Welcome to BusinessBankruptcies.com!

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

Auto Market & Financial LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-38366
TYPE / CHAPTER
N/A / 11

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Auto Market & Financial LLC Schedule A due 07/14/2011. Schedule B due 07/14/2011. Schedule D due 07/14/2011. Schedule E due 07/14/2011. Schedule F due 07/14/2011. Schedule G due 07/14/2011. Schedule H due 07/14/2011. Statement of Financial Affairs due 07/14/2011.Statement of Related Case due 07/14/2011. Summary of schedules due 07/14/2011. Declaration concerning debtors schedules due 07/14/2011. Disclosure of Compensation of Attorney for Debtor due 07/14/2011. Statistical Summary due 07/14/2011. Debtor Certification of Employment Income due by 07/14/2011. Incomplete Filings due by 07/14/2011. (Young, Mark) Warning: Item subsequently amended by docket no.5. Deficient for Venue Disclosure Form due 7/14/2011. List of Equity Secured Holders due 7/14/2011. Modified on 7/1/2011 (Gonzalez, Andrea). (Entered: 06/30/2011)
Jun 30, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Auto Market & Financial LLC. (Young, Mark) Warning: Incorrect PDF attached. See docket no.3 for Declaration of Electronic Filing. Modified on 7/1/2011 (Gonzalez, Andrea). (Entered: 06/30/2011)
Jun 30, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-38366) [misc,volp11] (1039.00) Filing Fee. Receipt number 21228956. Fee amount 1039.00. (U.S. Treasury) (Entered: 06/30/2011)
Jun 30, 2011 3 Declaration Re: Electronic Filing (Emergency Petition) Filed by Debtor Auto Market & Financial LLC. (Young, Mark) (Entered: 06/30/2011)
Jul 1, 2011 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Auto Market & Financial LLC) (Gonzalez, Andrea) (Entered: 07/01/2011)
Jul 1, 2011 5 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, additional schedules and statement are deficient. Deficient for Venue Disclosure Form and List of Equity Secured Holders. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Auto Market & Financial LLC) (Gonzalez, Andrea) (Entered: 07/01/2011)
Jul 3, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Auto Market & Financial LLC) No. of Notices: 1. Service Date 07/03/2011. (Admin.) (Entered: 07/03/2011)
Jul 3, 2011 7 BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/03/2011. (Admin.) (Entered: 07/03/2011)
Jul 11, 2011 8 Meeting of Creditors 341(a) meeting to be held on 8/1/2011 at 10:00 AM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn) (Entered: 07/11/2011)
Jul 11, 2011 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brian T Harvey on behalf of Courtesy NEF. (Harvey, Brian) (Entered: 07/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-38366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jun 30, 2011
Terminated
Jul 19, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anna Topuzoglus Yanik
    Aurora Bank Commercial Services
    Balboa Brick & Supply Corp
    Buchalter Nemer
    County Records Data Inc
    David Brian Lally Esq
    Franks Welding
    Greenpoint Mortgage Funding Inc
    Lehman Brothers Holding Inc
    Office of the US Trustee LA
    Pacific Premier Bank
    Pacific Premier Bank FSB
    Randall C Ex

    Parties

    Debtor

    Auto Market & Financial LLC
    629 1/2 S Atlantic Blvd
    Los Angeles, CA 90022
    Tax ID / EIN: xx-xxx5134

    Represented By

    Mark T Young
    Donahoe & Young LLp
    25152 Springfield Ct Ste 345
    Valencia, CA 91355-1096
    661-259-9000
    Fax : 661-554-7088
    Email: myoung@donahoeyoung.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Kenneth G Lau
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Seowon, LLC. 7 2:2024bk12445
    Mar 29 Vision Canaan Corporation 7 2:2024bk12444
    Mar 29 Glendale CSA, Inc. 7 2:2024bk12443
    Mar 29 CSA Apparel Company, LP 7 2:2024bk12442
    Mar 29 CH Apparel, Inc. 7 2:2024bk12441
    Jan 31 Cornerstone Apparel, Inc. 7 2:2024bk10730
    Jan 30, 2023 Sana Auto Sales Co 7 2:2023bk10508
    Jan 14, 2019 NES Apparel, Inc 7 2:2019bk10338
    Jun 15, 2017 Cornerstone Apparel, Inc. 11 2:17-bk-17292
    Mar 22, 2016 TMOV, Inc. 11 2:16-bk-13649
    Oct 30, 2015 Home Furniture Mart, Inc. 7 2:15-bk-26699
    Feb 13, 2015 Balance Foods, Inc. 11 8:15-bk-10710
    Mar 2, 2014 Golden State Mall, LLC 11 2:14-bk-13941
    Dec 31, 2013 A-Custom Construction Inc 7 2:13-bk-40187
    Dec 2, 2013 Good Shepherd Ambulance, LLC 11 2:13-bk-38526