Welcome to BusinessBankruptcies.com!

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

Peter Szanto

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11187
TYPE / CHAPTER
Voluntary / 11V

Filed

6-9-23

Updated

3-24-24

Last Checked

7-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 16, 2023
Last Entry Filed
Jun 15, 2023

Docket Entries by Month

Jun 9, 2023 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Peter Szanto Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/23/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/23/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 6/23/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/23/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/23/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/23/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 6/23/2023. Schedule I: Your Income (Form 106I) due 6/23/2023. Schedule J: Your Expenses (Form 106J) due 6/23/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 6/23/2023. Statement of Financial Affairs (Form 107 or 207) due 6/23/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 6/23/2023. Statement of Related Cases (LBR Form F1015-2) due 6/23/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 6/23/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/23/2023. Incomplete Filings due by 6/23/2023. (VN) (Entered: 06/09/2023)
Jun 9, 2023 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Peter Szanto . (VN) (Entered: 06/09/2023)
Jun 9, 2023 3 Certificate of Credit Counseling Filed by Debtor Peter Szanto . (VN) (Entered: 06/09/2023)
Jun 9, 2023 Receipt of Chapter 11 Filing Fee - $1738.00 by 16. Receipt Number 80076738. (admin) (Entered: 06/09/2023)
Jun 11, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Peter Szanto) No. of Notices: 1. Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023)
Jun 11, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Peter Szanto) No. of Notices: 1. Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023)
Jun 12, 2023 Notice of Debtor's Prior Filings for debtor Peter Szanto Case Number 13-51261, Chapter 11 filed in Nevada Bankruptcy Court on 06/25/2013 , Dismissed for Other Reason on 06/17/2014; Case Number 16-33185, Chapter 7 filed in Oregon Bankruptcy Court on 08/16/2016, Discharge Denied on 3/31/2020; Case Number 13-11148, Chapter 13 filed in California Central Bankruptcy on 02/07/2013 , Dismissed for Other Reason on 05/10/2013; Case Number 22-01558, Chapter 11 filed in California Southern Bankruptcy Court on 06/10/2022 , Dismissed for Other Reason on 07/22/2022.(Admin) Modified on 6/12/2023 (HC). (Entered: 06/12/2023)
Jun 12, 2023 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Weber, Edward. (Weber, Edward) (Entered: 06/12/2023)
Jun 13, 2023 7 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 06/13/2023)
Jun 14, 2023 8 Order Dismissing Case. IT IS ORDERED: The Case Is Hereby DISMISSED, And The Clerk Of The Bankruptcy Court For The Central District Of California Shall Advise The Oregon Bankruptcy Court Of This Action By Submission Of This Order To The Clerk Of The Oregon Bankruptcy Court With All Deliberate Speed. (SEE ORDER FOR FURTHER RULING) - Debtor Dismissed (BNC-PDF). Signed on 6/14/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Peter Szanto). (NB8) (Entered: 06/14/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Jun 9, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jul 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Amerlca
    Bank of New York
    Capital One N.A.
    JpMorgan chase Bank

    Parties

    Debtor

    Peter Szanto
    11 Shore Pine
    Newport Beach, CA 92657
    ORANGE-CA
    949-887-2369
    SSN / ITIN: xxx-xx-2357
    Tax ID / EIN: xx-xxx1767
    dba Peter Szanto Company

    Represented By

    Peter Szanto
    PRO SE

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 14554 Valencia Ave, LLC, a California limited liab 11 8:2024bk10730
    Mar 26 8434 Rochester Ave RE LLC, a California limited li 11 8:2024bk10729
    Aug 11, 2023 Vu Le 11V 8:2023bk11627
    Jul 12, 2022 Probate Estate of Susan Szanto 11 2:2022bk20240
    Sep 25, 2018 Furnishings Direct, LLC 7 8:2018bk13538
    Apr 2, 2018 i.i. Fuels, Inc. 7 8:2018bk11154
    Dec 10, 2014 Ron Siegel & Associates, Inc. 7 8:14-bk-17151
    May 19, 2014 J.C. Only One, Inc 7 8:14-bk-13142
    Aug 19, 2013 Maintenance Pacesetters Inc 7 8:13-bk-17029
    Apr 5, 2013 Maintenance Pacesetters Inc 7 8:13-bk-13007
    Jan 10, 2013 Lot 425R, LLC 11 1:13-bk-10280
    Dec 5, 2012 Saint Spiridon Property Investments LLC 11 8:12-bk-23835
    Oct 10, 2012 M & A Touch of Class, Inc. 11 8:12-bk-21871
    Nov 17, 2011 Diversified Management LLC 11 8:11-bk-25871
    Jul 7, 2011 SK Judgement Recovery Services Inc. 7 8:11-bk-19564