Case number: 8:19-bk-14532 - Automotive Marketing Group. LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Automotive Marketing Group. LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    11/20/2019

  • Last Filing

    01/13/2020

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-14532-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/20/2019
Debtor dismissed:  12/09/2019
341 meeting:  01/07/2020
Deadline for objecting to discharge:  03/09/2020

Debtor

Automotive Marketing Group. LLC

39151 Via Las Quintas
Murrieta, CA 92562
ORANGE-CA
Tax ID / EIN: 47-1462549
dba
Recall Masters

dba
Recall Masters, Inc.


represented by
Thomas L Brown

Thomas L Brown, Attorney at Law
7071 Warner Ave Ste F 481
Huntington Beach, CA 92647
714-865-4445
Fax : 714-865-4445

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
12/11/20197BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 13. Notice Date 12/11/2019. (Admin.) (Entered: 12/11/2019)
12/09/20196Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 12/09/2019)
11/22/20195BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Automotive Marketing Group. LLC) No. of Notices: 2. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019)
11/22/20194BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Automotive Marketing Group. LLC) No. of Notices: 2. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019)
11/22/20193BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 13. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019)
11/20/20192Meeting of Creditors 341(a) meeting to be held on 1/7/2020 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Last day to oppose discharge or dischargeability is 3/9/2020. (Nguyen, Vi) (Entered: 11/20/2019)
11/20/20191Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Automotive Marketing Group. LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/4/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/4/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/4/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/4/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/4/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/4/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/4/2019. Statement of Financial Affairs (Form 107 or 207) due 12/4/2019. Corporate Resolution Authorizing Filing of Petition due 12/4/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/4/2019. Statement of Related Cases (LBR Form F1015-2) due 12/4/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/4/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/4/2019. Incomplete Filings DEBTOR'S ADDRESS UPDATED TO REFLECT THE MAILING ADDRESS AND NOT THE PHYSICAL ADDRESS. (Nguyen, Vi) (Entered: 11/20/2019)