Welcome to BusinessBankruptcies.com!

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

Executive Financial Services Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-34764
TYPE / CHAPTER
N/A / 7

Filed

8-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 7, 2011

Docket Entries by Year

Aug 1, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number O, Fee Amount $299 Filed by Executive Financial Services Inc Schedule A due 8/15/2011. Schedule B due 8/15/2011. Schedule D due 8/15/2011. Schedule E due 8/15/2011. Schedule F due 8/15/2011. Schedule G due 8/15/2011. Schedule H due 8/15/2011. Statement of Financial Affairs due 8/15/2011. Statement of assistance of non-attorney due 8/15/2011. Corporate resolution authorizing filing of petitions due 8/15/2011. Summary of schedules due 8/15/2011. Declaration concerning debtors schedules due 8/15/2011. Corporate Ownership Statement due by 8/15/2011. Incomplete Filings due by 8/15/2011. (Olmos, Justin) (Entered: 08/01/2011)
Aug 1, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 09/14/2011 at 08:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Olmos, Justin) (Entered: 08/01/2011)
Aug 1, 2011 3 Statement of Social Security Number(s) Form B21 Filed by Debtor Executive Financial Services Inc . (Olmos, Justin) (Entered: 08/01/2011)
Aug 1, 2011 4 Exhibit D Filed by Debtor Executive Financial Services Inc . (Olmos, Justin) (Entered: 08/01/2011)
Aug 1, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 47. Receipt Number 60083698. (admin) (Entered: 08/02/2011)
Aug 3, 2011 6 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Service Date 08/03/2011. (Admin.) (Entered: 08/03/2011)
Aug 3, 2011 7 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Executive Financial Services Inc) No. of Notices: 1. Service Date 08/03/2011. (Admin.) (Entered: 08/03/2011)
Aug 3, 2011 8 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Executive Financial Services Inc) No. of Notices: 1. Service Date 08/03/2011. (Admin.) (Entered: 08/03/2011)
Aug 4, 2011 9 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2191 W. Main St., Barstow, CA 92311 . Fee Amount $150, Filed by Creditor c/o Joon Song, Esq. Wilshire State Bank (Attachments: # 1 Exhibit Supplemental Declaration of Hilda Kelley in Support of Wilshire State Bank's Emergency Motion for Relief from Stay as to Real and Personal Property# 2 Exhibit Exhibits to 1-13 of Supp. Decl. of Hilda Kelley# 3 Exhibit Exhibits 14-16 to Supp. Kelley Decl.# 4 Exhibit Declaration of Michael Tusken ISO Motion for Relief from Stay [with exhibits]) (Song, Joon) (Entered: 08/04/2011)
Aug 4, 2011 Receipt of Motion for Relief from Stay - Real Property(6:11-bk-34764-MJ) [motion,nmrp] ( 150.00) Filing Fee. Receipt number 21813148. Fee amount 150.00. (U.S. Treasury) (Entered: 08/04/2011)
Aug 4, 2011 10 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property Subject to Security Agreements, including gasoline pumps, furniture and fixtures located at or unlawfully removed from 2191 W. Main St., Barstow, CA 92311 . Fee Amount $150, Filed by Creditor c/o Joon Song, Esq. Wilshire State Bank (Attachments: # 1 Exhibit Supplemental Declaration of Hilda Kelley in Support of Wilshire State Bank's Emergency Motion for Relief from Stay as to Real and Personal Property# 2 Exhibit Exhibits to 1-13 of Supp. Decl. of Hilda Kelley# 3 Exhibit Exhibits 14-16 to Supp. Kelley Decl.# 4 Exhibit Declaration of Michael Tusken ISO Motion for Relief from Stay [with exhibits]) (Song, Joon) (Entered: 08/04/2011)
Aug 4, 2011 Receipt of Motion for Relief from Stay - Personal Property(6:11-bk-34764-MJ) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 21813909. Fee amount 150.00. (U.S. Treasury) (Entered: 08/04/2011)
Aug 4, 2011 11 Proof of service of 1.Notice of Motion and Motion for Relief from the Automatic Stay under 11 U.S.C. § 362 (with supporting declarations) by Wilshire State Bank, pertaining to Personal Property; 2.Notice of Motion and Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 (with supporting declarations) pertaining to Real Property; 3.Supplemental Declaration of Hilda Kelley Kelley in Support of Wilshire State Banks Emergency Motion for Relief from Stay as to Real and Personal Property (with exhibits 1-16); 4.Declaration of Michael L. Tusken in Support of Wilshire State Banks Emergency Motion for Relief from Stay as to Real and Personal Property; 5) Proof of Service of Foregoing Documents Filed by Creditor c/o Joon Song, Esq. Wilshire State Bank (RE: related document(s) 9 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2191 W. Main St., Barstow, CA 92311 . Fee Amount $150,, 10 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property Subject to Security Agreements, including gasoline pumps, furniture and fixtures located at or unlawfully removed from 21). (Song, Joon) (Entered: 08/04/2011)
Aug 5, 2011 Hearing Set (RE: related document(s) 9 Motion for Relief from Stay - Real Property filed by Creditor c/o Joon Song, Esq. Wilshire State Bank) The Hearing date is set for 8/5/2011 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Moser, Renee) (Entered: 08/05/2011)
Aug 5, 2011 Hearing Set (RE: related document(s) 10 Motion for Relief from Stay - Personal Property filed by Creditor c/o Joon Song, Esq. Wilshire State Bank) The Hearing date is set for 8/5/2011 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Moser, Renee) (Entered: 08/05/2011)
Aug 5, 2011 12 Hearing Held (RE: related document(s) 9 Motion for Relief from Stay - Real Property filed by Creditor c/o Joon Song, Esq. Wilshire State Bank) - After hearing stay terminates forthwith - in rem and binding. order to be submitted. (Tolleson, Janna) (Entered: 08/05/2011)
Aug 5, 2011 13 Hearing Held, (RE: related document(s) 10 Motion for Relief from Stay - Personal Property filed by Creditor c/o Joon Song, Esq. Wilshire State Bank) - After hearing stay terminates forthwith, in rem and binding. order to be submitted. (Tolleson, Janna) (Entered: 08/05/2011)
Aug 5, 2011 14 Order Granting Motion for relief from the automatic stay REAL PROPERTY filed by Wilshire State Bank. (BNC-PDF) (Related Doc # 9 ) Signed on 8/5/2011 (Tolleson, Janna) (Entered: 08/05/2011)
Aug 5, 2011 15 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY filed by Wilshire State Bank. (BNC-PDF) (Related Doc # 10 ) Signed on 8/5/2011 (Tolleson, Janna) (Entered: 08/05/2011)
Aug 5, 2011 17 Order to Appear and Show Cause re failure of Corpoate Entity to be represented by counsel. Signed on 8/5/2011. I deputy clerk who is making this entry certify that service on all parties under section II was complete. (Tolleson, Janna) (Entered: 08/05/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-34764
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Aug 1, 2011
Terminated
Oct 6, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GARNIK KESHISHIAN
    MIRAE BANK
    THE SONG LAW GROUP
    WILSHIRE STATE BANK

    Parties

    Debtor

    Executive Financial Services Inc
    14176 Amargosa Rd Suite E
    Victorville, CA 92392
    Tax ID / EIN: xx-xxx7143

    Represented By

    Executive Financial Services Inc
    PRO SE

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 High Desert Transport Inc 7 6:2023bk15153
    Oct 7, 2023 MRE Group LLC 7 6:2023bk14643
    Mar 26, 2021 SL Santacruz Trucking Inc. 7 6:2021bk11566
    May 18, 2019 Candy Crate Inc. 7 6:2019bk14334
    Oct 21, 2016 Hope Academy, Inc. 7 6:16-bk-19407
    Mar 3, 2016 Shake It Up - Victorville, LLC 7 6:16-bk-11938
    Oct 2, 2015 Fragoso Construction LLC 7 6:15-bk-19731
    Sep 23, 2014 RICHAND, INC. 7 6:14-bk-21897
    Jul 29, 2014 Lee Master Corporation 7 6:14-bk-19645
    Jun 10, 2014 Mall Boulevard V. V. LP 7 6:14-bk-17603
    May 22, 2014 Harvest Time Apostolic Ministries of Victorville, 11 6:14-bk-16801
    May 13, 2014 Mall Boulevard V.V. LP 11 6:14-bk-16275
    Nov 13, 2013 New Spectrum Heights Inc 11 6:13-bk-28536
    Apr 29, 2013 Sign It, Inc. 7 6:13-bk-17616
    Apr 2, 2012 HALL ENTERPRISES & ASSOCIATES, INC. 7 6:12-bk-18225