Welcome to BusinessBankruptcies.com!

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

Fortunauto 13, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2021bk10576
TYPE / CHAPTER
Voluntary / 7

Filed

2-5-21

Updated

10-1-23

Last Checked

3-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2021
Last Entry Filed
Feb 7, 2021

Docket Entries by Quarter

Feb 5, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by FORTUNAUTO 13, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/19/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/19/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/19/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/19/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/19/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 02/19/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/19/2021. Statement of Financial Affairs (Form 107 or 207) due 02/19/2021. Corporate Resolution Authorizing Filing of Petition due 02/19/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 02/19/2021. Statement of Related Cases (LBR Form F1015-2) due 02/19/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/19/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/19/2021. Incomplete Filings due by 02/19/2021. (Rosenstein, Robert) (Entered: 02/05/2021)
Feb 5, 2021 Receipt of Voluntary Petition (Chapter 7)(6:21-bk-10576) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52425893. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2021)
Feb 5, 2021 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor FORTUNAUTO 13, LLC. (Rosenstein, Robert) (Entered: 02/05/2021)
Feb 5, 2021 3 Meeting of Creditors with 341(a) meeting to be held on 03/11/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Rosenstein, Robert) (Entered: 02/05/2021)
Feb 7, 2021 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 10. Notice Date 02/07/2021. (Admin.) (Entered: 02/07/2021)
Feb 7, 2021 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor FORTUNAUTO 13, LLC) No. of Notices: 1. Notice Date 02/07/2021. (Admin.) (Entered: 02/07/2021)
Feb 7, 2021 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor FORTUNAUTO 13, LLC) No. of Notices: 1. Notice Date 02/07/2021. (Admin.) (Entered: 02/07/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2021bk10576
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Feb 5, 2021
Type
voluntary
Terminated
Sep 27, 2023
Updated
Oct 1, 2023
Last checked
Mar 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adair Schultz
    AFC Cal, LLC
    Auto Medic
    Automotive Finance Corporation
    Blue Shield of California
    Brico Property Management
    CA Dept of Tax & Fee Administration
    CA State Board of Equalization
    Capital One
    DJZ Automotive Inc.
    Employment Development Department
    Employment Development Department
    Franchise Tax Board
    Gordon Robinson
    Internal Revenue Services
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FORTUNAUTO 13, LLC
    28900 Old Town Front Street
    Suite 101
    Temecula, CA 92590
    OUTSIDE U. S.
    US
    Tax ID / EIN: xx-xxx0359
    dba FORTUNAUTO 13

    Represented By

    Robert B Rosenstein
    Rosenstein & Associates
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@thetemeculalawfirm.com

    Trustee

    Todd A. Frealy (TR)
    3403 Tenth Street, Suite 709
    Riverside, CA 92501
    951-784-4122

    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 #
    Mar 14 Temecula Pizza Company, Inc. 7 6:2024bk11241
    Nov 22, 2023 LA ROCA, INC. dba MISSION VALLEY POOLS 7 6:2023bk15477
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Mar 22, 2016 2Shirts1Skirt, LLC 11 6:16-bk-12505
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Jul 1, 2014 Cooperative Patients' Services, Inc. 7 6:14-bk-18582
    Jan 27, 2013 Samson and Mochi Corporation 11 6:13-bk-11421
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418