Welcome to BusinessBankruptcies.com!

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

Storstad Auto Sports, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk10568
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-18

Updated

9-13-23

Last Checked

3-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2018
Last Entry Filed
Feb 21, 2018

Docket Entries by Year

Feb 21, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by STORSTAD AUTO SPORTS, LLC. List of Equity Security Holders due 03/7/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/7/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/7/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 03/7/2018. Schedule I: Your Income (Form 106I) due 03/7/2018. Schedule J: Your Expenses (Form 106J) due 03/7/2018. Statement of Financial Affairs (Form 107 or 207) due 03/7/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/7/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/7/2018. Incomplete Filings due by 03/7/2018. (Altman, Anerio) WARNING SEE DOCKET ENTRY NO. 2& 3 FOR CORRECTIONS: ALSO DEFICIENT FOR: STATEMENT OF RELATED CASE DUE 3/7/2018, CORP. OWNERSHIP STAT. DUE 3/7/2018; 72HR. NOTICE ISSUED LIST OF CREDITORS PDF. DUE 2/24/2018. Modified on 2/21/2018 (Beezer, Cynthia). (Entered: 02/21/2018)
Feb 21, 2018 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Beezer, Cynthia) (Entered: 02/21/2018)
Feb 21, 2018 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor STORSTAD AUTO SPORTS, LLC., 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) (Beezer, Cynthia) (Entered: 02/21/2018)
Feb 21, 2018 Receipt of Voluntary Petition (Chapter 11)(8:18-bk-10568) [misc,volp11] (1717.00) Filing Fee. Receipt number 46501105. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/21/2018)
Feb 21, 2018 4 Order setting scheduling and case management conference - Status Conference set for 3/7/18 @ 10:00 a.m. (BNC-PDF) (Related Doc # doc ) Signed on 2/21/2018 (Firman, Karen) (Entered: 02/21/2018)
Feb 21, 2018 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Storstad Auto Sports, LLC.) Status hearing to be held on 3/7/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 02/21/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk10568
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Feb 21, 2018
Type
voluntary
Terminated
Jun 26, 2018
Updated
Sep 13, 2023
Last checked
Mar 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Asensio Family Trust
    Dave and Kim Storstad
    Exchange Bank Leasing Division
    Franchise Tax Board
    Industrial Metal Supply, Co.
    Internal Revenue Service
    Leo's Upholstery Service
    Leo's Upholstery Service
    Leo's Upholstery Service
    Leo's Upholstery Service
    Leo's Upholstery Service
    Leo's Upholstery Service
    Leo's Upholstery Service
    Marlin Leasing
    Mike Papola
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Storstad Auto Sports, LLC.
    3031 South Shannon Street
    Santa Ana, CA 92704
    ORANGE-CA
    Tax ID / EIN: xx-xxx9224

    Represented By

    Anerio V Altman
    Lake Forest Bankruptcy
    PO Box 515381 #97627
    Los Angeles, CA 90051-6681
    949-218-2002
    Fax : 949-218-2002
    Email: lakeforestpacer@gmail.com

    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
    Jun 2, 2023 Brian DeVries Construction Inc. 11V 8:2023bk11142
    Jun 19, 2020 Mirko Inc. 7 8:2020bk11772
    Nov 4, 2019 Gateway Business Complex LLC 11 8:2019bk14310
    Aug 13, 2019 Gateway Business Complex LLC 11 8:2019bk13138
    Mar 18, 2019 Emanant Enterprises, LLC 7 8:2019bk10965
    Nov 15, 2018 Pacific Foods, Inc. 7 8:2018bk14203
    Apr 6, 2016 Beach Bound Development LLC 7 8:16-bk-11452
    Sep 30, 2015 Sunburst Products, Inc. 11 1:15-bk-12692
    Sep 30, 2015 Precision Diagnostic Laboratory, Inc. 7 8:15-bk-14792
    Jun 14, 2015 Anna's Linens, Inc. 7 8:15-bk-13008
    May 6, 2013 OTA TRUCKING, INC. 7 8:13-bk-14014
    Oct 10, 2012 Tara Pacific, Inc. 7 8:12-bk-21884
    Mar 2, 2012 Danbru Wire and Cable, Inc. 7 8:12-bk-12746