Welcome to BusinessBankruptcies.com!

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

City Ford, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-36685
TYPE / CHAPTER
Voluntary / 7

Filed

11-4-13

Updated

9-13-23

Last Checked

11-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2013
Last Entry Filed
Nov 4, 2013

Docket Entries by Year

Nov 4, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by CITY FORD, INC. Statement of Intent due 12/4/2013. Schedule A due 11/18/2013. Schedule B due 11/18/2013. Schedule C due 11/18/2013. Schedule D due 11/18/2013. Schedule E due 11/18/2013. Schedule F due 11/18/2013. Schedule G due 11/18/2013. Schedule H due 11/18/2013. Schedule I due 11/18/2013. Schedule J due 11/18/2013. Statement of Financial Affairs due 11/18/2013. Statement - Form 22A Due: 11/18/2013.Statement of Related Case due 11/18/2013. Notice of available chapters due 11/18/2013. Verification of creditor matrix due 11/18/2013. Summary of schedules due 11/18/2013. Declaration concerning debtors schedules due 11/18/2013. Disclosure of Compensation of Attorney for Debtor due 11/18/2013. Statistical Summary due 11/18/2013. Incomplete Filings due by 11/18/2013. (Mortensen, James) (Entered: 11/04/2013)
Nov 4, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-36685) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35221019. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/04/2013)
Nov 4, 2013 Meeting of Creditors with 341(a) meeting to be held on 12/11/2013 at 08:00 AM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Mortensen, James) (Entered: 11/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-36685
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Nov 4, 2013
Type
voluntary
Terminated
Jan 9, 2018
Updated
Sep 13, 2023
Last checked
Nov 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aviles Lorenzo
    Javier Solis Jr
    Labor Commissioner, State of CA
    Labor Commissioner, State of CA
    Marvin Reyes
    Pablo Sanchez

    Parties

    Debtor

    CITY FORD, INC.
    200 N. Vermont Ave.
    Los Angeles, CA 90004
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9996

    Represented By

    James Mortensen
    3700 Wilshire Blvd Ste 520
    Los Angeles, CA 90010
    213-387-7414
    Fax : 213-387-8414
    Email: pimmsno1@aol.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Mar 22 Makind USA, Inc. 7 2:2024bk12205
    Nov 24, 2020 Man J World, Inc. 7 2:2020bk20467
    Aug 12, 2020 Profix Collision, Inc. 7 2:2020bk17327
    May 15, 2017 12 Towers Inc 7 2:17-bk-15963
    Jan 13, 2017 Americare Management Corporation 7 2:17-bk-10451
    Sep 9, 2016 Martial Security, Inc. 7 2:16-bk-22079
    Jul 8, 2016 Tom Jung Security, Inc 7 2:16-bk-19087
    Apr 22, 2016 Tom Jung Security, Inc 7 2:16-bk-15267
    Mar 24, 2016 California Marketing 4 U Inc. 7 2:16-bk-13733
    Oct 16, 2015 Graceko Inc 7 2:15-bk-25935
    Aug 14, 2014 K-Cars Inc 7 2:14-bk-25645
    Mar 10, 2014 Sam Investment Group, Inc. 7 1:14-bk-11194
    Sep 24, 2012 Korean American Peace Church Inc 7 2:12-bk-42289
    Dec 23, 2011 Third Street Treatment Partners LLC 11 2:11-bk-62083
    Dec 1, 2011 Emad & Katerina Moawad Dental Corporation 11 2:11-bk-59290