913
TYPE / CHAPTER
Voluntary / 7

Filed

3-10-23

Updated

3-31-24

Last Checked

6-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2023
Last Entry Filed
Jun 20, 2023

Docket Entries by Month

There are 17 older docket entries.

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

login purchase single case subscribe now

Apr 5, 2023 16 Amending Schedules (D) , List of Creditors (Master Mailing List of Creditors) , Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor McGee Contracting Inc.. (Walker, Christopher) (Entered: 04/05/2023)
Apr 5, 2023 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 6:23-bk-10913-SY) [misc,amdsch] ( 32.00) Filing Fee. Receipt number A55320479. Fee amount 32.00. (re: Doc# 16) (U.S. Treasury) (Entered: 04/05/2023)
Apr 12, 2023 17 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/16/23 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Phone Number (1-866-710-7339) Participant Code: 7435156 Debtor appeared. (Whitmore (TR), Robert) (Entered: 04/12/2023)
Apr 12, 2023 18 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/12/2023). Filed by Trustee Robert Whitmore (TR) (RE: related document(s) 17 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/16/23 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Phone Number (1-866-710-7339) Participant Code: 7435156 Debtor appeared. (Whitmore (TR), Robert)). (Whitmore (TR), Robert) (Entered: 04/12/2023)
Apr 12, 2023 19 Request for courtesy Notice of Electronic Filing (NEF) Filed by Mang, Tinho. (Mang, Tinho) (Entered: 04/12/2023)
Apr 17, 2023 20 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Marguerite Lee DeVoll) Filed by Creditor Lennar Homes of California Inc (SM6) (Entered: 04/17/2023)
Apr 17, 2023 21 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Jennifer L Kneeland) Filed by Creditor Lennar Homes of California Inc (SM6) (Entered: 04/17/2023)
Apr 24, 2023 22 Certificate of Service Filed by Creditor Lennar Homes of California Inc (RE: related document(s)21 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule). (Kearl, Jane) (Entered: 04/24/2023)
Apr 24, 2023 23 Certificate of Service Filed by Creditor Lennar Homes of California Inc (RE: related document(s)20 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule). (Kearl, Jane) (Entered: 04/24/2023)
Apr 25, 2023 24 Order Granting application of non-resident attorney to appear in a specific case per Local Bankruptcy rule 2090-1(b) - Marguerite L. DeVoll (BNC-PDF) (Related Doc # 20 ) Signed on 4/25/2023 (SM6) (Entered: 04/25/2023)
Show 10 more entries
May 6, 2023 35 BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
May 7, 2023 36 BNC Certificate of Notice (RE: related document(s)34 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Robert Whitmore (TR)) No. of Notices: 83. Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
May 15, 2023 37 Motion for 2004 Examination and Production of Documents from Wells Fargo Bank, N.A.; Memorandum of Points and Authorities; Declaration in Support of Motion Filed by Creditor Lennar Homes of California Inc (DeVoll, Marguerite) (Entered: 05/15/2023)
May 15, 2023 38 Notice of motion/application Filed by Creditor Lennar Homes of California Inc (RE: related document(s)37 Motion for 2004 Examination and Production of Documents from Wells Fargo Bank, N.A.; Memorandum of Points and Authorities; Declaration in Support of Motion Filed by Creditor Lennar Homes of California Inc). (DeVoll, Marguerite) (Entered: 05/15/2023)
May 15, 2023 39 Notice of lodgment of Order in Bankruptcy Case Filed by Creditor Lennar Homes of California Inc (RE: related document(s)37 Motion for 2004 Examination and Production of Documents from Wells Fargo Bank, N.A.; Memorandum of Points and Authorities; Declaration in Support of Motion Filed by Creditor Lennar Homes of California Inc). (DeVoll, Marguerite) (Entered: 05/15/2023)
May 16, 2023 40 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 06/13/23 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Phone Number (1-866-710-7339) Participant Code: 7435156 Debtor appeared. (Whitmore (TR), Robert) (Entered: 05/16/2023)
May 17, 2023 41 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)28 Application to Employ Marshack Hays LLP as General Counsel Amended Application to Employ Marshack Hays LLP as General Counsel; Declarations of Robert Whitmore and Richard A. Marshack in Support, with Proof of Service). (Mang, Tinho) (Entered: 05/17/2023)
May 24, 2023 42 Proof of service (Amended), with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)41 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))). (Mang, Tinho) (Entered: 05/24/2023)
May 24, 2023 43 Motion for 2004 Examination Trustee's Joinder to Rule 2004 Motion by Lennar Homes of California, Inc., with Proof of Service (Related to: 37 Motion for 2004 Examination and Production of Documents from Wells Fargo Bank, N.A.; Memorandum of Points and Authorities; Declaration in Support of Motion Filed by Creditor Lennar Homes of California Inc) Filed by Trustee Robert Whitmore (TR) (Mang, Tinho) WARNING: See docket entry no. 44 for corrective action. Incorrect event code used. Modified on 5/25/2023 (SM6). (Entered: 05/24/2023)
May 25, 2023 44 Notice to Filer of Error and/or Deficient Document Other - THIS DOES NOT APPEAR TO BE A NEW MOTION FOR 2004 EXAMINATION. PLEASE WITHDRAWAL THE MOTION BY USING THE EVENT BK > OTHER > VOLUNTARY DISMISSAL OF MOTION. RE-FILE THE DOCUMENT USING BK > OTHER > STATEMENT AND ENHANCE THE DOCKET TEXT TO REFLECT THE COMPLETE DOCUMENT. (RE: related document(s)43 Motion for Examination filed by Trustee Robert Whitmore (TR)) (SM6) (Entered: 05/25/2023)

There are 10 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 Central Bankruptcy Court
Case number
6:2023bk10913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
Mar 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amerigas
    Amex
    ARC DOCUMENT SOLUTIONS LLC
    ARROW TOOLS FASTENERS & SAW INC
    AZUGA
    Beazer
    BRANDYMINE HOMES
    Builders Max Wholesale Trade
    BURRTEC WASTE INDUSTRIES INC
    CHOICE BUILDER
    Christopher P Walker
    CLEVELAND TRENCHER COMPANY
    CNH INDUSTRIAL CAPITAL AMERICA LLC
    COMMERCIAL METALS COMPANY
    Cornerstone Communities Corporation
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    McGee Contracting Inc.
    20575 Avenida de Arboles
    Murrieta, CA 92562
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6422

    Represented By

    Christopher P. Walker
    Law Office of Christopher P. Walker, P.C
    505 S Villa Real Dr Ste 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    Represented By

    Tinho Mang
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: tmang@marshackhays.com
    Richard A Marshack
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: rmarshack@marshackhays.com

    Trustee

    LEA Accountancy, LLP
    1130 S. Flower Street
    Suite 312
    Los Angeles, CA 90015

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Keller-Haus, Inc. 7 6:2024bk11559
    Jan 22, 2023 All-In Med, Inc. 7 6:2023bk10210
    May 25, 2022 Big O Tires Barnel Corp 7 6:2022bk11967
    Mar 14, 2022 Thomas Transport, Inc. 7 6:2022bk10905
    Sep 29, 2021 Interstate Stucco Systems, Inc. 7 6:2021bk15143
    Aug 24, 2021 Bear Valley Ranch Market & Liquor Inc 11 6:2021bk14536
    Jan 22, 2019 KLINTON, INC, a California Corporation 7 6:2019bk10528
    Nov 27, 2018 LC Stahl LLC 11 6:2018bk20003
    Apr 17, 2018 Sunpro Solar Inc. 11 6:2018bk13196
    Dec 23, 2014 Bear Creek Partners, LLC 11 6:14-bk-25253
    Sep 5, 2013 RTI Construction, Inc. 7 6:13-bk-25016
    Mar 14, 2013 Telecom Logistics, Inc. 7 6:13-bk-14537
    Oct 3, 2012 Sam Richards, Inc 7 6:12-bk-32545
    Jul 13, 2012 Sam Richards, Inc 7 6:12-bk-26530
    Apr 3, 2012 Greyson Construction, Inc. 7 6:12-bk-18354