Welcome to BusinessBankruptcies.com!

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

Candelarios Super Market, INC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk15247
TYPE / CHAPTER
Voluntary / 7

Filed

5-7-18

Updated

9-13-23

Last Checked

5-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2018
Last Entry Filed
May 7, 2018

Docket Entries by Quarter

May 7, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Candelarios Super Market, INC (Bazan, John) WARNING: Deficient for: Declaration Under Penalty of Perjury for Non-Individual Debtors **(Missing holographic debtor signature)** (Form 202) due 5/21/2018. Statement of Financial Affairs **(Missing holographic debtor signature)** (Form 107 or 207) due 5/21/2018, Corporate Resolution Authorizing Filing of Petition due 5/21/2018. *(Missing form not filed)* Corporate Ownership Statement**(Missing holographic debtor signature)** (LBR Form F1007-4) due by 5/21/2018. Statement of Related Cases **(Missing holographic debtor signature)** (LBR Form F1015-2) due 5/21/2018. Verification of Master Mailing List of Creditors **(Missing holographic debtor signature)** (LBR Form F1007-1) due 5/21/2018. Incomplete Filings due by 5/21/2018. Modified on 5/7/2018 (Vandensteen, Nancy). 2nd Warning: See notice to filer [docket no. 4] re: missing debtor holographic signature on Vol. petition and for instructions on how to file Addendum to Vol. petition. Modified on 5/7/2018 (Vandensteen, Nancy). (Entered: 05/07/2018)
May 7, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Candelarios Super Market, INC. (Bazan, John) (Entered: 05/07/2018)
May 7, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-15247) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46959335. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2018)
May 7, 2018 5 Meeting of Creditors with 341(a) meeting to be held on 06/07/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Bazan, John) (Entered: 05/07/2018)
May 7, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Candelarios Super Market, INC) Corporate Resolution Authorizing Filing of Petition due 5/21/2018. *(Missing form not filed)* Corporate Ownership Statement**(Missing holographic debtor signature)** (LBR Form F1007-4) due by 5/21/2018. Statement of Related Cases **(Missing holographic debtor signature)** (LBR Form F1015-2) due 5/21/2018. Verification of Master Mailing List of Creditors **(Missing holographic debtor signature)** (LBR Form F1007-1) due 5/21/2018. Incomplete Filings due by 5/21/2018. (Vandensteen, Nancy) (Entered: 05/07/2018)
May 7, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Candelarios Super Market, INC) Declaration Under Penalty of Perjury for Non-Individual Debtors **(Missing holographic debtor signature)** (Form 202) due 5/21/2018. Statement of Financial Affairs **(Missing holographic debtor signature)** (Form 107 or 207) due 5/21/2018. (Vandensteen, Nancy) (Entered: 05/07/2018)
May 7, 2018 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Vandensteen, Nancy) (Entered: 05/07/2018)
May 7, 2018 4 Notice to Filer of Error and/or Deficient Document Petition filed without holographic signature of Debtor. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011-1/Court Manual Section 3.4. When filing Voluntary Petition (Pages 1 thru 7), please select Bankruptcy > Bk-Other > then select Addendum to Vol Pet. All additional deficient document(s) use the assigned event code associated with each deficiency. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Other - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Candelarios Super Market, INC) (Vandensteen, Nancy) (Entered: 05/07/2018)
May 7, 2018 6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Candelarios Super Market, INC) (Vandensteen, Nancy) (Entered: 05/07/2018)
May 7, 2018 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Candelarios Super Market, INC) (Vandensteen, Nancy) (Entered: 05/07/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk15247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
May 7, 2018
Type
voluntary
Terminated
Jun 4, 2020
Updated
Sep 13, 2023
Last checked
May 30, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amtrust North America
    Andrew Pastwick H.
    Andrew Pastwick H.
    Andrew Pastwick H.
    Andrew Pastwick H.
    Andrew Pastwick H.
    Andrew Pastwick H.
    Andrew Pastwick H.
    Anthony Navarro
    ARCI
    California Department of Tax
    Cintas
    County of Los Angeles Treasure Tax
    Creditor Collection Services
    Department of the Treasury
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Candelarios Super Market, INC
    580 E. La Verne
    Pomona, CA 91767
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4827

    Represented By

    John F Bazan
    Bazan Huerta & Associates
    5345 E Olympic Blvd
    Los Angeles, CA 90022
    323-725-7193
    Fax : 323-725-7183
    Email: johnfbazan@yahoo.com

    Trustee

    David M Goodrich (TR)
    650 Town Center Drive, Suite 950
    Costa Mesa, CA 92626
    714-966-1000

    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
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Oct 17, 2017 Whitehead Holdings, LLC 7 2:17-bk-22745
    Mar 17, 2017 Golden Diamond International Inc. 7 2:17-bk-13266
    Jan 30, 2017 A.S.P.E.N. Fire Protection, Inc. 7 2:17-bk-11103
    Oct 13, 2015 CIGIREX, LLC 7 2:15-bk-25724
    Jul 7, 2014 Action Check Cashing, Inc. 7 2:14-bk-23006
    Mar 5, 2014 Claremont Healthcare Center Inc. 11 8:14-bk-11375
    Feb 21, 2013 Sentinal Inc 11 2:13-bk-14492
    Jul 13, 2012 Olson/Vargas Homes, LP 7 2:12-bk-34193
    Feb 21, 2012 New Directon Community Church 11 2:12-bk-16147
    Feb 14, 2012 Hanan Construction Company Inc. 7 2:12-bk-15121
    Jan 13, 2012 New Direction Community Church of God 11 2:12-bk-11398