Welcome to BusinessBankruptcies.com!

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

Direct Diesel, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk21811
TYPE / CHAPTER
Voluntary / 11V

Filed

5-17-21

Updated

9-13-23

Last Checked

6-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2021
Last Entry Filed
May 17, 2021

Docket Entries by Quarter

May 17, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Farsad, Arasto) (eFilingID: 6971122) (Entered: 05/17/2021)
May 17, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 369458, eFilingID: 6971122) (auto) (Entered: 05/17/2021)
May 17, 2021 2 Master Address List (auto) (Entered: 05/17/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk21811
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11V
Filed
May 17, 2021
Type
voluntary
Terminated
Apr 25, 2022
Updated
Sep 13, 2023
Last checked
Jun 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Andrew Sokol
    Bank of America
    Brex MasterCard
    California Dept of Tax and Fee Adminis
    Celtic Bank - OnDeck
    Charles S. Stahl, Jr.
    Custom Capital Funding
    EDD
    Franchise Tax Board
    Internal Revenue Service
    Lee Andrew Sokol
    On Deck Capital, Inc., assignee of Celtic Bank
    SBA through Cross River Bank
    Toyota Commercial Finance
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Direct Diesel, Inc.
    2125 Sunhaven Court
    Fairfield, CA 94533
    SOLANO-CA
    Tax ID / EIN: xx-xxx9046
    dba Prosource Diesel
    dba Diesel Truck Parts Direct

    Represented By

    Arasto Farsad
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    4086419966

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Nov 1, 2014 Skandia Family Center, Inc. 11 2:14-bk-30870
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628