Welcome to BusinessBankruptcies.com!

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

Source Motors Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10114
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-20

Updated

9-13-23

Last Checked

2-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2020
Last Entry Filed
Jan 13, 2020

Docket Entries by Quarter

Jan 13, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Source Motors Inc (Villalobos, Julie) (Entered: 01/13/2020)
Jan 13, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-10114) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50435876. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2020)
Jan 13, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Source Motors Inc. (Villalobos, Julie) (Entered: 01/13/2020)
Jan 13, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 02/26/2020 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Villalobos, Julie) (Entered: 01/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 13, 2020
Type
voluntary
Terminated
Feb 28, 2020
Updated
Sep 13, 2023
Last checked
Feb 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Type Ventures
    Ambiance Design
    American Express
    Amex business
    AutoTrader
    Bank of America
    California Dept of Tax and Fee Admi
    CarFax
    CarGurus
    Cars.com
    CNA Surety
    CVR
    Experian
    FedEx
    Hitachi
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Source Motors Inc
    18353 Mount Langley St
    Fountain Valley, CA 92708
    ORANGE-CA
    Tax ID / EIN: xx-xxx7181

    Represented By

    Julie J Villalobos
    Oaktree Law
    10900 183rd St Ste 270
    Cerritos, CA 90703
    562-741-3938
    Fax : 888-408-2210
    Email: julie@oaktreelaw.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2, 2023 INDIEV, INC. 11 8:2023bk12036
    Jul 6, 2023 Italian Windows and Doors LLC 7 8:2023bk11377
    Aug 5, 2021 Blue Cargo Group, LLC 11 8:2021bk11917
    Dec 17, 2019 Ice Energy Holdings, Inc. 7 8:2019bk14865
    Dec 9, 2019 JHDW Ventures Inc. 7 8:2019bk14751
    Nov 4, 2019 Gateway Business Complex LLC 11 8:2019bk14310
    Aug 13, 2019 Gateway Business Complex LLC 11 8:2019bk13138
    Jun 24, 2019 Lightning Technology, Inc. 11 8:2019bk12448
    May 24, 2019 Ayeeda, LLC 11 8:2019bk12012
    Apr 6, 2016 Beach Bound Development LLC 7 8:16-bk-11452
    Sep 30, 2015 Sunburst Products, Inc. 11 1:15-bk-12692
    Jun 14, 2015 Anna's Linens, Inc. 7 8:15-bk-13008
    Oct 20, 2014 Amprotech International USA, Inc. 7 8:14-bk-16236
    Nov 7, 2012 Coastal Realty & Development, Inc. 7 8:12-bk-22871
    Dec 21, 2011 RMG Retail and Petroleum Contractors, Inc. 7 8:11-bk-27437