Welcome to BusinessBankruptcies.com!

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

MDR Boat Central, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10955
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-24

Updated

4-18-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Day

Apr 17 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Statement of Related Cases; Verification of Master Mailing List of Creditors. Fee Amount $338 Filed by MDR Boat Central, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/1/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/1/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/1/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/1/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/1/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/1/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 05/1/2024. Schedule I: Your Income (Form 106I) due 05/1/2024. Schedule J: Your Expenses (Form 106J) due 05/1/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/1/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/1/2024. Statement of Financial Affairs (Form 107 or 207) due 05/1/2024. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/1/2024. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/1/2024. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/1/2024. Incomplete Filings due by 05/1/2024. (Golubow, Richard) See docket entry no 3 for correction. Case's still deficient for Corp Resolution Autho, Corporation Ownership Statement, Disclosure of Atty due on 5/1/2024. TERMINATED DEADLINES: Decl Re Schdules, Form 122A-1, Form 122A-2, Form 122A-1SUPP, Schedules C,I,J. Modified on 4/17/2024 (VN). (Entered: 04/17/2024)
Apr 17 Receipt of Voluntary Petition (Chapter 7)( 8:24-bk-10955) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56746861. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/17/2024)
Apr 17 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Golden (TR), Jeffrey I with 341(a) meeting to be held on 5/22/2024 at 08:00 AM via TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)Notice not mailed; See docket entry no 4 for correction. Modified on 4/17/2024 (VN). (Entered: 04/17/2024)
Apr 17 Judge Theodor Albert added to case due to concurrent case 24-10953TA. Involvement of Judge Scott C Clarkson Terminated (VN) (Entered: 04/17/2024)
Apr 17 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MDR Boat Central, LLC) Corporate Resolution Authorizing Filing of Petition due 5/1/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 5/1/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/1/2024. (VN) (Entered: 04/17/2024)
Apr 17 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MDR Boat Central, LLC) (VN) (Entered: 04/17/2024)
Apr 17 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Jeffrey I Golden (TR) with 341(a) meeting to be held on 5/22/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (VN) (Entered: 04/17/2024)
Apr 17 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MDR Boat Central, LLC) (VN) (Entered: 04/17/2024)
Apr 19 6 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 5. Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024)
Apr 19 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MDR Boat Central, LLC) No. of Notices: 1. Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024)

There are 1 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
8:2024bk10955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Apr 17, 2024
Type
voluntary
Updated
Apr 18, 2024
Last checked
May 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept. of Tax and Fee Adm
    California Dept. of Tax and Fee Adm
    County of LA / Board of Supervisors
    County of LA / Board of Supervisors
    Employment Dev. Dept.
    Franchise Tax Board
    Internal Revenue Service
    MDR Boat Central, LLC
    Orange County Treasurer
    Richard H. Golubow
    U.S. Securities and Exchange Commis
    United States Trustee

    Parties

    Debtor

    MDR Boat Central, LLC
    3461 Via Lido, Suite G
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx7256

    Represented By

    Richard H Golubow
    Winthrop Golubow Hollander, LLP
    1301 Dove Street, Suite 500
    Newport Beach, CA 92660
    949-720-4100
    Fax : 949-720-4111
    Email: rgolubow@wghlawyers.com

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 MDR Boat Central, L.P. 7 8:2024bk10953
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Apr 4, 2018 International Trading Group, LLC 11 8:2018bk11188
    Oct 19, 2017 Cannery Rentals J.R. Management, Inc. 7 8:17-bk-14152
    Sep 6, 2017 TCCB Investors, LLC 11 8:17-bk-13576
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Mar 20, 2015 Raygen, Inc. 7 8:15-bk-11396
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376