Storstad Auto Sports, LLC.
11
Catherine E. Bauer
02/21/2018
Yes
v
PlnDue, DsclsDue, CLOSED, DISMISSED |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Storstad Auto Sports, LLC.
3031 South Shannon Street Santa Ana, CA 92704 ORANGE-CA Tax ID / EIN: 45-4689224 |
represented by |
Anerio V Altman
Lake Forest Bankruptcy PO Box 515381 #97627 Los Angeles, CA 90051-6681 949-218-2002 Fax : 949-218-2002 Email: LakeForestBankruptcy@jubileebk.net |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/27/2018 | 67 | Hearing Held RE Scheduling and Case Management Conference - OFF CALENDAR; Order Granting Motion to Dismiss Case pursuant to 11 U.S.C. Section 1112(b) Entered 6/7/18 (RE related document 1) (Mccall, Audrey) (Entered: 06/27/2018) |
06/26/2018 | 66 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally) (Entered: 06/26/2018) |
06/09/2018 | 65 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 61 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018) |
06/09/2018 | 64 | BNC Certificate of Notice (RE: related document(s) 62 Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018) |
06/07/2018 | 62 | Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 06/07/2018) |
06/07/2018 | 61 | Order Granting Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) Judgement is granted in favor of the United States Trustee in the amount of $325 for quarterly fees owed for the second quarter of 2018 (BNC-PDF). (Related Doc # 54) Signed on 6/7/2018. (Steinberg, Elizabeth) (Entered: 06/07/2018) |
06/06/2018 | 63 | Hearing Held RE: U.S. Trustee's motion to dismiss case pursuant to 11 U.S.C. Section 1112(b); and, request for judgment for quarterly fees due and payable to the U.S. Trustee at the time of the hearing (Related document 54) GRANTED; Order by attorney. (Steinberg, Elizabeth) (Entered: 06/07/2018) |
05/03/2018 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 58 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2018. (Admin.) (Entered: 05/03/2018) |
05/03/2018 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 56 Notice to creditors (BNC-PDF)) No. of Notices: 11. Notice Date 05/03/2018. (Admin.) (Entered: 05/03/2018) |
05/01/2018 | 58 | Order re: motion in individual Chapter 11 case to authorize Debtor-In-Possession to employ general counsel, Anerio V Altman (BNC-PDF) (Related Doc # 42) Signed on 5/1/2018. (Firman, Karen) (Entered: 05/01/2018) |