Case number: 1:23-bk-11200 - 559 MOTORS LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    559 MOTORS LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Jennifer E. Niemann

  • Filed

    06/02/2023

  • Last Filing

    07/19/2023

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, FeeDueVOLP



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 23-11200

Assigned to: Hon. Jennifer E. Niemann
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/02/2023
Debtor dismissed:  06/20/2023
341 meeting:  07/10/2023

Debtor

559 MOTORS LLC

178 N Abby St
Fresno, CA 93701
FRESNO-CA
Tax ID / EIN: 84-2138566
dba
559 MOTORS


represented by
559 MOTORS LLC

PRO SE



Trustee

Peter L. Fear

PO Box 28490
Fresno, CA 93729
559-464-5295

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721
 
 

Latest Dockets

Date Filed#Docket Text
06/22/202316Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/22/2023)
06/20/202315Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (smis) (Entered: 06/20/2023)
06/18/202314Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/18/2023)
06/16/202313Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 7/19/2023 at 01:30 PM at Fresno Courtroom 11, Department A. (vcaf) (Entered: 06/16/2023)
06/08/202312Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/08/2023)
06/08/202311Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/08/2023)
06/07/202310Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/07/2023)
06/06/20239Notice of Payment Due in the amount of $338.00 Re: Chapter 7 Voluntary Petition. (ltrf) (Entered: 06/06/2023)
06/06/20238Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (isaf) (Entered: 06/06/2023)
06/05/20237BNC 341 Notice Requested (CMX) (auto) (Entered: 06/05/2023)