Welcome to BusinessBankruptcies.com!

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

MRE Group LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk14643
TYPE / CHAPTER
Voluntary / 7

Filed

10-7-23

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Feb 3, 2024

Docket Entries by Month

Oct 7, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by MRE Group LLC (Soo-Hoo, Brian) (Entered: 10/07/2023)
Oct 7, 2023 Receipt of Voluntary Petition (Chapter 7)( 6:23-bk-14643) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56024530. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2023)
Oct 7, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 11/7/2023 at 01:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 10/07/2023)
Oct 10, 2023 3 Notice to Filer of Error and/or Deficient Document Document filed without Debtor's holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. 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 MRE Group LLC) (EZ) (Entered: 10/10/2023)
Oct 10, 2023 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (EZ) (Entered: 10/10/2023)
Oct 10, 2023 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MRE Group LLC) (EZ) (Entered: 10/10/2023)
Oct 10, 2023 6 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor MRE Group LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Soo-Hoo, Brian) (Entered: 10/10/2023)
Oct 10, 2023 7 Corporate resolution authorizing filing of petitions Filed by Debtor MRE Group LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Soo-Hoo, Brian) (Entered: 10/10/2023)
Oct 10, 2023 Judge Mark D. Houle added to case. Involvement of Judge Magdalena Reyes Bordeaux Terminated (JC6) (Entered: 10/10/2023)
Oct 12, 2023 8 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
Oct 12, 2023 9 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
Oct 12, 2023 10 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
Nov 14, 2023 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/5/2023 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. bank statements from Desert Community Bank for January 2023 through April 2023 (Simons (TR), Larry) (Entered: 11/14/2023)
Nov 14, 2023 12 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 11/14/2023). Filed by Trustee Larry D Simons (TR) (RE: related document(s) 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/5/2023 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. bank statements from Desert Community Bank for January 2023 through April 2023 (Simons (TR), Larry)). (Simons (TR), Larry) (Entered: 11/14/2023)
Nov 29, 2023 13 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/5/2023 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Simons (TR), Larry) (Entered: 11/29/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk14643
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
7
Filed
Oct 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barclays Bank Delaware
    Boris Yankovich, Esq.
    Caine & Weiner
    Capital One Bank
    Caposio
    CB Indigo/GF
    CBNA
    Cloudfund LLC
    CloudFund LLC
    Corporation Service Company
    Credit One Bank
    De Lage Landen
    Delta Bridge Capital, LLC
    Discover Bank
    DLL Finance LLC
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MRE Group LLC
    12011 Mariposa Rd
    Hesperia, CA 92345
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9029
    dba Mariposa Tire & Auto Center

    Represented By

    Brian J Soo-Hoo
    Bankruptcy Law Professionals
    601 Parkcenter Dr Ste 105
    Santa Ana, CA 92705-3543
    714-589-2252
    Fax : 714-589-2254
    Email: bankruptcylawpros@gmail.com

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (951) 686-6300

    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 #
    Nov 2, 2023 High Desert Transport Inc 7 6:2023bk15153
    Mar 26, 2021 SL Santacruz Trucking Inc. 7 6:2021bk11566
    May 18, 2019 Candy Crate Inc. 7 6:2019bk14334
    Oct 21, 2016 Hope Academy, Inc. 7 6:16-bk-19407
    Mar 3, 2016 Shake It Up - Victorville, LLC 7 6:16-bk-11938
    Oct 2, 2015 Fragoso Construction LLC 7 6:15-bk-19731
    Sep 23, 2014 RICHAND, INC. 7 6:14-bk-21897
    Jun 10, 2014 Mall Boulevard V. V. LP 7 6:14-bk-17603
    May 22, 2014 Harvest Time Apostolic Ministries of Victorville, 11 6:14-bk-16801
    May 13, 2014 Mall Boulevard V.V. LP 11 6:14-bk-16275
    Mar 3, 2014 Live Well Homecare, Inc. 7 6:14-bk-12633
    Apr 29, 2013 Sign It, Inc. 7 6:13-bk-17616
    Oct 1, 2012 Renjul, LLC dba Pizza Factory of Hesperia 7 6:12-bk-32386
    Dec 23, 2011 Brand Noteworthy Corporation 7 6:11-bk-48448
    Aug 1, 2011 Executive Financial Services Inc 7 6:11-bk-34764