Welcome to BusinessBankruptcies.com!

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

American Spectrum Realty, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-11397
TYPE / CHAPTER
Voluntary / 11

Filed

3-16-15

Updated

9-13-23

Last Checked

4-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2015
Last Entry Filed
Mar 22, 2015

Docket Entries by Year

Mar 16, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Americn Spectrum Realty, Inc.. (Fuqua, Richard) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/16/2015)
Mar 16, 2015 Receipt of Voluntary Petition (Chapter 11)(15-31514) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16713896. Fee amount $1717.00. (U.S. Treasury) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/16/2015)
Mar 16, 2015 2 20 Largest Unsecured Creditors (Filed By Americn Spectrum Realty, Inc. ). (Fuqua, Richard) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/16/2015)
Mar 17, 2015 Previous case filed in the USBC CD/CA, Case Number 15-10721. (glyo) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/17/2015)
Mar 18, 2015 Notice of Appearance and Request for Notice Filed by Hector Duran (Duran, Hector) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/18/2015)
Mar 18, 2015 3 Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 4/28/2015 at 11:00 AM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 7/27/2015. (Duran, Hector) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/18/2015)
Mar 18, 2015 Creditor Mailing List Loaded. (Filed By Americn Spectrum Realty, Inc. ). (Fuqua, Richard) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/18/2015)
Mar 19, 2015 4 Notice of Appearance and Request for Notice Filed by Kimberly A Walsh Filed by on behalf of Texas Comptroller of Public Accounts (Walsh, Kimberly) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/19/2015)
Mar 20, 2015 5 Order Transferring Venue to the Central District of California, Santa Ana Division Signed on 3/19/2015. (ltie) [Transferred from Texas Southern on 3/20/2015.] (Entered: 03/20/2015)
Mar 20, 2015 6 Case transferred-in electronically from Texas Southern court. Case number: 4:15-bk-31514. (Entered: 03/20/2015)

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 Central Bankruptcy Court
Case number
8:15-bk-11397
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 16, 2015
Type
voluntary
Terminated
Jun 26, 2015
Updated
Sep 13, 2023
Last checked
Apr 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5850 Sierra Holdings, LLC
    Advanced Office Services Imaging Plus
    Akerman, Senterfitt & Eidson PA
    Allen Matkins Leck Gamble MallOlY
    Allen Matkins Leck Gamble Mallory
    Alliant Insurance Services, Inc.
    American Express
    American Spectrum Management Group-FSA
    American Spectrum REIT 1, Inc.
    Anderson Commercial Plumbing
    Anderson Commercial Plumbing
    ASIC- Fee Income
    Assurant
    AT & T Mobility
    AT & T Mobility
    There are 174 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Spectrum Realty, Inc.
    2401 Fountain View
    Suite 750
    Houston, TX 77057
    HARRIS-TX
    Tax ID / EIN: xx-xxx8674

    Represented By

    Richard L Fuqua, II
    Fuqua & Associates, PC
    5005 Riverway
    Ste. 250
    Houston, TX 77056
    713-960-0277

    U.S. Trustee

    US Trustee
    21051 Warner Center Ln.
    Suite 115
    Woodland Hills, CA 91367
    818-716-8800
    TERMINATED: 03/20/2015

    Represented By

    Hector Duran
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    TERMINATED: 03/20/2015

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Elizabeth A Lossing
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701
    714-338-3409
    Fax : 714-338-3421
    Email: elizabeth.lossing@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2021 Luxury Moveable Co. 11 4:2021bk33229
    May 15, 2020 CSL Investments, Inc 7 4:2020bk32639
    May 16, 2019 Shaos International Inc. 7 4:2019bk32776
    Jun 15, 2018 PolyWRX, LLC 7 4:2018bk33285
    May 26, 2017 Slick Willies USA, Inc. 7 4:17-bk-33218
    May 26, 2017 Slick Willies Family Pool Hall, Inc. 7 4:17-bk-33217
    May 26, 2017 Slick Willies of America, Inc. 7 4:17-bk-33215
    Mar 16, 2015 Americn Spectrum Realty, Inc. 11 4:15-bk-31514
    Nov 13, 2014 O.W. Bunker USA Inc. 11 5:14-bk-51722
    Jan 6, 2014 ASR-Parkway One & Two LP 11 4:14-bk-30176
    Jan 6, 2014 ASR-Fountainview Place LP 11 4:14-bk-30175
    Jan 6, 2014 ASR-8 Centre LP 11 4:14-bk-30174
    Dec 13, 2013 Ural Corporation 7 4:13-bk-37695
    May 6, 2013 Bissonnet Oaks, LLC 11 4:13-bk-32764
    Feb 16, 2012 ANLOC, LLC 7 4:12-bk-31267