Welcome to BusinessBankruptcies.com!

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

Shawn Motors Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-16018
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-15

Updated

9-13-23

Last Checked

1-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2016
Last Entry Filed
Jan 4, 2016

Docket Entries by Year

Dec 22, 2015 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Shawn Motors Inc Signature of Attorney on Petition (Form 101 or 201) due 1/5/2016. Statement of Related Cases (LBR Form F1015-2) due 1/5/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/5/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/5/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/5/2016. Incomplete Filings due by 1/5/2016. (Roque, Jewell) Additional attachment(s) added on 12/23/2015 (Roque, Jewell). (Entered: 12/22/2015)
Dec 22, 2015 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Shawn Motors Inc) INCORRECT DOCKET ENTRY SEE CORRECT DOCKET ENTRY #5.(Roque, Jewell) (Entered: 12/22/2015)
Dec 22, 2015 3 Statement of Corporate Ownership filed. Corporate parents added to case: Shahin Motamed Hashemi, Zeynep Misir. Filed by Debtor Shawn Motors Inc . (Roque, Jewell) (Entered: 12/22/2015)
Dec 22, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 02/03/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Roque, Jewell) (Entered: 12/22/2015)
Dec 22, 2015 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Shawn Motors Inc) (Roque, Jewell) (Entered: 12/22/2015)
Dec 23, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by 01. Receipt Number 80064643. (admin) (Entered: 12/23/2015)
Dec 23, 2015 6 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Shawn Motors Inc) (Nguyen, Vi) (Entered: 12/23/2015)
Dec 24, 2015 7 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Notice Date 12/24/2015. (Admin.) (Entered: 12/24/2015)
Dec 24, 2015 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Shawn Motors Inc) No. of Notices: 2. Notice Date 12/24/2015. (Admin.) (Entered: 12/24/2015)
Dec 24, 2015 9 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 2. Notice Date 12/24/2015. (Admin.) (Entered: 12/24/2015)

There are 4 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 Central Bankruptcy Court
Case number
8:15-bk-16018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Dec 22, 2015
Type
voluntary
Terminated
Apr 19, 2016
Updated
Sep 13, 2023
Last checked
Jan 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Business Card
    California Bank - Bankcard Center
    California Department of Toxic Substance Control
    Chase Bank
    Fresh View Solutions
    Infonnation Services
    Internal Revenue Service
    LCY Partnership, LLP
    LoanMe, lnc.
    Orange County - Health Care Agency
    Orange County Treasurer - Tax Collector
    TMS Technologies, lnc.
    Verizon Wireless

    Parties

    Debtor

    Shawn Motors Inc
    250 Briggs Avenue
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx4447

    Represented By

    Anthony Contreras Esq
    2445 W Chapman Ave Ste 150
    Orange, CA 92868
    714-453-0963

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Better Soul Inc. 11 8:2023bk11680
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2022 3200 Myers Street Partners, LLC, a California limi 11 8:2022bk10057
    Nov 17, 2020 American Sterling Corporation 11V 8:2020bk13201
    Mar 12, 2020 Inklocker, Inc. 7 8:2020bk10885
    Jun 20, 2019 South Coast Behavioral Health, Inc. 11 8:2019bk12375
    Jan 23, 2017 Holometrics Investment Group, LLC 7 8:17-bk-10235
    Oct 27, 2015 Cornerstone Realty Group, Inc. 7 8:15-bk-15199
    Mar 18, 2015 BB Contractors, LP 7 8:15-bk-11356
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13778
    Aug 31, 2012 South Loop 2656 LLC 11 8:12-bk-20466
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362
    Sep 5, 2011 BHG El Paso Joe Battle LP 11 8:11-bk-22501