Welcome to BusinessBankruptcies.com!

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

CA Autoplex, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-46821
TYPE / CHAPTER
Voluntary / 11

Filed

11-1-12

Updated

9-13-23

Last Checked

11-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2012
Last Entry Filed
Nov 1, 2012

Docket Entries by Year

Nov 1, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by CA Autoplex, Inc Schedule A due 11/15/2012. Schedule B due 11/15/2012. Schedule D due 11/15/2012. Schedule E due 11/15/2012. Schedule G due 11/15/2012. Schedule H due 11/15/2012. Statement of Financial Affairs due 11/15/2012. Exhibit A due 11/15/2012. Summary of schedules due 11/15/2012. Declaration concerning debtors schedules due 11/15/2012. Disclosure of Compensation of Attorney for Debtor due 11/15/2012. Incomplete Filings due by 11/15/2012. (Altagen, Robert) (Entered: 11/01/2012)
Nov 1, 2012 2 Statement of related cases Filed by Debtor CA Autoplex, Inc. (Altagen, Robert) (Entered: 11/01/2012)
Nov 1, 2012 3 Declaration Re: Electronic Filing Filed by Debtor CA Autoplex, Inc. (Altagen, Robert) (Entered: 11/01/2012)
Nov 1, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-46821) [misc,volp11] (1046.00) Filing Fee. Receipt number 29999416. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-46821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Nov 1, 2012
Type
voluntary
Terminated
Feb 27, 2013
Updated
Sep 13, 2023
Last checked
Nov 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gema Sanabria
    Maria Torres/Israel Olivas

    Parties

    Debtor

    CA Autoplex, Inc
    604 S. Atlantic Blvd
    Los Angeles, CA 90022
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6345

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: rsaink@earthlink.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30, 2023 Sana Auto Sales Co 7 2:2023bk10508
    Oct 11, 2022 Atlantic West One, Inc. 11V 2:2022bk15535
    Sep 30, 2020 Global Acquisitions Holding Group, Inc. 11 2:2020bk18910
    Apr 4, 2019 Sho Kosugi Production, Inc. 7 2:2019bk13820
    Jan 14, 2019 NES Apparel, Inc 7 2:2019bk10338
    Dec 12, 2017 Franco Development Services, Inc. 7 2:2017bk25119
    Mar 22, 2016 TMOV, Inc. 11 2:16-bk-13649
    Jan 14, 2016 PAO, Inc. 7 2:16-bk-10476
    Mar 2, 2015 Stingray Motors Inc 7 2:15-bk-13146
    Oct 8, 2014 Felix Body Shop Corporation 7 2:14-bk-29114
    Aug 26, 2014 Verax Restaurant Group, Inc. 11 2:14-bk-26418
    Mar 2, 2014 Golden State Mall, LLC 11 2:14-bk-13941
    Jul 29, 2013 El Aguila Exterminators, Inc. 7 2:13-bk-29131
    Mar 28, 2012 LPZ Financial Services, Inc. 11 2:12-bk-20940
    Jun 30, 2011 Auto Market & Financial LLC 11 2:11-bk-38366