Case number: 8:18-bk-10568 - Storstad Auto Sports, LLC. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-10568-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/21/2018
Date terminated:  06/26/2018
Debtor dismissed:  06/07/2018
341 meeting:  03/26/2018

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

Latest Dockets

Date Filed#Docket Text
06/27/201867Hearing 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)
06/26/201866Bankruptcy 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)
06/09/201865BNC 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)
06/09/201864BNC 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)
06/07/201862Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 06/07/2018)
06/07/201861Order 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)
06/06/201863Hearing 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)
05/03/201860BNC 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)
05/03/201859BNC 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)
05/01/201858Order 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)