Welcome to BusinessBankruptcies.com!

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

The McLure Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-14162
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-17

Updated

9-13-23

Last Checked

11-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2017
Last Entry Filed
Oct 19, 2017

Docket Entries by Year

Oct 19, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by The McLure Group, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 11/2/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/2/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/2/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/2/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 11/2/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/2/2017. Statement of Financial Affairs (Form 107 or 207) due 11/2/2017. Statement of Related Cases (LBR Form F1015-2) due 11/2/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/2/2017. 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 11/2/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/2/2017. Incomplete Filings due by 11/2/2017. (Hornbuckle, James) (Entered: 10/19/2017)
Oct 19, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor The McLure Group, LLC. (Hornbuckle, James) (Entered: 10/19/2017)
Oct 19, 2017 3 Corporate resolution authorizing filing of petitions Filed by Debtor The McLure Group, LLC. (Hornbuckle, James) (Entered: 10/19/2017)
Oct 19, 2017 Meeting of Creditors with 341(a) meeting to be held on 11/29/2017 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Hornbuckle, James) (Entered: 10/19/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-14162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Oct 19, 2017
Type
voluntary
Terminated
Jul 18, 2018
Updated
Sep 13, 2023
Last checked
Nov 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frank Napoli
    Lori Napoli
    The Napoli Whitney Group, LLC

    Parties

    Debtor

    The McLure Group, LLC
    2659 Dietrich Drive
    Tustin, CA 92782
    ORANGE-CA
    Tax ID / EIN: xx-xxx5802

    Represented By

    James D. Hornbuckle
    Cornerstone Law Corporation
    18000 Studebaker Rd., Suite 700
    Cerritos, CA 90703
    888-990-1211
    Fax : 888-990-1213
    Email: jdh@cornerstonelawcorp.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    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 #
    Sep 22, 2023 Ever AFter Event Productions LLC 7 8:2023bk11961
    Jul 26, 2023 Jocotal LLC 7 8:2023bk11507
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Oct 14, 2020 Stonewood Homes LLC 11 8:2020bk12881
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Jun 26, 2020 Direct Sports Media Inc 7 8:2020bk11829
    Jan 28, 2020 Katangian Vail Avenue Property Investments, LLC a 11 8:2020bk10295
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Dec 24, 2016 Newport Pizza 965, Inc. 7 8:16-bk-15188
    Dec 24, 2016 Newport Pizza 883, Inc. 7 8:16-bk-15186
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Jul 21, 2013 KFT Limited Partnership 11 8:13-bk-16195
    May 13, 2013 IBC Automotive Products Inc. 7 8:13-bk-14214
    Apr 4, 2013 Nanobase Technologies Inc 7 8:13-bk-12971