Welcome to BusinessBankruptcies.com!

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

DCT Motors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-15169
TYPE / CHAPTER
Voluntary / 7

Filed

4-21-16

Updated

9-13-23

Last Checked

5-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2016
Last Entry Filed
Apr 21, 2016

Docket Entries by Year

Apr 21, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by DCT Motors, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/5/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/5/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/5/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/5/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/5/2016. Statement of Financial Affairs (Form 107 or 207) due 05/5/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/5/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/5/2016- deadline terminated non-applicable for non individual; . Incomplete Filings due by 05/5/2016. Warning subsequent item is also deficient: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/5/2016(Chang, Young) Modified on 4/21/2016 (Fortier, Stacey). (Entered: 04/21/2016)
Apr 21, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor DCT Motors, Inc.. (Chang, Young) (Entered: 04/21/2016)
Apr 21, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-15169) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42321189. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/21/2016)
Apr 21, 2016 4 Meeting of Creditors with 341(a) meeting to be held on 05/25/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 04/21/2016)
Apr 21, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor DCT Motors, Inc.. (Chang, Young) (Entered: 04/21/2016)
Apr 21, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DCT Motors, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/5/2016. Incomplete Filings due by 5/5/2016. (Fortier, Stacey) (Entered: 04/21/2016)
Apr 21, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DCT Motors, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/5/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/5/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/5/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/5/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/5/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 5/5/2016. Statement of Financial Affairs (Form 107 or 207) due 5/5/2016. Incomplete Filings due by 5/5/2016. (Fortier, Stacey) (Entered: 04/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-15169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Apr 21, 2016
Type
voluntary
Terminated
Nov 4, 2016
Updated
Sep 13, 2023
Last checked
May 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    700 Credit
    BOE
    Chariot USA, Inc.
    Comercial Waste Services
    EDD
    Eui S. Cha
    Guard Insurance
    Internal Revenue Service
    Jason K. Wo
    Joseph Shin
    Joseph Shin Dba Chariot Rent A Car
    Kyocharo
    L.A. County Tax Collector
    Lee's Auto Service
    Pacific City Bank
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DCT Motors, Inc.
    1930 W. 6th St.
    Los Angeles, CA 90057
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7824

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    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 #
    Aug 17, 2022 Bakersfield Owl, Inc. 11 2:2022bk14483
    Nov 1, 2021 Los Angeles Clinica Medica General Medical Center, 11 2:2021bk18362
    Aug 31, 2018 St. Vincent Foundation parent case 11 2:2018bk20180
    Aug 31, 2018 St. Vincent Medical Center parent case 11 2:2018bk20164
    Jun 11, 2015 South Gate Enterprise Inc 7 2:15-bk-19326
    Mar 5, 2014 Country Villa Nursing Center Inc. 11 8:14-bk-11364
    Oct 23, 2013 Victory Lofts LLC 7 2:13-bk-35782
    Jul 25, 2013 City Center Tower Partners LP 7 2:13-bk-28785
    Aug 8, 2012 People In Progress, Inc. 7 2:12-bk-37140
    Mar 21, 2012 22 Colt Lane Investors LLC 11 1:12-bk-12660
    Dec 6, 2011 La Vergne Food Lion Partners, LLC 11 2:11-bk-59810
    Dec 2, 2011 600 William Penn Partners, LLC 11 2:11-bk-59441
    Nov 16, 2011 Affordable Housing Alternatives, Inc. 11 2:11-bk-57318
    Aug 15, 2011 Covina Palms Center, LLC 11 2:11-bk-44683
    Jul 26, 2011 CIELO TOWER, LLC 7 2:11-bk-41864