Welcome to BusinessBankruptcies.com!

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

MRE Construction Group Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10021
TYPE / CHAPTER
Voluntary / 7

Filed

1-5-24

Updated

3-31-24

Last Checked

1-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 11, 2024

Docket Entries by Week of Year

Jan 5 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by MRE Construction Group Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/19/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/19/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/19/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/19/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/19/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/19/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/19/2024. Statement of Financial Affairs (Form 107 or 207) due 1/19/2024. Corporate Resolution Authorizing Filing of Petition due 1/19/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/19/2024. Statement of Related Cases (LBR Form F1015-2) due 1/19/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/19/2024. Incomplete Filings due by 1/19/2024. (LF1) (Entered: 01/05/2024)
Jan 5 2 Meeting of Creditors with 341(a) meeting to be held on 2/12/2024 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (LF1) (Entered: 01/05/2024)
Jan 5 3 Receipt of Chapter 7 Filing Fee - $338.00 by LF. Receipt Number 11000132. (admin) (Entered: 01/05/2024)
Jan 7 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 01/07/2024. (Admin.) (Entered: 01/07/2024)
Jan 7 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MRE Construction Group Inc) No. of Notices: 1. Notice Date 01/07/2024. (Admin.) (Entered: 01/07/2024)
Jan 7 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MRE Construction Group Inc) No. of Notices: 1. Notice Date 01/07/2024. (Admin.) (Entered: 01/07/2024)
Jan 8 7 Document - Driver License Document (LF1) Added to docket - Modified on 1/8/2024 (LF1). (Entered: 01/08/2024)
Jan 9 8 Order To Show Cause Re Dismissal With 180-Day Bar (BNC-PDF) (Related Doc # 1 ) Signed on 1/9/2024 (LF1) (Entered: 01/09/2024)
Jan 9 9 Hearing Set (Re: #8) Show Cause hearing to be held on 2/1/2024 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1) (Entered: 01/09/2024)
Jan 9 10 Notice of Appearance and Request for Notice by Marina Fineman Filed by Creditor NPI Debt Fund I LLC. (Fineman, Marina) (Entered: 01/09/2024)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jan 5, 2024
Type
voluntary
Terminated
Mar 29, 2024
Updated
Mar 31, 2024
Last checked
Jan 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NPI Debt Fund I LP
    Sunwest Bank

    Parties

    Debtor

    MRE Construction Group Inc
    14120 Pierce St
    Arleta, CA 91331
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1309

    Represented By

    MRE Construction Group Inc
    PRO SE

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Lyons Investments Inc 7 1:2024bk10526
    Sep 17, 2022 Donada Group, Inc. 7 1:2022bk11088
    Jun 3, 2022 Aqua Pura Pools, Inc. 7 1:2022bk10660
    Mar 28, 2020 D & F Roofing Company 7 1:2020bk10717
    May 21, 2019 Competition Foods, Inc., a California Corporation 7 1:2019bk11264
    Feb 17, 2016 Mayan Properties Inc 7 2:16-bk-11921
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Aug 31, 2015 New Wealth Heaven LLC 7 2:15-bk-23609
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Jun 4, 2012 12527 Sheldon Street, LLC 7 2:12-bk-29460
    Jun 4, 2012 12527 Sheldon Street LLC 7 1:12-bk-15180
    Nov 7, 2011 4725 Morella Ave LLC 7 2:11-bk-56220