Case number: 8:25-bk-13531 - Laurus Group Inc - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-13531-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/17/2025
Debtor dismissed:  01/08/2026
341 meeting:  01/12/2026
Deadline for objecting to discharge:  03/13/2026

Debtor

Laurus Group Inc

823 N Harbor Blvd
Fullerton, CA 92832
ORANGE-CA
Tax ID / EIN: 13-4314948

represented by
Laurus Group Inc

PRO SE



Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/202638Hearing Held (RE: related document(s)1 Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report (Subchapter_V)) CASE DISMISSED ON 1/8/26 (JL) (Entered: 01/28/2026)
01/13/202637Notice of Appearance and Request for Notice by Kelsey X Luu Filed by Creditor EF Mortgage LLC, its successors and/or assigns. (Luu, Kelsey) (Entered: 01/13/2026)
01/12/202636Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert) (Entered: 01/12/2026)
01/10/202635BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.)
01/10/202634BNC Certificate of Notice (RE: related document(s)[33] Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 01/10/2026. (Admin.)
01/08/202633Notice of dismissal (BNC) (JL) (Entered: 01/08/2026)
01/08/202632Order Dismissing the Debtor's Chapter 11 Case -
Debtor
Dismissed (BNC-PDF). Signed on 1/8/2026 (JL) (Entered: 01/08/2026)
01/06/202631Hearing Held (RE: related document(s)4 Order to Show Cause Why Case Should Not Be Dismissed) OSC Granted. Case Dismissed. Order by Attorney. (JL) (Entered: 01/07/2026)
12/31/202530BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)
12/29/202529Certified Copy Emailed to rveloz@scheerlawgroup.com (Entered: 12/29/2025)