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

3-13-23

Last Checked

3-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Day

Mar 10 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by McGee Contracting Inc. (Walker, Christopher) Corporate Resolution Authorizing Filing of Petition due 3/24/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 3/24/2023. Incomplete Filings due by 3/24/2023. Modified on 3/10/2023 (EZ). (Entered: 03/10/2023)
Mar 10 2 Meeting of Creditors with 341(a) meeting to be held on 4/12/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) Notice not generated through BNC. See docket entry #6 for correct 341a Notice. Modified on 3/10/2023 (RS). (Entered: 03/10/2023)
Mar 10 Receipt of Voluntary Petition (Chapter 7)( 6:23-bk-10913) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55229807. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2023)
Mar 10 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor McGee Contracting Inc.) (EZ) (Entered: 03/10/2023)
Mar 10 4 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor McGee Contracting Inc.) (EZ) (Entered: 03/10/2023)
Mar 10 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor McGee Contracting Inc.) (EZ) (Entered: 03/10/2023)
Mar 10 6 Meeting of Creditors 341(a) meeting to be held on 4/12/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 6/12/2023. Last day to oppose discharge or dischargeability is 6/12/2023. (RS) (Entered: 03/10/2023)
Mar 12 7 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 79. Notice Date 03/12/2023. (Admin.) (Entered: 03/12/2023)
Mar 12 8 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/12/2023. (Admin.) (Entered: 03/12/2023)
Mar 20 9 Request for special notice Filed by Creditor Salvador Perez Espinoza. (Grant, Miles) (Entered: 03/20/2023)

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 13, 2023
Last checked
Mar 21, 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 90 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

    Us 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 #
    Jan 22 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
    Mar 23, 2012 Tensor, Imaging, Inc. 7 6:12-bk-17210