Welcome to BusinessBankruptcies.com!

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

American Sterling Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk13201
TYPE / CHAPTER
Voluntary / 11V

Filed

11-17-20

Updated

9-13-23

Last Checked

12-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Nov 17, 2020

Docket Entries by Quarter

Nov 17, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by American Sterling Corporation Chapter 11 Plan Small Business Subchapter V Due by 02/16/2021. (Attachments: # 1 Appendix Appendix to Petition) (Sanders, Nanette) (Entered: 11/17/2020)
Nov 17, 2020 Judge Erithe A. Smith added to case, affiliated to case: 8:13-bk-11037-ES - Lawrence Keith Dodge. Involvement of Judge Scott C Clarkson Terminated (Corona, Heidi) (Entered: 11/17/2020)
Nov 17, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-13201) [misc,volp11] (1717.00) Filing Fee. Receipt number 52057288. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/17/2020)
Nov 17, 2020 2 Addendum to voluntary petition Addendum to Reflect Debtor's Unreacted EIN Number Filed by Debtor American Sterling Corporation. (Sanders, Nanette) (Entered: 11/17/2020)
Nov 17, 2020 3 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Cadigan, Frank) (Entered: 11/17/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk13201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11V
Filed
Nov 17, 2020
Type
voluntary
Terminated
Jun 21, 2023
Updated
Sep 13, 2023
Last checked
Dec 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam B. Cantor, Esq.
    Alex M Yousefzadeh Esq.
    Alice J Campbell
    Alicia Rendon
    American Century Investor
    Amy J Hoskins
    Angelica Fuentes Pita
    Annette Gomez
    Annette M Schwab
    Aubury Adair
    Barbara Maggard
    Betty Bachicha
    Beverlee J Mock
    Brenda Solano
    Brittany Tierney
    There are 175 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Sterling Corporation
    3151 Airway Avenue
    Suite A-1
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx2581

    Represented By

    Nanette D Sanders
    Ringstad & Sanders LLP
    4343 Von Karman Avenue
    Suite 300
    Newport Beach, CA 92660
    949-851-7450
    Email: becky@ringstadlaw.com

    Trustee

    Robert Paul Goe (TR)
    18101 Von Karman Ave., Suite 1200
    Irvine, CA 92612
    949-798-2460

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Better Soul Inc. 11 8:2023bk11680
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2022 3200 Myers Street Partners, LLC, a California limi 11 8:2022bk10057
    Jan 14, 2021 Newport Beach Homes, Inc. 7 8:2021bk10074
    Jun 20, 2019 South Coast Behavioral Health, Inc. 11 8:2019bk12375
    Jan 23, 2017 Holometrics Investment Group, LLC 7 8:17-bk-10235
    Dec 22, 2015 Shawn Motors Inc 7 8:15-bk-16018
    Oct 27, 2015 Cornerstone Realty Group, Inc. 7 8:15-bk-15199
    Mar 18, 2015 BB Contractors, LP 7 8:15-bk-11356
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13778
    Feb 27, 2014 Corporate Jet Management LLC 7 8:14-bk-11193
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362