Southern California Motor Car Company, Inc.
7
09/09/2015
08/12/2016
No
Incomplete |
Assigned to: Maureen Tighe Chapter 7 Voluntary No asset |
|
Debtor Southern California Motor Car Company, Inc., Debtor
8548 Reseda Blvd. Northridge, CA 91324 LOS ANGELES-CA Tax ID / EIN: 95-4726698 dba QUALITY ONE AUTO SALES |
represented by |
Teresa A. Blasberg
Blasberg & Associates 3510 White House Place Los Angeles, CA 90004 213-239-0364 Fax : 213-383-1944 Email: tablasberg@earthlink.net |
Trustee Diane Weil (TR)
16000 Ventura Boulevard, Suite 1000 Encino, CA 91436 (818) 788-8079 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 91007 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
09/09/2015 | Receipt of Voluntary Petition (Chapter 7)(1:15-bk-12996) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40771516. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/09/2015) | |
09/09/2015 | 4 | Meeting of Creditors with 341(a) meeting to be held on 10/09/2015 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Blasberg, Teresa) (Entered: 09/09/2015) |
09/09/2015 | 3 | Notice to Filer of Correction Made/No Action Required: Incomplete schedules /statements recorded as deficient. Petition is deficient for Declaration Re: Limited Scope of Appearance. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Southern California Motor Car Company, Inc.) (Kinsley, Terri) (Entered: 09/09/2015)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
09/09/2015 | 2 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Only select deficiencies specific to the type of case being filed: Ch7 Corporation. Deadlines terminated for Schedules C, I and J. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Southern California Motor Car Company, Inc.) (Kinsley, Terri) (Entered: 09/09/2015)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
09/09/2015 | 1 | Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Southern California Motor Car Company, Inc. Summary of Schedules (Form B6 Pg 1) due 09/23/2015. Schedule A (Form B6A) due 09/23/2015. Schedule B (Form B6B) due 09/23/2015. Schedule C (Form B6C) due 09/23/2015. Schedule D (Form B6D) due 09/23/2015. Schedule E (Form B6E) due 09/23/2015. Schedule F (Form B6F) due 09/23/2015. Schedule G (Form B6G) due 09/23/2015. Schedule H (Form B6H) due 09/23/2015. Schedule I (Form B6I) due 09/23/2015. Schedule J (Form B6J) due 09/23/2015. Declaration Concerning Debtors Schedules (Form B6) due 09/23/2015. Statement of Financial Affairs (Form B7) due 09/23/2015. Corporate Ownership Statement due by 09/23/2015.Statement of Related Cases due 09/23/2015. Statistical Summary (Form B6 Pg 2) due 09/23/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/23/2015. Incomplete Filings due by 09/23/2015. (Blasberg, Teresa) CORRECTION: Declaration of Attorney (LBR - F2090)due 09/23/2015. Modified on 9/9/2015 (Kinsley, Terri). (Entered: 09/09/2015) |