Case number: 6:25-bk-17440 - University Auto Spa & Detailing Center Inc - California Central Bankruptcy Court

Case Information
  • Case title

    University Auto Spa & Detailing Center Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    10/16/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-17440-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/16/2025
Debtor dismissed:  10/31/2025

Debtor

University Auto Spa & Detailing Center Inc

2100 University Ave
Riverside, CA 92507
RIVERSIDE-CA
Tax ID / EIN: 82-4429088
dba
Luxury Car Wash Inc


represented by
Joseph Nowicki

Law Offices of Joseph F Nowicki
5150 E Pacific Coast Hwy Ste 200
Long Beach, CA 90804
562-433-5400

Trustee

Caroline Renee Djang (TR)

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.green@squirepb.com

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/12/202558BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Order on Motion to Reconsider Dismissal of Case (BNC-PDF)) No. of Notices: 2. Notice Date 12/12/2025. (Admin.) (Entered: 12/12/2025)
12/10/202557Order Denying Motion To Reconsider (BNC-PDF) (Related Doc # 34 ) Signed on 12/10/2025 (SM6) (Entered: 12/10/2025)
12/04/202556Document, Hearing Held - DENIED - (RE: related document(s)34 Motion to vacate dismissal filed by Debtor University Auto Spa & Detailing Center Inc) (SM6) (Entered: 12/08/2025)
12/04/202555Proof of service Filed by Debtor University Auto Spa & Detailing Center Inc (RE: related document(s)34 Motion to vacate dismissal). (SM6) (Entered: 12/04/2025)
11/23/202554BNC Certificate of Notice - PDF Document. (RE: related document(s)48 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 2. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/22/202553BNC Certificate of Notice - PDF Document. (RE: related document(s)47 ORDER shortening time (BNC-PDF)) No. of Notices: 2. Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025)
11/21/202552Certified Copy Emailed to david@brownsteinfirm.com (Entered: 11/21/2025)
11/21/2025Receipt of Request for a Certified Copy( 6:25-bk-17440-SY) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59319442. Fee amount 12.00. (re: Doc# 50 ) (U.S. Treasury) (Entered: 11/21/2025)
11/21/2025Receipt of Request for a Certified Copy( 6:25-bk-17440-SY) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59319442. Fee amount 12.00. (re: Doc# 49 ) (U.S. Treasury) (Entered: 11/21/2025)
11/21/202550Request for a Certified Copy Fee Amount $12. The document will be sent via email to :david@brownsteinfirm.com: Filed by Interested Party Donel Investments LLC (RE: related document(s)30 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)). (Brownstein, David) (Entered: 11/21/2025)