Super Calidad Auto Sales, Inc.
7
Martin R. Barash
07/14/2020
10/15/2025
Yes
v
CONVERTED, DEFER |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/15/2025 | 313 | Declaration 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) |
10/15/2025 | 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. Filed by Attorney Steven T Gubner (Gubner, Steven) |
10/01/2025 | 311 | BNC 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.) |
09/29/2025 | 310 | Notice to Pay Court Costs Due Sent To: David Seror, chapter 7 Trustee, Total Amount Due $350.00 . (JC) |
09/29/2025 | 309 | Request for court costs Filed by Trustee David Seror (TR). (Seror (TR), David) |
09/29/2025 | 308 | Notice to professionals to file application for compensation Filed by Trustee David Seror (TR). (Seror (TR), David) |
04/15/2023 | 292 | BNC 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) |
04/13/2023 | 291 | Notice 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) |
01/29/2023 | 290 | BNC 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) |
01/27/2023 | 289 | Order 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) |