Case number: 8:23-bk-10760 - Mehr Group of Companies Holding Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Mehr Group of Companies Holding Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    04/17/2023

  • Last Filing

    04/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10760-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  04/17/2023
341 meeting:  05/18/2023
Deadline for objecting to discharge:  07/17/2023

Debtor

Mehr Group of Companies Holding Inc

26021 Horseshoe Circle
Laguna Hills, CA 92653
ORANGE-CA
Tax ID / EIN: 83-1056236

represented by
Jaenam J Coe

Law Offices of Jaenam Coe PC
3731 Wilshire Bl Ste 910
Los Angeles, CA 90010
213-389-1400
Fax : 213-387-8778
Email: coelaw@gmail.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/16/2024296Declaration re: Service of Order to Show Cause re Contempt Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[293] Order on Motion for Contempt (BNC-PDF)). (Sanders, Nanette)
04/14/2024295BNC Certificate of Notice - PDF Document. (RE: related document(s)[293] Order on Motion for Contempt (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.)
04/12/2024294Hearing Set (RE: related document [293] Order To Show Cause RE Contempt.) Show Cause hearing to be held on 5/22/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
04/12/2024293Order To Show Cause RE Contempt. IT IS ORDERED: Mehr Group Of Companies Holding, Inc., The Debtor Herein, And Its Principal, S Javad K. Mehrvijeh, Are Hereby Ordered To Show Cause By Filing A Written Explanation, If There Is An Explanation, Why They Should Not Be Held In Contempt For Violating The Order On Motion By Former Chapter 11 Trustee For Order: (1) Awarding Sanctions Against Debtor And Debtor's Principal; (2) Issuing An order To Show Cause Why Debtor's Counsel, Jaenam Coe, Should Not Be Sanctioned And/Or All Funds Paid To Or Held By Him Disgorged; And (3) Directing Debtor's Counsel To Deliver Segregated Funds To Trustee (The "Sanctions Order") (Docket No. [258]). The Debtor And Its Principal Must File And Serve Their Written Explanations, If Any, By May 8, 2024. The Principal Is Further Ordered To Appear Virtually In Courtroom 5C Of This Court, Located At 411 West Fourth Street, Santa Ana, California, On May 22, 2024, At 11:00 A.M., To Show Cause, If He And The Debtor Have Any Reason Why They Should Not Be Held In Contempt For Violating The Sanctions Order. SEE LOCAL BANKRUPTCY RULE 9020-1. The Trustee Is To File A Supplemental Declaration By No Later Than May 15, 2024 Containing Admissible Evidence Of Her Attorneys' Fees And Costs And Any Other Damages Incurred Which She Contends May Constitute Damages Which May Be Awarded By The Court In Connection With This Order To Show Cause. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [290]) Signed on 4/12/2024 (NB8)
04/12/2024292Declaration re: Service of Motion by Former Chapter 11 Trustee for Order to Show Cause Why the Debtor and its Principal Should not be Held in Contempt Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[290] Motion For Contempt --Motion by Former Chapter 11 Trustee for an Order to Show Cause Why the Debtor and its Principal Should Not Be Held in Contempt; Declarations of Karen Sue Naylor and Nanette D. Sanders in Support Thereof). (Sanders, Nanette)
04/04/2024291Notice of motion/application for Order to Show Cause Why the Debtor and its Prinicipal Should Not Be Held in Contempt Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[290] Motion For Contempt --Motion by Former Chapter 11 Trustee for an Order to Show Cause Why the Debtor and its Principal Should Not Be Held in Contempt; Declarations of Karen Sue Naylor and Nanette D. Sanders in Support Thereof Filed by Trustee Karen S Naylor (TR)). (Sanders, Nanette)
04/04/2024290Motion For Contempt --Motion by Former Chapter 11 Trustee for an Order to Show Cause Why the Debtor and its Principal Should Not Be Held in Contempt; Declarations of Karen Sue Naylor and Nanette D. Sanders in Support Thereof Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette)
02/14/2024Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 8:23-bk-10760-SC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A56489395. Fee amount 298.00. (re: Doc[289]) (U.S. Treasury)
02/14/2024289Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) SUPPLEMENT TO NOTICE OF APPEAL DOC 261-APPELLANT'S REMITTANCE OF ADDITIONAL APPEALS FEE PURSUANT TO BAP CLERK'S ORDER. Fee Amount $298 Filed by Attorney Law Offices of Jaenam Coe PC. Appellant Designation due by 02/28/2024. (Coe, Jaenam)
02/08/2024288Transcript regarding Hearing Held 12/06/23 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 05/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.] (RE: related document(s) [286] Transcript regarding Hearing Held 12/06/23 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 05/2/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 800-257-0885.] (RE: related document(s) [255] Hearing Held On Motion (RE: related document(s)[237] Motion By Former Chapter 11 Trustee For Order: (1) Awarding Sanctions Against Debtor And Debtor's Principal; (2) Issuing An Order To Show Cause Why Debtor's Counsel, Jaenam Coe, Should Not Be Sanctioned And/Or All Funds Paid To Or Held By Him Disgorged; And, (3) Directing Debtor's Counsel To Deliver Segregated Funds To Trustee filed by Trustee Karen S Naylor (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8), [256] Hearing Held On Application (RE: related document(s)[246] RE: First And Final Application For Allowance Of Compensation And Reimbursement Of Expenses For The Period From April 17, 2023 Through August 3, 2023 [RE: LAW OFFICES OF JAENAM COE, PC - Attorneys for Debtor - Fees: $91,325.00; Expenses: $2,336.54 filed by Attorney Law Offices of Jaenam Coe PC) - ORDER BY ATTORNEY - MOTION DENIED IN PART - $5,000 IN FEES GRANTED (NB8)). Notice of Intent to Request Redaction Deadline Due By 2/9/2024. Redaction Request Due By 02/23/2024. Redacted Transcript Submission Due By 03/4/2024. Transcript access will be restricted through 05/2/2024. (Gottlieb, Jason) See ! docket entry no: [287] for corrective action. Modified on 2/2/2024 (SD8)., [287] Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Incorrect hearing location reflected on page 1, page 3 and page 4. The correct location is Santa Ana THE FILER IS INSTRUCTED TO FILE AN AMENDED TRANSCRIPT WITH THE CORRECT HEARING LOCATION. (RE: related document(s)[286] Transcript) (SD8)). Notice of Intent to Request Redaction Deadline Due By 2/15/2024. Redaction Request Due By 02/29/2024. Redacted Transcript Submission Due By 03/11/2024. Transcript access will be restricted through 05/8/2024. (Gottlieb, Jason)