Welcome to BusinessBankruptcies.com!

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

Creative Auto Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-28540
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-12

Updated

9-14-23

Last Checked

5-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2012
Last Entry Filed
May 28, 2012

Docket Entries by Year

May 25, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Creative Auto Inc Schedule A due 6/8/2012. Schedule B due 6/8/2012. Schedule D due 6/8/2012. Schedule E due 6/8/2012. Schedule F due 6/8/2012. Schedule G due 6/8/2012. Schedule H due 6/8/2012. Statement of Financial Affairs due 6/8/2012. Summary of schedules due 6/8/2012. Declaration concerning debtors schedules due 6/8/2012. Corporate Ownership Statement due by 6/8/2012. Incomplete Filings due by 6/8/2012. (Baglietto, Alejandra) (Entered: 05/25/2012)
May 25, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 06/25/2012 at 04:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Baglietto, Alejandra) (Entered: 05/25/2012)
May 27, 2012 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 05/27/2012. (Admin.) (Entered: 05/27/2012)
May 27, 2012 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Creative Auto Inc) No. of Notices: 1. Notice Date 05/27/2012. (Admin.) (Entered: 05/27/2012)
May 27, 2012 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Creative Auto Inc) No. of Notices: 1. Notice Date 05/27/2012. (Admin.) (Entered: 05/27/2012)
May 28, 2012 Receipt of Chapter 7 Filing Fee - $306.00 by 12. Receipt Number 20144341. (admin) (Entered: 05/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-28540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
May 25, 2012
Type
voluntary
Terminated
Sep 24, 2012
Updated
Sep 14, 2023
Last checked
May 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Knowles
    Creative Auto Inc
    Mobil Mini
    Office of the US Trustee

    Parties

    Debtor

    Creative Auto Inc
    3870 Crenshaw Blvd Ste 781
    Los Angeles, CA 90008
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2926

    Represented By

    Creative Auto Inc
    PRO SE

    Trustee

    Brad D Krasnoff (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    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 #
    Apr 26, 2023 TS Media, Inc. 7 2:2023bk12542
    Mar 24, 2020 The Lion Holdings, LLC 7 2:2020bk13238
    Oct 21, 2019 The Lion Holdings, LLC 11 2:2019bk22421
    Sep 5, 2019 Golden General Construction LLC 7 2:2019bk20497
    Jun 6, 2018 Golden Day Schools, Inc. 7 2:2018bk16562
    Oct 3, 2017 Multiservice Family Center, Inc. 7 2:17-bk-22182
    Oct 1, 2017 WB & M, Inc. 11 2:17-bk-22092
    Sep 22, 2017 Golden Day Schools, Inc. 11 2:17-bk-21651
    Sep 17, 2015 DF Enterprizes LLC 7 2:15-bk-24412
    Aug 18, 2014 DealMakers Consultants Inc 11 2:14-bk-25826
    Jun 6, 2014 Tower General Contractors 11 2:14-bk-21184
    Jan 2, 2013 Ortiz Investments, Inc. 7 2:13-bk-10122
    Mar 20, 2012 FARO DE LUZ CENTRAL, INC. A CALIFORNIA NONPROFIT R 7 2:12-bk-19923
    Feb 23, 2012 Wrightcrest, LLC 11 2:12-bk-16423
    Aug 23, 2011 Crenshaw Avalon Properties LLC 11 2:11-bk-45767