MBE Group, LLC
11
Hannah L. Blumenstiel
08/16/2023
06/01/2024
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/31/2024 | 101 | BNC Certificate of Mailing (RE: related document(s) 99 Order to Dismiss Case). Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024) |
03/31/2024 | 100 | BNC 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) |
03/29/2024 | 99 | Order of Dismissal (RE: related document(s)96 Order to Show Cause). Case Management Action due after 4/12/2024. (ds) (Entered: 03/29/2024) |
03/27/2024 | 98 | BNC Certificate of Mailing (RE: related document(s) 96 Order to Show Cause). Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024) |
03/27/2024 | 97 | Response 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) |
03/25/2024 | 96 | Order 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) |
02/21/2024 | 95 | Small Business Monthly Operating Report for Filing Period 01/31/2024 Filed by Debtor MBE Group, LLC (Fuller, Lars) (Entered: 02/21/2024) |
02/02/2024 | 94 | Order 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) |
02/01/2024 | 93 | Status 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) |
02/01/2024 | 92 | Status 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) |