California Southern Bankruptcy Court

Case number: 3:19-bk-01864 - AI CAUSA LLC and CrediautoUSA Financial Company LLC - California Southern Bankruptcy Court

Case Information
Case title
AI CAUSA LLC and CrediautoUSA Financial Company LLC
Chapter
11
Judge
Louise DeCarl Adler
Filed
03/30/2019
Last Filing
07/29/2020
Asset
Yes
Vol
v
Docket Header

ConsLead




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-01864-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset


Date filed:  03/30/2019
341 meeting:  04/30/2019
Deadline for filing claims:  07/12/2019
Deadline for objecting to discharge:  07/01/2019

Debtor

AI CAUSA LLC

2150 Palomar Airport Road, Suite 208
Carlsbad, CA 92011
SAN DIEGO-CA
Tax ID / EIN: 82-3541218

represented by
Martin A. Eliopulos

Higgs, Fletcher & Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101
(619) 236-1551
Fax : (619) 696-1410
Email: [email protected]

Paul J Leeds

Higgs Fletcher, Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101-7910
619-236-1551
Fax : (619) 696-1410
Email: [email protected]

Debtor-In-Possession

CrediautoUSA Financial Company LLC

2150 Palomar Airport Rd., Suite 208
Carlsbad, CA 92011
SAN DIEGO-CA
Tax ID / EIN: 46-0950118

represented by
Kit J. Gardner

Law Offices of Kit J. Gardner
501 W. Broadway, Suite 800
San Diego, CA 92101
(619) 525-9900
Email: [email protected]

United States Trustee

United States Trustee

Office of the 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: [email protected]

Latest Dockets
Date Filed#Docket Text
11/01/2019223Docket Text
Receipt of Motion to Sell Free & Clear of Liens under 11 USC Section 363f( 19-01864-LA11) [motion,190] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A15200462 (re: Doc# 222); (U.S. Treasury) (Entered: 11/01/2019)
11/01/2019222Docket Text
Amended Motion to Sell Free & Clear of Liens under 11 USC Section 363(f). Fee Amount $ 181.00 filed by Paul J Leeds on behalf of AI CAUSA LLC (Attachments: # 1 Declaration of Rafael Gomez) (related documents 215 Motion to Sell Free & Clear of Liens under 11 USC Section 363f) (Leeds, Paul) (Entered: 11/01/2019)
11/01/2019221Docket Text
Minute Order. Hearing DATE: 10/31/2019, DISPOSITION: See Attached PDF document for details.
CH 11 STATUS CONFERENCE ON THE PETITION (Fr 10/31/19)HEARING Scheduled for 11/25/2019 at 01:00 PM at Courtroom 2, Room 118, Weinberger Courthouse
.
. (related documents 181 Notice of Hearing and Motion) & (related document 130 Minute Order. (Fearce, K.) (Entered: 11/01/2019)
10/31/2019220Docket Text
Declaration of Paul J. Leeds, Esq. in Support First Interim Application for Approval of Fees and Costs filed by Paul J Leeds of Higgs Fletcher, Mack LLP on behalf of AI CAUSA LLC. (Attachments: # 1 Proof of Service) (related documents 177 Application for Compensation) (Leeds, Paul) (Entered: 10/31/2019)
10/29/2019219Docket Text
Tentative Ruling.
Department 2: Hearing Date and Time: 10/31/2019 @ 02:00 PM (related document 23 )(Admin.) (Entered: 10/29/2019)
10/28/2019218Docket Text
Debtors' Disclosure Statement to Joint Plan of Reorganization filed by Kit J. Gardner on behalf of CrediautoUSA Financial Company LLC. (related documents 217 Chapter 11 Plan)(Gardner, Kit) (Entered: 10/28/2019)
10/28/2019217Docket Text
Debtors' Joint Initial Chapter 11 Plan of Reorganization filed by Kit J. Gardner on behalf of CrediautoUSA Financial Company LLC. (Gardner, Kit) (Entered: 10/28/2019)
10/28/2019216Docket Text
Receipt of Motion to Sell Free & Clear of Liens under 11 USC Section 363f( 19-01864-LA11) [motion,190] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A15187482 (re: Doc# 215); (U.S. Treasury) (Entered: 10/28/2019)
10/28/2019215Docket Text
Motion to Sell Free & Clear of Liens under 11 USC Section 363(f). Fee Amount $ 181.00 filed by Paul J Leeds on behalf of AI CAUSA LLC (Attachments: # 1 Declaration of Rafael Gomez) (Leeds, Paul) (Entered: 10/28/2019)
10/25/2019214Docket Text
BNC Court Certificate of Notice. (related documents 210 Order re: Application to Employ) Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019)