Welcome to BusinessBankruptcies.com!

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

Elmer's King's Tire and Wheel, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk11287
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-20

Updated

9-13-23

Last Checked

11-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2020
Last Entry Filed
Oct 26, 2020

Docket Entries by Quarter

Oct 26, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Elmer's King's Tire and Wheel, LLC Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 11/25/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/9/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/9/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/9/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/9/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/9/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/9/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 11/9/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/9/2020. Statement of Financial Affairs (Form 107 or 207) due 11/9/2020. Statement of Related Cases (LBR Form F1015-2) due 11/9/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/9/2020. Incomplete Filings due by 11/9/2020. (Nomi, Brian) CORRECTION: Petition deficient for Declaration Re: Non-Individual Debtors (Form 202) due 11/9/2020. Petition NOT deficient for Schedule C, Schedule I, Schedule J, Declaration About an Individual Debtors Schedules (Form 106Dec), and Statement of Intent (Form 108). Modified on 10/26/2020 (Handy, Brad). (Entered: 10/26/2020)
Oct 26, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Elmer's King's Tire and Wheel, LLC. (Nomi, Brian) (Entered: 10/26/2020)
Oct 26, 2020 3 Statement of Corporate Ownership filed. Corporate parents added to case: Elmer's King's Tire and Wheel, LLC. Filed by Debtor Elmer's King's Tire and Wheel, LLC. (Nomi, Brian) (Entered: 10/26/2020)
Oct 26, 2020 CORRECTION: Incorrect notice generated. Notice not sent. Meeting of Creditors with 341(a) meeting to be held on 12/07/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Objections for Discharge due by 02/05/2021. Cert. of Financial Management due by 02/05/2021 for Debtor and Joint Debtor (if joint case) (Nomi, Brian) Modified on 10/26/2020 (Handy, Brad). (Entered: 10/26/2020)
Oct 26, 2020 4 Meeting of Creditors 341(a) meeting to be held on 12/7/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Handy, Brad) (Entered: 10/26/2020)
Oct 26, 2020 Receipt of Voluntary Petition (Chapter 7)(9:20-bk-11287) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51947254. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk11287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Oct 26, 2020
Type
voluntary
Terminated
Dec 18, 2020
Updated
Sep 13, 2023
Last checked
Nov 19, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nussbaum APC

    Parties

    Debtor

    Elmer's King's Tire and Wheel, LLC
    4610 E. Los Angeles Ave., Unit A
    Simi Valley, CA 93063
    VENTURA-CA
    Tax ID / EIN: xx-xxx7371

    Represented By

    Brian Nomi
    215 E Daily Dr Ste 28
    Camarillo, CA 93010
    805-444-5960
    Fax : 805-357-5333
    Email: briannomi@yahoo.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascdero, CA 93422
    (805) 464-2985

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 Barely There Wax Supply, Inc. 7 9:2023bk10557
    Aug 2, 2021 Youngblood Skin Care Products, LLC 11V 9:2021bk10808
    Mar 16, 2018 Custom Metal & Air Conditioning, Inc. 7 9:2018bk10373
    Oct 5, 2017 All Trades Ready Construction, Inc. 7 9:17-bk-11824
    Jul 29, 2017 Rajysan, Inc. 7 9:17-bk-11363
    Jan 6, 2016 Image Packaging, Inc. 7 9:16-bk-10017
    Dec 13, 2013 B S Hand & Sons Inc 11 1:13-bk-17688
    Oct 30, 2012 Somersville Professional Plaza, LLC 11 4:12-bk-48822
    May 14, 2012 Gilmartin Electrical Contracting, Inc. 7 1:12-bk-14500
    Feb 20, 2012 REC Communications, Inc. 7 1:12-bk-11603
    Dec 12, 2011 Kis-Kiss Mediterranean Cafe, Inc. 7 1:11-bk-24229
    Dec 12, 2011 Hartford Computer Group, Inc. 11 1:11-bk-49750
    Sep 26, 2011 Genflex Corporation 7 1:11-bk-21411
    Jul 28, 2011 Am-Swiss Elderly Care, Inc. 7 1:11-bk-19056
    Jul 2, 2011 JMA Engineering, Inc. 7 1:11-bk-18103