Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Action Check Cashing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-23006
TYPE / CHAPTER
Voluntary / 7

Filed

7-7-14

Updated

9-13-23

Last Checked

7-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2014
Last Entry Filed
Jul 7, 2014

Docket Entries by Year

Jul 7, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Action Check Cashing, Inc. (Cruz, Jason) (Entered: 07/07/2014)
Jul 7, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Action Check Cashing, Inc.. (Cruz, Jason) (Entered: 07/07/2014)
Jul 7, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-23006) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37428970. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/07/2014)
Jul 7, 2014 Meeting of Creditors with 341(a) meeting to be held on 08/18/2014 at 08:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cruz, Jason) (Entered: 07/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-23006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Jul 7, 2014
Type
voluntary
Terminated
Aug 28, 2015
Updated
Sep 13, 2023
Last checked
Jul 8, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express/Costo
    C T CORPORATION SYSTEM
    CSC - LAWYERS INCORPORATING SERVICE
    MoneyGram Systems, Inc.
    Wells Fargo Bank, NA

    Parties

    Debtor

    Action Check Cashing, Inc.
    634 E. Holt Ave.
    Pomona, CA 91767
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3009

    Represented By

    Jason B Cruz
    The Law Office of Jason B Cruz
    18 E State St
    Ste 203-1
    Redlands, CA 92373
    909-792-4400
    Fax : 909-792-1144
    Email: jcruz@jcruzlaw.com

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15, 2022 Kaat Construction, Inc 7 2:2022bk12130
    Dec 15, 2021 Fierro Enterprises Inc. 7 2:2021bk19261
    Feb 4, 2020 Adlakha & Patel Enterprise Inc 7 6:2020bk10904
    May 7, 2018 Candelarios Super Market, INC 7 2:2018bk15247
    Mar 17, 2017 Golden Diamond International Inc. 7 2:17-bk-13266
    Jun 26, 2016 West Coast Recycling Services, Inc. 7 2:16-bk-18509
    Feb 8, 2016 West Coast Recycling Services, Inc. 7 2:16-bk-11540
    Dec 17, 2015 Americal Contractors Corp. 7 2:15-bk-29004
    Jul 20, 2015 Max Tires Inc. 7 2:15-bk-21372
    Jan 29, 2015 Ultra Chem USA, Inc. 7 2:15-bk-11329
    Dec 17, 2012 Sierra Pacific Plastics, Inc. 7 2:12-bk-51189
    Dec 3, 2012 DEI Metals, Inc. 7 2:12-bk-49857
    Jun 20, 2012 REPO MAX AUTO CREDIT, INC. 7 6:12-bk-24802
    Feb 21, 2012 New Directon Community Church 11 2:12-bk-16147
    Jan 13, 2012 New Direction Community Church of God 11 2:12-bk-11398