Case number: 3:19-bk-03752 - DAS Motors Corporation - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-03752-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/27/2019
Date terminated:  08/26/2019
Debtor dismissed:  07/12/2019
341 meeting:  08/06/2019
Deadline for objecting to discharge:  10/07/2019

Debtor

DAS Motors Corporation

4433 Mission Bay Drive
San Diego, CA 92109
SAN DIEGO-CA
Tax ID / EIN: 82-4686750
dba
Lang Nissan at Mission Bay


represented by
K. Todd Curry

Curry Advisors, A Prof. Law Corp.
185 West F Street
Suite 100
San Diego, CA 92101
619-238-0004
Email: tcurry@currylegal.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: leslie.skorheim@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/18/201925BNC Court Certificate of Notice. (related documents 24 Notice of Errors/Deficiencies) Notice Date 09/20/2019. (Admin.) (Entered: 09/20/2019)
09/18/201924Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 7, KPA Services. (Paluso, R.) (Entered: 09/18/2019)
08/26/201923Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Paluso, R.) (Entered: 08/26/2019)
08/12/201922
Virtual Entry. Termination of Hearing DATE: 08/19/2019.
MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 8/9/19).
DISPOSITION:
Matter off calendar. Case dismissed 7/12/19 (re ECF No. 18). (related documents 1 Chapter 11 Voluntary Petition) (McGrew, J.) (Entered: 08/12/2019)
07/15/201921Request for Special Notice filed by Ernie Zachary Park on behalf of Brixton-Alto Shopping Center, LLC. (Paluso, R.) (Entered: 07/15/2019)
07/12/201920BNC Court Certificate of Notice. (related documents 18 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
07/12/201919BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
07/12/201918Order Dismissing Bankruptcy Case without Prejudice
as to Debtor DAS Motors Corporation
for failure to file Schedules and/or Statements, for failure to file Declaration Re Electronic Filing , with BNC Service. signed on 7/12/2019. (Slaughter, S.) (Entered: 07/12/2019)
07/12/201917Ally Financial Inc.'s and Ally Bank's Emergency Motion to Prohibit Use of Cash Collateral and for Segregation of Cash Collateral filed by Donald H. Cram III on behalf of Ally Bank, Ally Financial Inc. (Attachments: # 1 Declaration of Todd Heney In Support of Motion to Prohibit Use of Cash Collateral and for Segregation of Cash Collateral # 2 Declaration of Donald H. Cram in Support of Motion to Prohibit Use of Cash Collateral and for Segregation of Cash Collateral # 3 Certificate of Service # 4 Order) (Cram, Donald) Modified on 7/15/2019 (Paluso, R.). (Entered: 07/12/2019)
07/11/201915Disclosure of Compensation of Attorney for Debtor filed by K. Todd Curry on behalf of DAS Motors Corporation. (Curry, K.) (Entered: 07/11/2019)