Welcome to BusinessBankruptcies.com!

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

Mepco Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-20150
TYPE / CHAPTER
Voluntary / 7

Filed

4-18-13

Updated

4-3-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Sep 19, 2014

Docket Entries by Year

There are 49 older docket entries.

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

login purchase single case subscribe now

Sep 9, 2013 46 Notice of lodgment Filed by Creditor Hartford Fire Insurance Company (RE: related document(s)28 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Hartford Fire Insurance Company (Worley, Kirsten) CORRECTION: Attorney to renotice for 9-16-13 at 10:00 A.M.; Modified on 8/29/2013.). (Attachments: # 1 Proposed Order) (Dibble, Erik) (Entered: 09/09/2013)
Sep 10, 2013 47 Notice of lodgment Order on Stipulation Filed by Creditor Hartford Fire Insurance Company (RE: related document(s)33 Stipulation By Hartford Fire Insurance Company and Chapter 7 Trustee Regarding Sale Motion, Abandonment Motion and Stay Relief Motions Filed by Creditor Hartford Fire Insurance Company (Worley, Kirsten) CORRECTION: Attorney to lodge order via LOU; Modified on 8/30/2013.). (Attachments: # 1 Proposed Order) (Dibble, Erik) (Entered: 09/10/2013)
Sep 17, 2013 48 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 27 ) Signed on 9/17/2013 (Evangelista, Maria) (Entered: 09/17/2013)
Sep 17, 2013 49 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 28 ) Signed on 9/17/2013 (Evangelista, Maria) (Entered: 09/17/2013)
Sep 18, 2013 50 ORDER: (1) AUTHORIZING SALE OF ESTATES RIGHT, TITLE, AND INTEREST IN PERSONAL PROPERTY SUBJECT TO LIENS AND ENCUMBRANCES; AND (2) APPROVING OVERBID PROCEDURE; (BNC-PDF) (Related Doc # 18) Signed on 9/18/2013 (Lomeli, Lydia R.) (Entered: 09/18/2013)
Sep 18, 2013 51 Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 2014-1(b)(4) Filed by Trustee Heide Kurtz (TR) (RE: related document(s)14 Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as General Bankruptcy Counsel ; Declaration of Timothy J. Yoo in Support Thereof). (Pagay, Carmela) (Entered: 09/18/2013)
Sep 18, 2013 52 Hearing Held on 9-12-13 (RE: related document(s)22 Compel trustee to abandon property (fee) filed by Creditor Hartford Fire Insurance Company) - Hartford has withdrawn this motion pursuant to stipulation. However, as of the dateof this tentative ruling, no order appears on the docket.(Lomeli, Lydia R.) (Entered: 09/18/2013)
Sep 19, 2013 53 Order Granting Application to Employ Levene, Neale, Bender, Rankin & Brill (BNC-PDF) (Related Doc # 14) Signed on 9/19/2013. (Lomeli, Lydia R.) (Entered: 09/19/2013)
Sep 19, 2013 54 BNC Certificate of Notice - PDF Document. (RE: related document(s)48 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2013. (Admin.) (Entered: 09/19/2013)
Sep 19, 2013 55 BNC Certificate of Notice - PDF Document. (RE: related document(s)49 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2013. (Admin.) (Entered: 09/19/2013)
Show 10 more entries
Feb 6, 2014 66 Motion for 2004 Examination of Debtor, By and Through Its President Elie Abinader Filed by Creditor Caterpillar Financial Services Corporation (Attachments: # 1 Certification of Counsel re Compliance with LBR 2004-1(a)) (Poniatowski, Mark) (Entered: 02/06/2014)
Feb 6, 2014 67 Notice of lodgment of [Proposed] Order Granting Motion For Order Directing Examination Of Debtor, By And Through Its President Elie Abinader, Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure Filed by Creditor Caterpillar Financial Services Corporation (RE: related document(s)66 Motion for 2004 Examination of Debtor, By and Through Its President Elie Abinader Filed by Creditor Caterpillar Financial Services Corporation (Attachments: # 1 Certification of Counsel re Compliance with LBR 2004-1(a))). (Poniatowski, Mark) (Entered: 02/06/2014)
Feb 10, 2014 68 Order Granting Motion for 2004 Examination (PDF-BNC) (Related Doc # 66 ) Signed on 2/10/2014 (Lomeli, Lydia R.) (Entered: 02/10/2014)
Feb 12, 2014 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2014. (Admin.) (Entered: 02/12/2014)
Feb 24, 2014 70 Notice to professionals to file application for compensation Filed by Trustee Heide Kurtz (TR). (Kurtz (TR), Heide) (Entered: 02/24/2014)
Mar 17, 2014 71 Application for Compensation of Final Fees and/or Expenses for Carmela Pagay, Trustee's Attorney, Period: 7/16/2013 to 3/17/2014, Fee: $12,794.00, Expenses: $48.10. Filed by Attorney Carmela Pagay (Pagay, Carmela) (Entered: 03/17/2014)
Mar 17, 2014 72 Declaration re: of Heide Kurtz in Support of First & Final Application of Levene, Neale, Bender, Yoo & Brill L.L.P., for Allowance of Compensation and Reimbursement of Expenses as Counsel for the Chapter 7 Trustee Filed by Trustee Heide Kurtz (TR) (RE: related document(s)71 Application for Compensation of Final Fees and/or Expenses for Carmela Pagay, Trustee's Attorney, Period: 7/16/2013 to 3/17/2014, Fee: $12,794.00, Expenses: $48.10.). (Pagay, Carmela) (Entered: 03/17/2014)
Mar 19, 2014 73 Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 10/29/2013 to 3/17/2014, Fee: $1,270.50, Expenses: $208.90. Filed by Accountant Hahn Fife & Company. (Fife, Donald) (Entered: 03/19/2014)
Mar 19, 2014 74 Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)73 Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 10/29/2013 to 3/17/2014, Fee: $1,270.50, Expenses: $208.90. Filed by Accountant Hahn Fife & Company.). (Fife, Donald) (Entered: 03/19/2014)
Jun 6, 2014 75 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Heide Kurtz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # 1 Supplement Trustee Expenses)(united states trustee (pg)) (Entered: 06/06/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-20150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Apr 18, 2013
Type
voluntary
Terminated
Sep 19, 2014
Updated
Apr 3, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barraza & Sons
    Barrett Business Services, Inc
    Board of Trustees of Cement Masons
    EDD
    Equifax Credit Bureau
    Experian Credit Bureau
    Internal Revenue Service
    Opus Bank
    State Fund
    The Hartford Financial Svs Group
    TransUnion Credit Bureau

    Parties

    Debtor

    Mepco Services, Inc.
    3716 Atlantic Ave.
    Long Beach, CA 90807
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5787

    Represented By

    John L Greifendorff - INACTIVE -
    Greifendorff Law Office
    17011 Beach Blvd Ste 900
    Huntington Beach, CA 92647
    714-823-2010
    Email: john@greifenlaw.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    Represented By

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604
    Email: trustee@hkurtzco.com
    Carmela Pagay
    Levene Neale Bender et al
    10250 Constellation Bl Ste1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ctp@lnbrb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25 Desert Teak, LLC 7 2:2024bk10570
    Aug 11, 2023 Delta Data Services LLC 7 2:2023bk15151
    Jul 13, 2022 4550 Center Street Trust 7 2:2022bk13806
    May 27, 2022 BMW Nationwide Security Inc. 11V 2:2022bk12988
    Dec 19, 2020 Rantaman Properties, Inc. 7 2:2020bk21050
    Jun 6, 2019 Parkridge Private School, Inc. 7 2:2019bk16669
    Jul 27, 2016 Lite Solar Corp. 11 2:16-bk-19896
    Mar 24, 2015 Ridgill Johnson Properties, Inc. 11 2:15-bk-14501
    Jan 23, 2015 JRJ Limited Partnership 11 2:15-bk-11040
    Jan 23, 2015 R&J Limited Partnership 11 2:15-bk-11029
    Oct 20, 2014 Ultura (Oceanside) Inc. 11 1:14-bk-12383
    Oct 20, 2014 Ultura (LA) Inc. 11 1:14-bk-12382
    Jan 31, 2014 Maged Zaky Nessim, D.D.S., Inc. 11 2:14-bk-11937
    Aug 22, 2012 Shuffler Consulting Inc. 7 2:12-bk-38665
    Sep 2, 2011 Bermuda Sands, LLC #1 7 2:11-bk-47564