Case number: 3:24-bk-00637 - The Mustang Shop Of San Diego, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    The Mustang Shop Of San Diego, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    02/27/2024

  • Last Filing

    04/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, Exempt, SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-00637-CL11

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


Date filed:  02/27/2024
341 meeting:  05/21/2024
Deadline for filing claims:  05/07/2024
Deadline for filing claims (govt.):  08/26/2024

Debtor

The Mustang Shop Of San Diego, Inc.

1640 Hoover Ave.
National City, CA 91950
SAN DIEGO-CA
Tax ID / EIN: 82-2746216

represented by
Andrew S. Bisom

Bisom Law Group
300 Spectrum Center Drive
Ste 400
Irvine, CA 92618
714-643-8900
Email: abisom@bisomlaw.com

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282

 
 
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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov
TERMINATED: 09/02/2025

Latest Dockets

Date Filed#Docket Text
04/07/2026235Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [232] Motion to Shorten Time) (Rodriguez-Olivas, J.)
04/07/2026234Proof of Service filed by David A. Wood on behalf of Jean Goddard. (related documents [232] Motion to Shorten Time) (Wood, David)
04/07/2026233Proof of Service filed by David A. Wood on behalf of Jean Goddard. (related documents [231] Motion for Turnover) (Wood, David)
04/07/2026232Motion to Shorten Time Ex Parte Application for Order Shortening Time for Notice and Hearing on Motion for Order Compelling Turn Over of Estate Property f filed by David A. Wood on behalf of Jean Goddard (related documents [231] Motion for Turnover) (Wood, David)
04/07/2026231Motion for Turnover Motion for Order Compelling Turnover of Estate Property; with Proof of Service filed by David A. Wood on behalf of Jean Goddard (Wood, David)
03/16/2026230Notice of Hearing and Motion with Certificate of Service. filed by Martin A. Eliopulos on behalf of Kristopher Mickel.
HEARING Scheduled for 6/17/2026 at 10:30 AM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 3/16/2026. Opposition due on 03/30/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents 229 Motion to Compel) (Eliopulos, Martin) (Entered: 03/16/2026)
03/16/2026229Motion to Enforce Third Amended Plan of Reorganization; Compel Turnover filed by Martin A. Eliopulos on behalf of Kristopher Mickel (Attachments: # 1 Declaration iso MTC) (Eliopulos, Martin) Modified on 3/17/2026 (Crosby, A). (Entered: 03/16/2026)
12/16/2025228BNC Court Certificate of Notice. (related documents 226 Order re: Application for Compensation) Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025)
12/16/2025227BNC Court Certificate of Notice. (related documents 225 Order re: Application for Compensation) Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025)
12/16/2025226Order Regarding Application for Compensation; with Service with BNC (Related Doc # 208)for Karolin Simon, Fees awarded: $5220.00, Expenses awarded: $0.00 signed on 12/16/2025. (Crosby, A) (Entered: 12/16/2025)