Case number: 1:18-bk-10886 - Exotic Euro Cars, Inc. and Kain Kumar - California Central Bankruptcy Court

Case Information
  • Case title

    Exotic Euro Cars, Inc. and Kain Kumar

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    04/10/2018

  • Last Filing

    01/06/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-10886-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
Asset


Date filed:  04/10/2018
341 meeting:  02/11/2019
Deadline for filing claims:  02/11/2019
Deadline for filing claims (govt.):  10/09/2018

Debtor

Exotic Euro Cars, Inc.

22223 Ventura Blvd.
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 46-0715681

represented by
Kahlil J McAlpin

8055 W Manchester Avenue, Suite 525
Playa Del Rey, CA 90293
424-260-6071
Fax : 424-203-6071
Email: kahlil24@aol.com

Defendant

Kain Kumar


represented by
Kahlil J McAlpin

(See above for address)

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

represented by
Todd A Frealy

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: taf@lnbrb.com

Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbyb.com

U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
06/26/2021145BNC Certificate of Notice (RE: related document(s) 144 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 06/26/2021. (Admin.) (Entered: 06/26/2021)
06/24/2021144Notice to Pay Court Costs Due Sent To: Amy L. Goldman, Chapter 7 Trustee, Total Amount Due $1050.00 . (Cetulio, Julie) (Entered: 06/24/2021)
06/23/2021143Notice to professionals to file application for compensation /Notice to Professionals to File Applications for Compensation Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 06/23/2021)
06/23/2021142Hearing Set (RE: related document(s) 138 Motion to Disallow Claims filed by Trustee Amy L Goldman (TR)) The Hearing date is set for 7/22/2021 at 01:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Cetulio, Julie) (Entered: 06/23/2021)
06/22/2021141Notice Supplemental Notice of Hearing to be Held Remotely Using Zoomgov Audio and Video (with proof of service) Filed by Trustee Amy L Goldman (TR) (RE: related document(s) 138 Motion to Disallow Claims Chapter 7 Trustees Notice of Motion and Motion to Disallow Claim No. 4-1 Filed by BM Car Wash, Inc. to the Extent it Seeks Priority Status; Memorandum of Points and Authorities; Declaration of Amy L. Goldman in Support Thereof (with Exhibit 1) (with proof of service) Filed by Trustee Amy L Goldman (TR)). (Frealy, Todd) (Entered: 06/22/2021)
06/22/2021140Notice to Filer of Error and/or Deficient Document
Other - Filer is required to file the Supplemental Notice of Hearing to be Held Remotely Using ZoomGov Audio and Video. See Judge Kaufmans self-calendaring instructions for more information. HEARING NOT SET
(RE: related document(s) 138 Motion to Disallow Claims filed by Trustee Amy L Goldman (TR)) (Gasparian, Ana) (Entered: 06/22/2021)
06/22/2021139Notice Notice of Objection to Claim (with proof of service) Filed by Trustee Amy L Goldman (TR) (RE: related document(s) 138 Motion to Disallow Claims Chapter 7 Trustees Notice of Motion and Motion to Disallow Claim No. 4-1 Filed by BM Car Wash, Inc. to the Extent it Seeks Priority Status; Memorandum of Points and Authorities; Declaration of Amy L. Goldman in Support Thereof (with Exhibit 1) (with proof of service) Filed by Trustee Amy L Goldman (TR)). (Frealy, Todd) (Entered: 06/22/2021)
06/22/2021138Motion to Disallow Claims Chapter 7 Trustees Notice of Motion and Motion to Disallow Claim No. 4-1 Filed by BM Car Wash, Inc. to the Extent it Seeks Priority Status; Memorandum of Points and Authorities; Declaration of Amy L. Goldman in Support Thereof (with Exhibit 1) (with proof of service) Filed by Trustee Amy L Goldman (TR) (Frealy, Todd) (Entered: 06/22/2021)
10/01/2020137BNC Certificate of Notice - PDF Document. (RE: related document(s) 136 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2020. (Admin.) (Entered: 10/01/2020)
09/29/2020136Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Controversy (BNC-PDF) (Related Doc # 125) Signed on 9/29/2020. (Bever, Sabine) (Entered: 09/29/2020)