Case number: 8:21-bk-10245 - Tires Direct, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Tires Direct, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    02/01/2021

  • Last Filing

    12/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-10245-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/01/2021
Date converted:  05/10/2021
341 meeting:  10/29/2021
Deadline for filing claims:  01/31/2022
Deadline for objecting to discharge:  04/27/2021

Debtor

Tires Direct, Inc.

6101 Ball Road, Suite 102
Cypress, CA 90630
ORANGE-CA
Tax ID / EIN: 20-8493795

represented by
Todd M Arnold

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyg.com

Ron Bender

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: rb@lnbyg.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com
TERMINATED: 09/20/2024

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/11/2025200Hearing Continued (RE: related document(s)[197] Motion RE: Objection to Claim filed by Trustee Mark M Sharf (TR)) Claim No. 15 OEC Shipping Los Angeles, Inc. $250,917.91 Claim No. 26 OEC Shipping Los Angeles, Inc. $250,917.91 - HEARING CONTINUED TO JANUARY 20, 2026 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; CONTINUED TO JANUARY 20, 2026 AT 11:00 A.M. TO PERMIT SERVICE. THE OBJECTION MUST BE SERVED ON THE PERSON DESIGNATED TO RECEIVE NOTICES ON THE PROOFS OF CLAIM PURSUANT TO FRBP 3007(a)(2)(A). THE DOCKET DOES NOT REFLECT SERVICE ON THE CLAIMANT'S DESIGNATED NTOICES' ADDRESS (CLYDE & CO US LLP, ATTN: CONTE C. CICALA). INSTEAD, THE OBJECTION APPEARS TO HAVE BEEN SENT TO THE ADRESS DESIGNATED BY THE CLAIMANT FOR RECEIPT OF PAYMENTS. BY NO LATER THAN DECEMBER 16, 2025, MOVANT SHOULD FILE AN AMENDED PROOF OF SERVICE AND NOTICE OF CONTINUANCE. The case judge is Scott C Clarkson (GD)
10/21/2025199Hearing Set (RE: related document(s)197 Motion RE: Objection To Claims Of OEC Shipping Los Angeles, Inc. - Claim Number 15 -Amount: $250,917.91; Claim No. 26 - Amount: $$250,917.91 - filed by Trustee Mark M Sharf (TR)) The Hearing date is set for 12/9/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/21/2025)
10/21/2025198Notice of Objection to Claim Filed by Trustee Mark M Sharf (TR) (RE: related document(s)197 Motion RE: Objection to Claim Number 15,26 by Claimant OEC Shipping Los Angeles, Inc.. Filed by Trustee Mark M Sharf (TR) (Attachments: # 1 Exhibit)). (Smith, Nathan) (Entered: 10/21/2025)
10/21/2025197Motion RE: Objection to Claim Number 15,26 by Claimant OEC Shipping Los Angeles, Inc.. Filed by Trustee Mark M Sharf (TR) (Attachments: # 1 Exhibit) (Smith, Nathan) (Entered: 10/21/2025)
08/11/2025196Hearing Held On Motion (RE: related document(s)[189] Motion RE: Objection To Claim No. 9-1 Filed By Prometeon Tyre Commercial Solutions LLC In The Amount Of $12,028,332.00 filed by Trustee Mark M Sharf (TR)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8)
08/01/2025195BNC Certificate of Notice - PDF Document. (RE: related document(s)194 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 08/01/2025. (Admin.) (Entered: 08/01/2025)
07/30/2025194Order Sustaining Objection to Claim No. 9-1 by Prometeon Tyre Group Commercial Solutions LLC- Claim 9-1 is Disallowed in its Entirety (BNC-PDF) (Related Doc # [189]) Signed on 7/30/2025 (JL)
07/15/2025193Notice of Change of Address Amended Notice of Attorney Change of Address. (Sanders, Nanette) (Entered: 07/15/2025)
07/14/2025192Notice of Change of Address . (Sanders, Nanette) (Entered: 07/14/2025)
06/26/2025191Hearing Set (RE: related document(s)[189] Motion RE: Objection To Claim No. 9-1 Of Prometeon Tyre Group Commercial Solutions LLC, In The Amount Of $12,028,332.00 - filed by Trustee Mark M Sharf (TR)) The Hearing date is set for 7/29/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)