Case number: 3:23-bk-30556 - MBE Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    MBE Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    08/16/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30556

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  08/16/2023
Debtor dismissed:  03/29/2024
341 meeting:  10/03/2023

Debtor

MBE Group, LLC

7198 Mission St
Daly City, CA 94014
SAN MATEO-CA
Tax ID / EIN: 30-0818637
dba
MBE Midas


represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Responsible Ind

Rhenish R. Morales

323 Evergreen Dr.
S. San Francisco, CA 94080

 
 
Trustee

Mark M. Sharf

6080 Center Drive, Suite 600
Los Angeles, CA 90045
323-612-0202

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/2024101BNC Certificate of Mailing (RE: related document(s) 99 Order to Dismiss Case). Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024)
03/31/2024100BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 99 Order to Dismiss Case). Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024)
03/29/202499Order of Dismissal (RE: related document(s)96 Order to Show Cause). Case Management Action due after 4/12/2024. (ds) (Entered: 03/29/2024)
03/27/202498BNC Certificate of Mailing (RE: related document(s) 96 Order to Show Cause). Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024)
03/27/202497Response to Order to Show Cause (RE: related document(s)96 Order to Show Cause). Filed by Debtor MBE Group, LLC (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 03/27/2024)
03/25/202496Order to Show Cause (RE: related document(s)94 Order Continuing Status Conference ).
Show Cause hearing scheduled for 4/4/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(ds) (Entered: 03/25/2024)
02/21/202495Small Business Monthly Operating Report for Filing Period 01/31/2024 Filed by Debtor MBE Group, LLC (Fuller, Lars) (Entered: 02/21/2024)
02/02/202494Order Continuing Status Conference (RE: related document(s)5 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 5/30/2024 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for 5, .
(ds) (Entered: 02/02/2024)
02/01/202493Status Conference Statement (RE: related document(s) Hearing Continued, 83 Order). Filed by Debtor MBE Group, LLC (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 02/01/2024)
02/01/202492Status Conference Statement Filed by Creditor Denise R. Oneto, Trustee of the Denise R. Oneto Revocable Trust dated September 15, 1999 (Wang, Phillip) (Entered: 02/01/2024)