Case number: 8:12-bk-22808 - American Suzuki Motor Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    American Suzuki Motor Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    11/05/2012

  • Last Filing

    08/30/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, APPEAL



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:12-bk-22808-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  11/05/2012
Plan confirmed:  03/15/2013
Deadline for filing claims:  01/07/2013
Deadline for filing claims (govt.):  05/06/2013

Debtor

American Suzuki Motor Corporation

3251 East Imperial Highway
Brea, CA 92821
ORANGE-CA
Tax ID / EIN: 93-0928739
faw
U.S. Suzuki Motor Corporation

faw
Suzuki International, Inc.

faw
Suzuki America

faw
Suzuki of America Automotive Corporation


represented by
Linda F Cantor, ESQ

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: lcantor@pszjlaw.com

George B Cauthen

Nelson Mullins Riley & Scarborough
POB 11070
Columbia, SC 29201
803-255-9425
Fax : 803-256-7500
Email: george.cauthen@nelsonmullins.com

Shirley Cho

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl 13th Fl
Los Angeles, CA 90067-4100
310-277-6910
Fax : 310-201-0760
Email: scho@pszjlaw.com

Debra I Grassgreen

150 California St 15th Flr
San Francisco, CA 94111-4500
415-263-7000
Fax : 415-263-7010
Email: dgrassgreen@pszyjw.com

Steven J Kahn

10100 Santa Monica Blvd Ste 13th Flr
Los Angeles, CA 90067-4003
310-277-6910
Fax : 310-201-0760
Email: skahn@pszyjw.com

Teddy M Kapur

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: tkapur@pszjlaw.com

Jonathan J Kim

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, Ca 90067-4100
310-277-6910
Fax : 310-201-0760
Email: jkim@pszjlaw.com

John W Lucas

Pachulski Stang Ziehl & Jones LLP
150 California St
San Francisco, CA 94111-4500
415-263-7000
Fax : 415.263.7010
Email: jlucas@pszjlaw.com

Jason H Rosell

Pachulski Stang Ziehl & Jones LLP
780 Third Ave 36th Fl
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: jrosell@pszjlaw.com

James Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jstang@pszjlaw.com

Dean A Ziehl

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067-4102
310-277-6910
Fax : 310-201-0760
Email: dziehl@pszjlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593

represented by
Michael J Bujold

US Department of Justice
3685 Main St Ste 300
Riverside, CA 92501
951-276-6061
Fax : 951-276-6973
Email: Michael.J.Bujold@usdoj.gov

Frank Cadigan

411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Michael J Hauser

411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: elizabeth.lossing@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Kerri A Lyman

840 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-760-5224
Fax : 949-760-5200
Email: klyman@irell.com

Michael P McMahon

Irell & Manella LLP
840 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-760-0991
Fax : 949-760-5200
Email: mmcmahon@irell.com

Jeffrey M. Reisner

Irell & Manella LLP
840 Newport Center Drive, Suite 400
Newport Beach, CA 92660
949-760-0991
Fax : 949-760-5200
Email: jreisner@irell.com

Latest Dockets

Date Filed#Docket Text
08/30/20191977Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally)
06/20/20191976Adversary case 8:19-ap-01113. Complaint by Timothy Kant against Vey's Powersports, Inc, a Corporation , Suzuki Motor of America, Inc. . (Fee Not Required). Nature of Suit: (01 (Determination of removed claim or cause)) (Corona, Heidi)
06/20/20191975Adversary case 8:19-ap-00000. Order Transferring District Court Case (transferred from Southern District of CA - San Diego 3:19-cv-00898-CAB-JLB) NOTICE OF REMOVAL by filed Timothy Kant against Vey's Powersports, Inc, a Corporation, Suzuki Motor of America, Inc. a Corporation. (Fee Not Required). (Attachments: (1)Stamped Order of Transfer; (2) - Order of Transfer) (3) Copy of Docket. Nature of Suit: (01 (Determination of removed claim or cause)). (Corona, Heidi)
01/12/2018Receipt of Certification Fee - $11.00 by 16. Receipt Number 80070565. (admin)
01/10/2018Receipt of Certification Fee - $11.00 by 16. Receipt Number 80070547. (admin)
05/11/2016Receipt of Certification Fee - $66.00 by 12. Receipt Number 80065804. (admin)
12/17/2015Receipt of Certification Fee - $22.00 by 12. Receipt Number 80064592. (admin)
01/29/20151974Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Whitehouse, Judith. (Attachments: # (1) Proof of Service) (Whitehouse, Judith)
10/15/20141973Withdrawal of Claim(s): 308 Filed by Debtor American Suzuki Motor Corporation. (Lucas, John)
09/02/2014Receipt of Certification Fee - $22.00 by 08. Receipt Number 80060096. (admin)