Welcome to BusinessBankruptcies.com!

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

DAS Motors Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2019bk03752
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-19

Updated

9-13-23

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Aug 12, 2019

Docket Entries by Quarter

Jun 27, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual Fee Amount $ 1717.00. Schedules A-J due 07/11/2019. State. of Fin. Affairs due 07/11/2019. Summary of schedules due 07/11/2019. Incomplete Filings due by 07/11/2019, Declaration re: ECF due by 07/11/2019, Filed by K. Todd Curry of Curry Advisors, A Prof. Law Corp. on behalf of DAS Motors Corporation. (Curry, K.) (Entered: 06/27/2019)
Jun 27, 2019 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders filed by K. Todd Curry on behalf of DAS Motors Corporation. (Curry, K.) (Entered: 06/27/2019)
Jun 27, 2019 3 Receipt of Chapter 11 Voluntary Petition( 19-03752-11) [misc,1031] (1717.00) Filing Fee. Fee Amount 1717.00 Receipt number A14907591 (re: Doc# 1); (U.S. Treasury) (Entered: 06/27/2019)
Jun 28, 2019 4 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Leslie Skorheim on behalf of United States Trustee. (Skorheim, Leslie) (Entered: 06/28/2019)
Jun 29, 2019 5 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 06/29/2019. (Admin.) (Entered: 06/29/2019)
Jul 1, 2019 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, 341(a) meeting to be held on 8/6/2019 at 09:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11) Objections for Discharge due by 10/7/2019. (Paluso, R.) (Entered: 07/01/2019)
Jul 1, 2019 7 Request for Special Notice filed by Donald H. Cram III on behalf of Ally Bank, Ally Financial Inc.. (Cram, Donald) (Entered: 07/01/2019)
Jul 3, 2019 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 07/03/2019. (Admin.) (Entered: 07/03/2019)
Jul 8, 2019 9 Order RE: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 8/9/2019 at 02:30 PM at Courtroom 5, Room 318, Weinberger Courthouse signed on 7/8/2019. (Paluso, R.) (Entered: 07/08/2019)
Jul 8, 2019 10 Notice of Change in Date/Time Fixed for Hearing (re STATUS CONFERENCE ON CHAPTER 11 PETITION) -- STATUS CONFERENCE ON CHAPTER 11 PETITION Scheduled for 8/19/2019 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse. (related documents 1 Chapter 11 Voluntary Petition) (McGrew, J.) (Entered: 07/08/2019)
Jul 9, 2019 11 Motion for Relief from Stay, RS # DHC - 1 Fee Amount $ 181.00 filed by Donald H. Cram III on behalf of Ally Bank, Ally Financial Inc. (Attachments: # 1 Declaration of Todd Heney in Support of Ally's Motion for Relief from the Automatic Stay # 2 Exhibit A - Inventory Financing and Security Agreement # 3 Exhibit B - UCC-1 # 4 Exhibit C - Ally's March 28, 2019 Letter # 5 Exhibit D - Ally's June 3, 2019 Letter # 6 Exhibit E - Ally's June 7, 2019 Letter # 7 Exhibit F - List of SOT vehicles # 8 Exhibit G - List of Vehicles by VIN # 9 Exhibit H - Copy of Correspondence # 10 Memorandum of Points and Authorities) (Cram, Donald) (Entered: 07/09/2019)
Jul 9, 2019 12 Receipt of Motion for Relief from Stay( 19-03752-CL11) [motion,185] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A14933111 (re: Doc# 11); (U.S. Treasury) (Entered: 07/09/2019)
Jul 9, 2019 13 Notice of Filing of a Motion for Relief from Automatic Stay RS # DHC-1. filed by Donald H. Cram III on behalf of Ally Bank, Ally Financial Inc.. Notice Served On 7/9/2019. Request for Hearing & Opposition due on 07/22/2019 unless an objector is entitled to additional time under FRBP 9006. (related documents 11 Motion for Relief from Stay) (Cram, Donald) (Entered: 07/09/2019)
Jul 10, 2019 14 BNC Court Certificate of Notice. (related documents 9 Status Conference(hrg)(Order)) Notice Date 07/10/2019. (Admin.) (Entered: 07/10/2019)
Jul 11, 2019 15 Disclosure of Compensation of Attorney for Debtor filed by K. Todd Curry on behalf of DAS Motors Corporation. (Curry, K.) (Entered: 07/11/2019)
Jul 12, 2019 16 BNC Court Certificate of Notice. (related documents 10 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019)
Jul 12, 2019 17 Ally Financial Inc.'s and Ally Bank's Emergency Motion to Prohibit Use of Cash Collateral and for Segregation of Cash Collateral filed by Donald H. Cram III on behalf of Ally Bank, Ally Financial Inc. (Attachments: # 1 Declaration of Todd Heney In Support of Motion to Prohibit Use of Cash Collateral and for Segregation of Cash Collateral # 2 Declaration of Donald H. Cram in Support of Motion to Prohibit Use of Cash Collateral and for Segregation of Cash Collateral # 3 Certificate of Service # 4 Order) (Cram, Donald) Modified on 7/15/2019 (Paluso, R.). (Entered: 07/12/2019)

There are 5 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 Southern Bankruptcy Court
Case number
3:2019bk03752
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11
Filed
Jun 27, 2019
Type
voluntary
Terminated
Aug 26, 2019
Updated
Sep 13, 2023
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-radiator
    3d Supply & Distribution
    A Thread Ahead, Inc.
    Ace Auto Care Express
    ADT Security Services
    AES
    Airgas, Inc.
    All Star Glass
    ALLY BANK
    ALLY FINANCIAL INC.
    Ally Financial Inc.
    American Express
    American Tire Distributors
    Aqua Chill
    Aramark
    There are 188 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DAS Motors Corporation
    4433 Mission Bay Drive
    San Diego, CA 92109
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx6750
    dba Lang Nissan at Mission Bay

    Represented By

    K. Todd Curry
    Curry Advisors, A Prof. Law Corp.
    185 West F Street
    Suite 100
    San Diego, CA 92101
    619-238-0004
    Email: tcurry@currylegal.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Leslie Skorheim
    DOJ-Ust
    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: leslie.skorheim@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2023 Best Home Remodeling Services LLC 7 2:2023bk10457
    Oct 19, 2020 D & J's F & B INC. 7 3:2020bk05181
    Dec 15, 2019 REIS & IRVY'S, INC. parent case 7 2:2019bk17922
    Dec 15, 2019 GENERATION NEXT FRANCHISE BRANDS, INC. 7 2:2019bk17921
    Jul 14, 2018 Elevated Marketing Group LLC 7 3:2018bk04190
    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
    Feb 22, 2018 Giovanni's Restaurant 11 3:2018bk00981
    Mar 28, 2016 Enzolie Corp. 7 3:16-bk-01661
    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
    Jun 21, 2012 THE MUNSON KINGDOM, LLC 11 2:12-bk-13961
    Aug 11, 2011 Beach Cities Automotive, Inc. 7 3:11-bk-13435