Welcome to BusinessBankruptcies.com!

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

Nyrees Limited Liability Co

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2025bk10185
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-25

Updated

2-2-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 19, 2025

Docket Entries by Day

Jan 14 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Nyrees Limited Liability Co Schedule A/B: Property (Form 106A/B or 206A/B) due 01/28/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 01/28/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/28/2025. Statement of Financial Affairs (Form 107 or 207) due 01/28/2025. Statement of Related Cases (LBR Form F1015-2) due 01/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/28/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/28/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/28/2025. Incomplete Filings due by 01/28/2025. (Tran, Krystina) WARNING: Case is also deficient for: Corporate Resolution Authorizing Filing of Petition due 1/28/2025. List of Equity Security Holders due 1/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/28/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/28/2025. Case is NOT deficient for Dcl Db Emp Income(LBR F1002-1) and Decl Re Sched (Form 106Dec), see docket entry no 2 for corrective actions. Modified on 1/14/2025 (MY). (Entered: 01/14/2025)
Jan 14 Receipt of Voluntary Petition (Chapter 11)( 6:25-bk-10185) [misc,volp11] (1738.00) Filing Fee. Receipt number A57908543. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2025)
Jan 14 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nyrees Limited Liability Co) List of Equity Security Holders due 1/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/28/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/28/2025. (MY) (Entered: 01/14/2025)
Jan 14 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nyrees Limited Liability Co) Corporate Resolution Authorizing Filing of Petition due 1/28/2025. (MY) (Entered: 01/14/2025)
Jan 14 2 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 11) filed by Debtor Nyrees Limited Liability Co) (MY) (Entered: 01/14/2025)
Jan 16 3 Order Scheduling Chapter 11 Status Conference (BNC-PDF) Signed on 1/16/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nyrees Limited Liability Co). Status hearing to be held on 3/13/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun Initial Status Conference Report Due By 2/27/2025. (SM6) (Entered: 01/16/2025)
Jan 16 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nyrees Limited Liability Co) Status hearing to be held on 3/13/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 01/16/2025)
Jan 16 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nyrees Limited Liability Co) No. of Notices: 1. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
Jan 16 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nyrees Limited Liability Co) No. of Notices: 1. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
Jan 17 7 Meeting of Creditors 341(a) meeting to be held on 2/12/2025 at 10:00 AM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 4/14/2025. (ME6) (Entered: 01/17/2025)

There are 2 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
6:2025bk10185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Jan 14, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Nyrees Limited Liability Co
    23299 Lawson Road
    Corona, CA 92883
    RIVERSIDE-CA
    SSN / ITIN: xxx-xx-1171
    Tax ID / EIN: xx-xxx1171

    Represented By

    Krystina T Tran
    Law Offices of Krystina T Tran
    17011 Beach Blvd
    Ste 830
    Huntington Beach, CA 92647
    949-797-9090
    Fax : 949-393-4999
    Email: ktran@ktranlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2023 Ritemp Refrigeration, Inc. 7 6:2023bk15790
    Jul 14, 2023 Dashon Goldson Enterprises LLC 11 6:2023bk13099
    Feb 27, 2023 Gut Gutters, Inc. 7 6:2023bk10715
    Oct 1, 2019 Red Booth, Inc. 7 6:2019bk18694
    Aug 23, 2019 Red Booth, Inc. 7 6:2019bk17439
    Apr 8, 2019 Prime Time Shuttle, Inc. 7 6:2019bk12968
    Nov 26, 2018 Ian Anthony Suite Inc 7 6:2018bk19933
    Jan 19, 2018 Ultimate Logistics Transport Corporation 7 6:2018bk10413
    May 19, 2017 Red Phoenix Consumer Brands, Inc 7 6:17-bk-14229
    Jul 1, 2016 Calafia Properties, Inc. 7 8:16-bk-12786
    Aug 1, 2013 Molina's Engineering, Inc 7 6:13-bk-23180
    Oct 1, 2012 Continental Pumping Co., Inc. 7 6:12-bk-32395
    Apr 10, 2012 JohnnyPag.Com, Inc, dba: Johnny Pag Motorcycles 7 6:12-bk-18858
    Dec 7, 2011 Imaginart, LLC, a Nevada limited liability company 11 8:11-bk-26785
    Jul 21, 2011 Champion Concrete, Inc. 7 6:11-bk-33547