Welcome to BusinessBankruptcies.com!

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

Stingray Motors Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-13146
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-15

Updated

9-13-23

Last Checked

4-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2015
Last Entry Filed
Mar 3, 2015

Docket Entries by Year

Mar 2, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Stingray Motors Inc (Altagen, Robert) Warning deficient for: Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 3/16/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 3/16/2015. Verification of Master Mailing List of Creditors LBR 1007-1(d)- Local Form) due 3/16/2015, Declaration Concerning Debtors Schedules (Form B6) due 3/16/2015. Statement of Financial Affairs (Form B7) due 3/16/2015. Incomplete Filings due by 3/16/2015. ALL FORMS ABOVE EITHER NOT SIGNED OR LEFT BLANK] Modified on 3/3/2015 (Vandensteen, Nancy). (Entered: 03/02/2015)
Mar 2, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 04/08/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Altagen, Robert) (Entered: 03/02/2015)
Mar 2, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-13146) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39314641. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/02/2015)
Mar 3, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stingray Motors Inc) Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 3/16/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 3/16/2015. Verification of Master Mailing List of Creditors [FORMS LEFT BLANK OR NOT SIGNED] (LBR 1007-1(d)- Local Form) due 3/16/2015. Incomplete Filings due by 3/16/2015. (Vandensteen, Nancy) (Entered: 03/03/2015)
Mar 3, 2015 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stingray Motors Inc) Declaration Concerning Debtors Schedules (Form B6) due 3/16/2015. Statement of Financial Affairs (Form B7) due 3/16/2015.[FORMS LEFT BLANK OR NOT SIGNED] Incomplete Filings due by 3/16/2015. (Vandensteen, Nancy) (Entered: 03/03/2015)
Mar 3, 2015 2 Case Commencement Deficiency Notice to include: Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 3/16/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 3/16/2015. Verification of Master Mailing List of Creditors LBR 1007-1(d)- Local Form) due 3/16/2015 Incomplete Filings due by 3/16/2015. ALL FORMS ABOVE EITHER NOT SIGNED OR LEFT BLANK] (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stingray Motors Inc) (Vandensteen, Nancy) (Entered: 03/03/2015)
Mar 3, 2015 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case if following schedules not filed: Declaration Concerning Debtors Schedules (Form B6) due 3/16/2015. Statement of Financial Affairs (Form B7) due 3/16/2015. Incomplete Filings due by 3/16/2015. ALL FORMS ABOVE EITHER NOT SIGNED OR LEFT BLANK] Modified on 3/3/2015 (Vandensteen, Nancy). (Entered: 03/03/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-13146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Mar 2, 2015
Type
voluntary
Terminated
May 27, 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.
    ABS AUTO FINANCE
    CHEVRON
    HOME DEPOT
    ROBERT S. ALTAGEN
    STINGRAY MOTORS INC.,
    SUNSET INTERNATIONAL INVESTORS
    TIME WARNER CABLE
    WILLIAMS & WILLIAMS

    Parties

    Debtor

    Stingray Motors Inc, Debtor
    604 S. Atlantic Blvd
    LOS ANGELES, Ca 90022
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7805

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: rsaink@earthlink.net

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30, 2023 Sana Auto Sales Co 7 2:2023bk10508
    Oct 11, 2022 Atlantic West One, Inc. 11V 2:2022bk15535
    Sep 30, 2020 Global Acquisitions Holding Group, Inc. 11 2:2020bk18910
    Apr 4, 2019 Sho Kosugi Production, Inc. 7 2:2019bk13820
    Jan 14, 2019 NES Apparel, Inc 7 2:2019bk10338
    Dec 12, 2017 Franco Development Services, Inc. 7 2:2017bk25119
    Mar 22, 2016 TMOV, Inc. 11 2:16-bk-13649
    Jan 14, 2016 PAO, Inc. 7 2:16-bk-10476
    Oct 8, 2014 Felix Body Shop Corporation 7 2:14-bk-29114
    Aug 26, 2014 Verax Restaurant Group, Inc. 11 2:14-bk-26418
    Mar 2, 2014 Golden State Mall, LLC 11 2:14-bk-13941
    Jul 29, 2013 El Aguila Exterminators, Inc. 7 2:13-bk-29131
    Nov 1, 2012 CA Autoplex, Inc 11 2:12-bk-46821
    Mar 28, 2012 LPZ Financial Services, Inc. 11 2:12-bk-20940
    Jun 30, 2011 Auto Market & Financial LLC 11 2:11-bk-38366