Case number: 2:18-bk-13875 - London Automotive CarCare Center, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    London Automotive CarCare Center, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    04/06/2018

  • Last Filing

    03/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-13875-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/06/2018
Debtor dismissed:  01/24/2020
341 meeting:  05/14/2018
Deadline for objecting to discharge:  07/13/2018

Debtor

London Automotive CarCare Center, Inc.

2025 W Florence Avenue
Los Angeles, CA 90047
LOS ANGELES-CA
Tax ID / EIN: 11-3782346

represented by
Thomas J Eastmond

Goe & Forsythe, LLP
18101 Von Karman, Suite 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: teastmond@goeforlaw.com

Robert P Goe

Goe & Forsythe, LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 12/12/2019

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/2020153BNC Certificate of Notice - PDF Document. (RE: related document(s) 151 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/24/2020152Notice of dismissal (BNC) (May, Thais D.) (Entered: 01/24/2020)
01/24/2020151Order After Chapter 11 Status Conference - Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 1/24/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor London Automotive CarCare Center, Inc., 10 Meeting of Creditors Chapter 11, 29 Generic Motion filed by Debtor London Automotive CarCare Center, Inc., 53 Hearing (Bk Motion) Set, 60 Motion for Relief from Stay - Real Property filed by Creditor BAYVIEW LOAN SERVICING, LLC, 73 Notice of Hearing filed by Debtor London Automotive CarCare Center, Inc., 74 Notice of Hearing filed by Debtor London Automotive CarCare Center, Inc., 83 Hearing (Bk Other) Continued). (May, Thais D.) (Entered: 01/24/2020)
01/22/2020150Declaration re: Breach of Condition (15-Day Notice) Filed by Creditor BAYVIEW LOAN SERVICING, LLC (RE: related document(s) 129 Stipulation By BAYVIEW LOAN SERVICING, LLC and Debtor London Automotive CarCare Center, Inc. Re: Adequate Protection and Modification of the Automatic Stay, 138 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Schloss, Edward) (Entered: 01/22/2020)
01/22/2020149Notice of lodgment of Order After Status Conference - Dismissing Case Filed by Debtor London Automotive CarCare Center, Inc. (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by London Automotive CarCare Center, Inc. List of Equity Security Holders due 04/20/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/20/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/20/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/20/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/20/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/20/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 04/20/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/20/2018. Statement of Financial Affairs (Form 107 or 207) due 04/20/2018. Corporate Resolution Authorizing Filing of Petition due 04/20/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 04/20/2018. Statement of Related Cases (LBR Form F1015-2) due 04/20/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/20/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/20/2018. Incomplete Filings due by 04/20/2018.). (Goe, Robert) (Entered: 01/22/2020)
01/16/2020148Monthly Operating Report. Operating Report Number: Twenty-One (21). For the Month Ending December 2019 Filed by Debtor London Automotive CarCare Center, Inc.. (Goe, Robert) (Entered: 01/16/2020)
12/19/2019147Monthly Operating Report. Operating Report Number: Twenty (20). For the Month Ending November 2019 Filed by Debtor London Automotive CarCare Center, Inc.. (Goe, Robert) (Entered: 12/19/2019)
11/14/2019146Monthly Operating Report. Operating Report Number: Nineteen (19). For the Month Ending October 2019 Filed by Debtor London Automotive CarCare Center, Inc.. (Goe, Robert) (Entered: 11/14/2019)
10/24/2019Hearing (Bk Motion) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by London Automotive CarCare Center, Inc.) Hearing to be held on 01/22/2020 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 1 , (May, Thais D.) (Entered: 10/24/2019)
10/18/2019145Monthly Operating Report. Operating Report Number: Eighteen (18). For the Month Ending September 2019 Filed by Debtor London Automotive CarCare Center, Inc.. (Goe, Robert) (Entered: 10/18/2019)