Welcome to BusinessBankruptcies.com!

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

The Mustang Shop Of San Diego, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk00637
TYPE / CHAPTER
Voluntary / 11V

Filed

2-27-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 3, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Small Business, SubChapter V Fee Amount $ 1738.00. Incomplete Filings due by 03/12/2024, Declaration re: Electronic Filing due by 03/12/2024, Chapter 11 Sm Business Subchapter V Plan Due by 05/28/2024, Balance Sheet, Statement of Operations, Cash Flow Statement and Federal Income Tax Return due by 03/12/2024, Filed by Andrew S. Bisom of Bisom Law Group on behalf of The Mustang Shop Of San Diego, Inc.. (Bisom, Andrew) (Entered: 02/27/2024)
Feb 27 2 Corporate Ownership Statement as Corporate Debtor. filed by Andrew S. Bisom on behalf of The Mustang Shop Of San Diego, Inc.. (Bisom, Andrew) (Entered: 02/27/2024)
Feb 27 Receipt of Chapter 11 Voluntary Petition( 24-00637-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17981401 (re: Doc# 1); (U.S. Treasury) (Entered: 02/27/2024)
Feb 29 3 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 02/29/2024)
Feb 29 4 Appointment of Trustee Jean Goddard added to the case. by the United States Trustee filed by Corina R Pandeli on behalf of United States Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Pandeli, Corina) (Entered: 02/29/2024)
Feb 29 5 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Jean Goddard, Subchapter V Trustee Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 3/26/2024 at 10:00 AM To access telephonic 341 meeting, call 877-327-1920 and enter passcode 7293433# when prompted.(ust3) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 5/28/2024. Proof of Claims due by 5/7/2024, Governmental Proof of Claims due by 8/26/2024, (Crosby, A) (Entered: 02/29/2024)
Feb 29 6 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024)
Mar 1 7 Order re: Status Conference; with BNC Service HEARING Scheduled for 5/13/2024 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) signed on 3/1/2024. (Lewis, L.) (Entered: 03/01/2024)
Mar 2 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 03/02/2024. (Admin.) (Entered: 03/02/2024)
Mar 2 9 BNC Court Certificate of Notice. (related documents 4 Appointment of Trustee by the United States Trustee) Notice Date 03/02/2024. (Admin.) (Entered: 03/02/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk00637
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11V
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beauchamp Family Property Management
    Corina R. Pandeli
    Corporation Service Company
    FiTech Fuel Injection
    John Wilder
    Mattheus Stephens, Esq.
    Peter Rogers
    Scott Crumrine
    U.S. Small Business Administration

    Parties

    Debtor

    The Mustang Shop Of San Diego, Inc.
    1640 Hoover Ave.
    National City, CA 91950
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx6216

    Represented By

    Andrew S. Bisom
    Bisom Law Group
    300 Spectrum Center Drive
    Ste 400
    Irvine, CA 92618
    714-643-8900
    Email: abisom@bisomlaw.com

    Trustee

    Jean Goddard
    NGS, LLP
    6120 Paseo Del Norte
    Suite A-1
    Carlsbad, CA 92011
    760-930-0282

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Corina R Pandeli
    DOJ-Ust
    880 Front Street
    Ste 3230
    San Diego, CA 92101
    619-557-5013
    Email: corina.pandeli@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30 Flooring LOTS Inc. 7 3:2024bk01568
    Aug 7, 2023 Concrete Coordinators, Inc. 7 3:2023bk02324
    Aug 25, 2021 RG NET LLC 7 3:2021bk03433
    Apr 9, 2018 Henderson Mechanical Systems, Inc. 11 2:2018bk13960
    Aug 9, 2017 KOAZ, Inc 7 3:17-bk-04772
    Feb 25, 2016 D.N.S.A., Inc 11 3:16-bk-00924
    Mar 4, 2015 Sarvho, LLC 7 3:15-bk-01389
    Jan 19, 2014 Inc. The Church Of The Loving God 11 3:14-bk-00294
    Dec 5, 2013 D.N.S.A., Inc 11 3:13-bk-11745
    Sep 23, 2013 US Save Auto Inc. 7 3:13-bk-09415
    Apr 19, 2013 Martin Global INC. 7 3:13-bk-04007
    Mar 20, 2013 Martin Glogal INC. 7 3:13-bk-02748
    Mar 12, 2012 Knight & Carver Yachtcenter, Inc. 11 3:12-bk-03440
    Jan 20, 2012 New Choice Insurance Services Inc. 7 3:12-bk-00712
    Dec 19, 2011 R.M. Properties 11 3:11-bk-20309