Welcome to BusinessBankruptcies.com!

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

Beach Cities Automotive, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:11-bk-13435
TYPE / CHAPTER
N/A / 7

Filed

8-11-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 11, 2011 1 Petition Voluntary Petition, Schedules & Statements Fee Amount $ 299. Declaration re: ECF due by 08/25/2011, Filed by Dennis D. Burns on behalf of Beach Cities Automotive, Inc.. (Burns, Dennis) (Entered: 08/11/2011)
Aug 11, 2011 2 Receipt of Chapter 7 Voluntary Petition (fee)(11-13435-7) [misc,1027] ( 299.00) Filing Fee. Fee Amount 299.00 Receipt number 6499463. (U.S. Treasury) (Entered: 08/11/2011)
Aug 11, 2011 3 Declaration Re: Electronic Filing filed by Dennis D. Burns on behalf of Beach Cities Automotive, Inc.. (related documents 1 Chapter 7 Voluntary Petition (fee)) (Burns, Dennis) (Entered: 08/11/2011)
Aug 11, 2011 4 Statement Re Authority to Sign and File Petition filed by Dennis D. Burns on behalf of Beach Cities Automotive, Inc.. (Burns, Dennis) (Entered: 08/11/2011)
Aug 11, 2011 5 Meeting of Creditors & Notice of Appointment of InterimTrustee Gerald H. Davis 341(a) meeting to be held on 09/13/2011 at 09:00 AM at Suite 660 (A), Hearing Room A, Emerald Plaza Building (Ch7). (Burns, Dennis) (Entered: 08/11/2011)
Aug 12, 2011 6 Court Certificate of Mailing with Service by BNC. (related documents 5 Meeting of Creditors Chapter 7) Service Date 08/14/2011. (Admin.) (Entered: 08/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:11-bk-13435
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Aug 11, 2011
Terminated
Apr 11, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Felipe D. Hueso
    Ignacio Diaz
    Maria Juana Ballesteros
    Ricardo Estrada
    RMS
    Waste Management of El Cajon

    Parties

    Debtor

    Beach Cities Automotive, Inc.
    4448 Lamont Street
    San Diego, CA 92109
    Tax ID / EIN: xx-xxx5498

    Represented By

    Dennis D. Burns
    7855 Ivanhoe Avenue, Suite 420
    La Jolla, CA 92037
    (858) 551-1530
    Email: dburns3@san.rr.com

    Trustee

    Gerald H. Davis
    P.O. Box 121111
    San Diego, CA 92112-1111
    (619) 400-9997

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 90210 Limo Inc. 7 3:2023bk02603
    Sep 10, 2021 Twins Pizza & Ice Cream Sandwiches, Inc. 7 3:2021bk03635
    Apr 20, 2021 Havana Trading Company LLC 7 3:2021bk01568
    Jun 27, 2019 DAS Motors Corporation 11 3:2019bk03752
    Oct 1, 2018 Diamond Pacific LLC, a California Limited Liabilit 11 3:2018bk05959
    Jul 5, 2018 Powell Financial Services, Inc., A California Corp 7 3:2018bk04051
    Mar 29, 2018 Green Pencil, LLC 7 3:2018bk01777
    Mar 7, 2018 901 Fourth, LP 7 3:2018bk01324
    Mar 16, 2016 Mass Tort Legal Group LLP 7 3:16-bk-01466
    Mar 26, 2015 Flip-N-Out Flops LLC 7 3:15-bk-01924
    Mar 2, 2015 U.S. Entertainment, LLC 7 3:15-bk-01355
    Nov 6, 2013 BURCH L. BLACKSTOCK, D.D.S. A DENTAL CORPORATION 7 3:13-bk-10900
    Oct 16, 2013 SDnewventures, Inc. 7 3:13-bk-10184
    Mar 14, 2013 ADDVENTURE PRODUCTS, INC. 7 3:13-bk-02543
    Nov 19, 2012 PB Redell, Inc., a California corporation 11 3:12-bk-15328