Welcome to BusinessBankruptcies.com!

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

Socal Auto Truck, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-11101
TYPE / CHAPTER
Voluntary / 7

Filed

3-4-15

Updated

9-13-23

Last Checked

4-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2015
Last Entry Filed
Mar 4, 2015

Docket Entries by Year

Mar 4, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Socal Auto Truck, Inc Summary of Schedules (Form B6 Pg 1) due 03/18/2015. Schedule A (Form B6A) due 03/18/2015. Schedule B (Form B6B) due 03/18/2015. Schedule C (Form B6C) due 03/18/2015. Schedule D (Form B6D) due 03/18/2015. Schedule E (Form B6E) due 03/18/2015. Schedule F (Form B6F) due 03/18/2015. Schedule G (Form B6G) due 03/18/2015. Schedule H (Form B6H) due 03/18/2015. Schedule I (Form B6I) due 03/18/2015. Schedule J (Form B6J) due 03/18/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 03/18/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 03/18/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 03/18/2015. Exhibit D (Form B1D) due 03/18/2015. Cert. of Credit Counseling due by 03/18/2015. Statistical Summary (Form B6 Pg 2) due 03/18/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 03/18/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 03/18/2015. Debtor Certification of Employment Income due by 03/18/2015. Incomplete Filings due by 03/18/2015. (Whitecotton, Randal) (Entered: 03/04/2015)
Mar 4, 2015 Meeting of Creditors with 341(a) meeting to be held on 04/14/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Whitecotton, Randal) (Entered: 03/04/2015)
Mar 4, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Socal Auto Truck, Inc. (Whitecotton, Randal) (Entered: 03/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-11101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Mar 4, 2015
Type
voluntary
Terminated
Apr 22, 2015
Updated
Sep 13, 2023
Last checked
Apr 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ghadir Ayaz

    Parties

    Debtor

    Socal Auto Truck, Inc
    1533 Baker St.,
    #4
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx5058

    Represented By

    Randal A Whitecotton
    Community Law Center
    900 N Broadway 8th Fl
    Santa Ana, CA 92701
    714-426-2800
    Fax : 714-252-6302
    Email: randy@clawcenter.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 #
    Sep 18, 2023 Virus International Inc. 7 8:2023bk11906
    Aug 21, 2023 Sea Recovery 2 LLC 11 8:2023bk11694
    Jul 6, 2023 Italian Windows and Doors LLC 7 8:2023bk11377
    Nov 11, 2022 Serenity House Detox Palm Beach, LLC 11 9:2022bk18717
    Jun 10, 2022 ENERGROUP HOLDINGS CORPORATION 7 3:2022bk50307
    Feb 18, 2021 Golf Swing Prescription, LLC 7 8:2021bk10400
    Dec 29, 2020 Biopontis, Inc 7 8:2020bk13498
    Dec 4, 2020 Heartwise Incorporation 11 8:2020bk13335
    Dec 17, 2019 Ice Energy Holdings, Inc. 7 8:2019bk14865
    Oct 12, 2015 Chavero Construction, Inc. 7 8:15-bk-14935
    Mar 20, 2015 Garfield Preparatory LLC 7 9:15-bk-10565
    Feb 20, 2014 REBCO Communities, Inc. 7 8:14-bk-11049
    Feb 7, 2014 Urgikids Inc a Medical Corporation 7 8:14-bk-10778
    Nov 30, 2012 NNN 3500 Maple 26, LLC 11 8:12-bk-23718
    Sep 26, 2011 Kingley, Inc. 7 8:11-bk-23441