Welcome to BusinessBankruptcies.com!

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

LC Stahl LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk20003
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-18

Updated

9-13-23

Last Checked

12-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2018
Last Entry Filed
Nov 28, 2018

Docket Entries by Quarter

Nov 27, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by LC Stahl LLC List of Equity Security Holders due 12/11/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2018. Schedule I: Your Income (Form 106I) due 12/11/2018. Schedule J: Your Expenses (Form 106J) due 12/11/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2018. Statement of Financial Affairs (Form 107 or 207) due 12/11/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/11/2018. Corporate Resolution Authorizing Filing of Petition due 12/11/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 12/11/2018. Statement of Related Cases (LBR Form F1015-2) due 12/11/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2018. Incomplete Filings due by 12/11/2018. (Attachments: # 1 Signed Petition Page 4 # 2 List of 20 Largest Creditors # 3 Master Mailing List Verification # 4 Master Mailing List) (Wald, Stuart)WARNING: See docket entry number 2 for corrective actions. Case deficient for Master mailing list of creditors must be uploaded in CM/ECF in text (.txt) format due 12/3/2018. See 72 hour notice docket entry number 3. Not deficient for Schedule C, Schedule I, Schedule J and Decl Re Schedule (Form 106) and Statement (122B). Modified on 11/28/2018 (Aguilar, Arleen). (Entered: 11/27/2018)
Nov 27, 2018 Receipt of Voluntary Petition (Chapter 11)(6:18-bk-20003) [misc,volp11] (1717.00) Filing Fee. Receipt number 48111963. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/27/2018)
Nov 28, 2018 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LC Stahl LLC) (Aguilar, Arleen) (Entered: 11/28/2018)
Nov 28, 2018 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Aguilar, Arleen) (Entered: 11/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk20003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Nov 27, 2018
Type
voluntary
Terminated
Feb 21, 2020
Updated
Sep 13, 2023
Last checked
Dec 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coast Assessment Service Company
    CSCDA
    DA Chen Inc
    Employment Development Department Bankru
    Employment Development Department Bankru
    Employment Development Department Bankru
    Employment Development Department Bankru
    Employment Development Dept
    Loan Funder LLC Series 1829
    Ralston Management
    Riv County Treasurer/Tax Coll
    State Board of Equalization
    Superior Loan Servicing
    Total Lender Solutions Inc

    Parties

    Debtor

    LC Stahl LLC
    19275 Vista De Montanas
    Murrieta, CA 92562
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1745
    dba Jiffy Tune

    Represented By

    Stuart J Wald
    36154 Coffee Tree Pl
    Murrieta, CA 92562
    310-429-3354
    Email: tertiaryaccount@yahoo.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Keller-Haus, Inc. 7 6:2024bk11559
    Mar 10, 2023 McGee Contracting Inc. 7 6:2023bk10913
    Jan 22, 2023 All-In Med, Inc. 7 6:2023bk10210
    May 25, 2022 Big O Tires Barnel Corp 7 6:2022bk11967
    Mar 14, 2022 Thomas Transport, Inc. 7 6:2022bk10905
    Sep 29, 2021 Interstate Stucco Systems, Inc. 7 6:2021bk15143
    Aug 24, 2021 Bear Valley Ranch Market & Liquor Inc 11 6:2021bk14536
    Jan 22, 2019 KLINTON, INC, a California Corporation 7 6:2019bk10528
    Apr 17, 2018 Sunpro Solar Inc. 11 6:2018bk13196
    Dec 23, 2014 Bear Creek Partners, LLC 11 6:14-bk-25253
    Sep 5, 2013 RTI Construction, Inc. 7 6:13-bk-25016
    Mar 14, 2013 Telecom Logistics, Inc. 7 6:13-bk-14537
    Oct 3, 2012 Sam Richards, Inc 7 6:12-bk-32545
    Jul 13, 2012 Sam Richards, Inc 7 6:12-bk-26530
    Mar 23, 2012 Tensor, Imaging, Inc. 7 6:12-bk-17210