Welcome to BusinessBankruptcies.com!

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

All Star Auto Parts, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk11373
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-21

Updated

9-13-23

Last Checked

3-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2021
Last Entry Filed
Feb 23, 2021

Docket Entries by Quarter

Feb 22, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by All Star Auto Parts, Inc. List of Equity Security Holders due 03/8/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/8/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/8/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/8/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/8/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/8/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/8/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/8/2021. Statement of Financial Affairs (Form 107 or 207) due 03/8/2021. Statement of Related Cases (LBR Form F1015-2) due 03/8/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/8/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/8/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/8/2021. Incomplete Filings due by 03/8/2021. (Tang, Kevin) (Entered: 02/22/2021)
Feb 22, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-11373) [misc,volp11] (1738.00) Filing Fee. Receipt number 52498856. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2021)
Feb 22, 2021 2 Corporate resolution authorizing filing of petitions Filed by Debtor All Star Auto Parts, Inc.. (Tang, Kevin) (Entered: 02/22/2021)
Feb 22, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor All Star Auto Parts, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/8/2021. (Vandensteen, Nancy) (Entered: 02/22/2021)
Feb 22, 2021 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor All Star Auto Parts, Inc.) (Vandensteen, Nancy) (Entered: 02/22/2021)
Feb 23, 2021 4 Meeting of Creditors 341(a) meeting to be held on 3/24/2021 at 10:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/24/2021. (Ventura, Olivia) (Entered: 02/23/2021)
Feb 23, 2021 5 Order setting (A) Principal status conference and (B) Procedures...March 23, 2021 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 2/23/2021 (Sumlin, Sharon E.) (Entered: 02/23/2021)
Feb 23, 2021 6 Hearing Set Status hearing to be held on 3/23/2021 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 1) The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/23/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk11373
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Feb 22, 2021
Type
voluntary
Terminated
Apr 2, 2021
Updated
Sep 13, 2023
Last checked
Mar 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax and
    Fifth Alfred St. Development LLC
    Franchise Tax Board
    Hill, Farrer & Burrill LLP
    Internal Revenue Service
    So Cal Edison
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    All Star Auto Parts, Inc.
    18351 Colima Rd Ste 127
    Rowland Heights, CA 91748
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3081

    Represented By

    Kevin Tang
    Tang & Associates
    17011 Beach Blvd
    Suite 900
    Huntington Beach, CA 92647
    714-594-7022
    Fax : 714-594-7024
    Email: kevin@tang-associates.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2023 Green Standard New Technology Solutions, LLC 7 2:2023bk10190
    May 5, 2022 CMP Industries LLC 7 2:2022bk12571
    Feb 4, 2021 Luckiness Trucking Inc. 7 2:2021bk10928
    Jan 30, 2021 Hooli Homes LA, INC 7 2:2021bk10762
    Jan 19, 2021 La Cresta Motel 11V 2:2021bk10368
    May 24, 2018 Playhut, Inc. 11 2:2018bk15972
    Feb 9, 2018 RH BBQ, Inc 11 2:2018bk11469
    Jan 31, 2018 FENG SHENG 5 CORP. 7 6:2018bk10773
    Jan 26, 2018 Colima BBQ, Inc 7 2:2018bk10888
    Jun 9, 2017 Allynce Inc 7 2:17-bk-17086
    Sep 2, 2014 Fullerton Trading, LLC 7 2:14-bk-26864
    Jan 22, 2014 Liquatec Corporation 7 2:14-bk-11191
    Jul 19, 2012 Dreams Footwear Inc 11 2:12-bk-34927
    Jul 3, 2012 San Builder Corporation 7 2:12-bk-33023
    Jul 18, 2011 NMC Logistics International, Inc 11 2:11-bk-40585