Welcome to BusinessBankruptcies.com!

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

Auto Transport Leasing, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-19243
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-16

Updated

9-13-23

Last Checked

11-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2016
Last Entry Filed
Oct 18, 2016

Docket Entries by Year

Oct 18, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Auto Transport Leasing, Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/1/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/1/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/1/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/1/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/1/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/1/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 11/1/2016. Schedule I: Your Income (Form 106I) due 11/1/2016. Schedule J: Your Expenses (Form 106J) due 11/1/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/1/2016. Statement of Financial Affairs (Form 107 or 207) due 11/1/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/1/2016. Statement About Your Social Security Numbers (Form 121) due by 11/1/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 11/1/2016. Cert. of Credit Counseling due by 11/1/2016. Corporate Resolution Authorizing Filing of Petition due 11/1/2016. Statement of Related Cases (LBR Form F1015-2) due 11/1/2016. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 11/1/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/1/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/1/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/1/2016. Incomplete Filings due by 11/1/2016. (Moher, Andrew) (Entered: 10/18/2016)
Oct 18, 2016 Receipt of Voluntary Petition (Chapter 11)(6:16-bk-19243) [misc,volp11] (1717.00) Filing Fee. Receipt number 43518707. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/18/2016)
Oct 18, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Auto Transport Leasing, Inc. (Moher, Andrew) (Entered: 10/18/2016)
Oct 18, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Auto Transport Leasing, Inc (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Moher, Andrew) (Entered: 10/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-19243
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Oct 18, 2016
Type
voluntary
Terminated
Feb 24, 2017
Updated
Sep 13, 2023
Last checked
Nov 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ascentium Capital LLC
    Banc of California
    Element Financial Corp
    Franchise Tax Board
    Hitachi Capital American Corp
    Internal Revenue Service
    Santander Consumer USA
    Trans Lease Corp
    Volvo Financial Service
    Volvo Financial Service
    Volvo Financial Service
    Volvo Financial Service

    Parties

    Debtor

    Auto Transport Leasing, Inc
    38365-J Innovation Court #1001
    Murrieta, CA 92563
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1383

    Represented By

    Andrew Moher
    Law Office of Andrew A Moher
    10505 Sorrento Valley Rd
    Suite 430
    San Diego, CA 92121
    619-269-6204
    Fax : 619-923-3303
    Email: amoher@moherlaw.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 #
    Dec 13, 2023 Congregation Bnai Chaim of Murrieta Hot Springs 11 6:2023bk15822
    Oct 2, 2018 Loma Enterprises, LLC 7 6:2018bk18345
    Jan 15, 2018 Did You Bring Cookies, LLC 7 6:2018bk10274
    Oct 24, 2017 Kabah Construction Inc. 7 6:17-bk-18867
    Apr 7, 2017 JDS Auto Transport, Inc. 7 6:17-bk-12919
    Oct 7, 2016 Statewide Utility Construction, Inc. 11 6:16-bk-18986
    Aug 23, 2016 Franklin International Partners Corp 7 6:16-bk-17555
    Jun 2, 2016 CDS Services Inc 7 6:16-bk-14967
    May 27, 2015 One Way Security, Inc. 7 6:15-bk-15337
    Feb 26, 2013 Cutting Edge Communications, Inc. 7 6:13-bk-13266
    Feb 21, 2013 Murrieta SP Properties LLC 11 6:13-bk-13008
    Nov 19, 2012 Jefferson 28K G3 Murrieta LLC 11 6:12-bk-35793
    Oct 26, 2012 Jefferson 28K G3 Murrieta LLC 11 6:12-bk-34131
    Apr 23, 2012 KB Pressure Washing Inc 7 6:12-bk-19952
    Dec 8, 2011 Dollar Mania LLC 7 6:11-bk-47034