Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

559 Motors Llc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2023bk11200
TYPE / CHAPTER
Voluntary / 7

Filed

6-2-23

Updated

9-13-23

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2023
Last Entry Filed
Jun 8, 2023

Docket Entries by Month

Jun 2, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (ltrf) (Entered: 06/02/2023)
Jun 2, 2023 2 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 06/02/2023)
Jun 2, 2023 3 Meeting of Creditors to be held on 7/10/2023 at 10:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 06/02/2023)
Jun 2, 2023 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (ltrf) (Entered: 06/02/2023)
Jun 2, 2023 5 Master Address List (auto) (Entered: 06/02/2023)
Jun 2, 2023 6 Notice to Debtor Concerning Legal Representation (ltrf) (Entered: 06/02/2023)
Jun 5, 2023 7 BNC 341 Notice Requested (CMX) (auto) (Entered: 06/05/2023)
Jun 6, 2023 8 Notice 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)
Jun 6, 2023 9 Notice of Payment Due in the amount of $338.00 Re: Chapter 7 Voluntary Petition. (ltrf) (Entered: 06/06/2023)
Jun 7, 2023 10 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/07/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2023bk11200
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Jun 2, 2023
Type
voluntary
Terminated
Jul 10, 2023
Updated
Sep 13, 2023
Last checked
Jun 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alicia L Hinton
    Bank of Missouri Total Card
    Capital One

    Parties

    Debtor

    559 MOTORS LLC
    178 N Abby St
    Fresno, CA 93701
    FRESNO-CA
    Tax ID / EIN: xx-xxx8566
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 California QSR Management, Inc. 11V 1:2024bk11017
    Apr 22 Tyco Group 11V 1:2024bk11016
    Apr 22 Pinnacle Foods of California LLC 11V 1:2024bk11015
    Jun 28, 2023 Bruce's Bagels, Beverages, and Bites, LLC 7 1:2023bk10848
    Jun 28, 2023 Alpha Works Technologies, LLC 7 1:2023bk10847
    Jun 28, 2023 BWRD, LLC 7 1:2023bk10846
    Jun 28, 2023 Bitwise Industries, Inc. 7 1:2023bk10845
    Jun 28, 2023 BW Industries Inc. 7 1:2023bk10844
    Sep 1, 2022 Valley Transportation, Inc. 11V 1:2022bk11540
    May 7, 2021 P.D. Nunez Dental Corporation 7 1:2021bk11188
    Feb 20, 2018 Fitness 365, LLC 7 1:2018bk10545
    Oct 14, 2015 Club One Casino, Inc. 11 1:15-bk-14017
    Feb 5, 2015 The Downtown Church 11 1:15-bk-10402
    Feb 2, 2015 Elliott Manufacturing Company, Inc. 11 1:15-bk-10366
    Mar 1, 2012 The Ashlan Company, LLC 7 1:12-bk-11885