Welcome to BusinessBankruptcies.com!

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

Auto Strap Transport, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-19936
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-17

Updated

9-13-23

Last Checked

12-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2017
Last Entry Filed
Dec 3, 2017

Docket Entries by Year

Dec 1, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Auto Strap Transport, LLC List of Equity Security Holders due 12/15/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/15/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/15/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/15/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/15/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/15/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/15/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 12/15/2017. Schedule I: Your Income (Form 106I) due 12/15/2017. Schedule J: Your Expenses (Form 106J) due 12/15/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/15/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/15/2017. Statement of Financial Affairs (Form 107 or 207) due 12/15/2017.Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/15/2017. Corporate Resolution Authorizing Filing of Petition due 12/15/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 12/15/2017. Statement of Related Cases (LBR Form F1015-2) due 12/15/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/15/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/15/2017. Incomplete Filings due by 12/15/2017. (Turoci, Todd) WARNING: See docket entry #4 for corrective action. Case not deficient for Schedule C, Schedule I, Schedule J, Declaration About an Individual Debtors Schedules, Chapter 11 Statement of Your Current Monthly Income (Form 122B), Corporate Resolution Authorizing Filing of Petition was filed. Modified on 12/1/2017 (Romero, Kimberly). (Entered: 12/01/2017)
Dec 1, 2017 2 Corporate resolution authorizing filing of petitions Filed by Debtor Auto Strap Transport, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Turoci, Todd) (Entered: 12/01/2017)
Dec 1, 2017 Receipt of Voluntary Petition (Chapter 11)(6:17-bk-19936) [misc,volp11] (1717.00) Filing Fee. Receipt number 46052261. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/01/2017)
Dec 1, 2017 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kizirian, Armand. (Kizirian, Armand) (Entered: 12/01/2017)
Dec 1, 2017 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Auto Strap Transport, LLC) (Romero, Kimberly) (Entered: 12/01/2017)
Dec 1, 2017 5 Motion to Use Cash Collateral -- Motion to Approve Use of Cash Collateral and Adequate Protection; Memorandum of Points and Authorities; and Declaration of Richard Rudder in Support Thereof with Exhibits 1 through 13 Filed by Debtor Auto Strap Transport, LLC (Turoci, Todd) (Entered: 12/01/2017)
Dec 1, 2017 6 Application shortening time on Motion to Approve Use of Cash Collateral and Adequate Protection 5 with Proof of Service Filed by Debtor Auto Strap Transport, LLC (Turoci, Todd) (Entered: 12/01/2017)
Dec 1, 2017 7 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Filed by Debtor Auto Strap Transport, LLC (Turoci, Todd) (Entered: 12/01/2017)
Dec 1, 2017 8 Application shortening time on Motion for Order Authorizing Debtor-In-Possession to: (1) Pay Pre-Petition Payroll, (2) Pay Pre-Petition, Non-Default Payroll Taxes, and (3) Pay Pre-Petition, Non-Defaul Road Use Taxes with Proof of Service Filed by Debtor Auto Strap Transport, LLC (Turoci, Todd) (Entered: 12/01/2017)
Dec 3, 2017 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Auto Strap Transport, LLC) No. of Notices: 1. Notice Date 12/03/2017. (Admin.) (Entered: 12/03/2017)

There are 1 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
6:17-bk-19936
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Dec 1, 2017
Type
voluntary
Terminated
Feb 22, 2019
Updated
Sep 13, 2023
Last checked
Dec 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 West Capital
    AL's Towing & Transporting
    AL's Towing & Transporting
    AL's Towing & Transporting
    AL's Towing & Transporting
    AL's Towing & Transporting
    AL's Towing & Transporting
    AL's Towing & Transporting
    Ameriquest
    Ascentium Capital, LLC
    Auto Logistic Transport
    Autos in Motion
    Balboa Capital Corporation
    Benito Rudder
    Bill Fralic Bobtail Premium Ins
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Auto Strap Transport, LLC
    15252 Slover Avenue
    Fontana, CA 92337
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx0973

    Represented By

    Todd L Turoci
    The Turoci Firm
    3845 Tenth Street
    Riverside, CA 92501
    888-332-8362
    Fax : 866-762-0618
    Email: mail@theturocifirm.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 B & R Truck Repair, Inc. 7 6:2023bk15228
    Dec 28, 2021 Advanti Racing USA, LLC 7 6:2021bk16407
    Aug 9, 2021 Golden Arrow, Inc. 11 6:2021bk14299
    Jan 6, 2021 Empire Transportation Services, Inc. 7 6:2021bk10041
    Dec 13, 2020 Power Up Enterprises, Incorporated 7 6:2020bk17896
    Mar 9, 2020 Xtreme Mobile Repair, Inc. 7 6:2020bk11928
    Jun 5, 2017 Fonseca Trucking Inc 7 6:17-bk-14707
    Aug 30, 2016 Dispatch Transportation LLC 7 6:16-bk-17768
    Jan 18, 2016 JSS Market Corporation 7 6:16-bk-10401
    Oct 2, 2013 Juan & Sons Construction Inc. 7 6:13-bk-26411
    Oct 25, 2012 Alamilla Inc. 7 6:12-bk-34106
    Oct 7, 2012 Destin Steel, Inc. 7 6:12-bk-32857
    Aug 17, 2012 Baca Gardening and Landscaping, Inc. 7 6:12-bk-29209
    Jan 6, 2012 Sanchez Grading, Inc. 7 6:12-bk-10463
    Jul 1, 2011 Sierra Land Associates, LLC 11 6:11-bk-31692