University Auto Spa & Detailing Center Inc
11
Scott H. Yun
10/16/2025
12/12/2025
Yes
v
| Subchapter_V, SmBus, Incomplete, DISMISSED |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 58 | BNC 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) |
| 12/10/2025 | 57 | Order Denying Motion To Reconsider (BNC-PDF) (Related Doc # 34 ) Signed on 12/10/2025 (SM6) (Entered: 12/10/2025) |
| 12/04/2025 | 56 | Document, 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) |
| 12/04/2025 | 55 | Proof 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) |
| 11/23/2025 | 54 | BNC 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) |
| 11/22/2025 | 53 | BNC 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) |
| 11/21/2025 | 52 | Certified Copy Emailed to david@brownsteinfirm.com (Entered: 11/21/2025) |
| 11/21/2025 | Receipt 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) | |
| 11/21/2025 | Receipt 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) | |
| 11/21/2025 | 50 | Request 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) |