Case number: 1:20-bk-11233 - Super Calidad Auto Sales, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Super Calidad Auto Sales, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    07/14/2020

  • Last Filing

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11233-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/14/2020
Date converted:  07/08/2022
Debtor discharged:  09/16/2021
341 meeting:  01/03/2023
Deadline for filing claims:  07/17/2023
Deadline for filing claims (govt.):  01/11/2021
Deadline for objecting to discharge:  10/11/2022

Debtor

Super Calidad Auto Sales, Inc.

6101 Manton Ave
Woodland Hills, CA 91367
LOS ANGELES-CA
Tax ID / EIN: 20-1124304

represented by
Louis J Esbin

Law Offices of Louis J. Esbin
27451 Tourney Road
Suite 120
Valencia, CA 91355
661-254-5050
Fax : 661-254-5252
Email: Louis@Esbinlaw.com
TERMINATED: 07/27/2022

Steven Abraham Wolvek

Law Offices of Steven A. Wolvek
2655 First Street, Suite 250
Simi Valley, CA 93065
818-227-3379
Fax : 818-227-3383
Email: steve@wolveklaw.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
TERMINATED: 07/08/2022

 
 
Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

represented by
Ryan Coy

BG LAW LLP
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
517-376-0350
Email: rcoy@bg.law

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/15/2025313Declaration re: of David Seror, Chapter 7 Trustee Filed by Trustee David Seror (TR) (RE: related document(s)[312] Application for Compensation for BG Law LLP, Trustee's Attorney, Period: 7/13/2022 to 10/15/2025, Fee: $49,708.00, Expenses: $1,431.56.). (Gubner, Steven)
10/15/2025312Application for Compensation for BG Law LLP, Trustee's Attorney, Period: 7/13/2022 to 10/15/2025, Fee: $49,708.00, Expenses: $1,431.56. Filed by Attorney Steven T Gubner (Gubner, Steven)
10/01/2025311BNC Certificate of Notice (RE: related document(s)[310] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/01/2025. (Admin.)
09/29/2025310Notice to Pay Court Costs Due Sent To: David Seror, chapter 7 Trustee, Total Amount Due $350.00 . (JC)
09/29/2025309Request for court costs Filed by Trustee David Seror (TR). (Seror (TR), David)
09/29/2025308Notice to professionals to file application for compensation Filed by Trustee David Seror (TR). (Seror (TR), David)
04/15/2023292BNC Certificate of Notice (RE: related document(s)291 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Seror (TR)) No. of Notices: 35. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023)
04/13/2023291Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David Seror (TR). Proofs of Claims due by 7/17/2023. (Seror (TR), David) (Entered: 04/13/2023)
01/29/2023290BNC Certificate of Notice - PDF Document. (RE: related document(s)289 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
01/27/2023289Order Granting Motion for Order Approving Auctioneer's Report; Authorizing Payment of Auctioneer's Expenses; and to Exonerate Auctioneer's Individual Bond (BNC-PDF) (Related Doc # 285 ) Signed on 1/27/2023 (JC) (Entered: 01/27/2023)