Welcome to BusinessBankruptcies.com!

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

Gold Center Automotive, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk20501
TYPE / CHAPTER
Voluntary / 7

Filed

3-4-22

Updated

9-13-23

Last Checked

3-30-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2022
Last Entry Filed
Mar 4, 2022

Docket Entries by Quarter

Mar 4, 2022 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Mikalah R. Liviakis) (eFilingID: 7069159) (Entered: 03/04/2022)
Mar 4, 2022 2 Meeting of Creditors to be held on 4/6/2022 at 01:00 PM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 03/04/2022)
Mar 4, 2022 3 Master Address List (auto) (Entered: 03/04/2022)
Mar 4, 2022 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 375252, eFilingID: 7069159) (auto) (Entered: 03/04/2022)
Mar 4, 2022 4 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 03/04/2022)
Mar 4, 2022 1 Statement Regarding Ownership of Corporate Debtor/Party. See page #35 of Voluntary Petition (jflf) (Entered: 03/04/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk20501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Mar 4, 2022
Type
voluntary
Terminated
May 13, 2022
Updated
Sep 13, 2023
Last checked
Mar 30, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tire Distributors
    AT T
    Auburn Chrysler Dodge Jeep Ram
    Auburn Ford
    AutoZone
    Castle TIre
    City of Grass Valley
    DEXYP
    Franchise Tax Board
    GAA MDT
    Gold Rush Subaru
    Goodyear Tire
    IDENTIFIX AUTO INFO SYSTEM
    INTER-STATE OIL COMPANY
    Internal Revenue Service
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gold Center Automotive, Inc.
    PO Box 563
    Grass Valley, CA 95945
    NEVADA-CA
    Tax ID / EIN: xx-xxx9382
    dba Grass Valley Goodyear

    Represented By

    Mikalah R. Liviakis
    2377 Gold Meadow Way, #100
    Gold River, CA 95670
    916-432-3328
    Email: lo@liviakislaw.com

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Mainguth Property Improvements, Inc. 7 2:2024bk20582
    Nov 19, 2020 Goldenstar Specialty Insurance, LLC 7 5:2020bk51659
    Nov 13, 2020 Gagliardi Insurance Services, Inc. 7 5:2020bk51629
    May 13, 2020 BUZZ STRONG'S, LLC 7 3:2020bk50504
    Feb 3, 2020 Bulk Bin Packaging, LLC 7 2:2020bk20582
    Dec 31, 2019 Bulk Bin Packaging, LLC 7 2:2019bk28020
    Nov 15, 2019 Brunswick Veterinary Clinic, Inc. 7 2:2019bk27128
    Jan 18, 2019 ILA, INC. dba MATTEO'S PUBLIC 7 2:2019bk20321
    May 15, 2017 FOOTHILL MATTRESS CENTER, INC. 7 2:17-bk-23281
    Apr 20, 2017 Quackenbush's Production Goldsmiths, Inc., a Calif 7 2:17-bk-22637
    Dec 13, 2016 FRANZA ENTERPRISES, INC 7 2:16-bk-28189
    Dec 30, 2015 NuOffer, Inc. 7 2:15-bk-29444
    May 9, 2013 PACIFIC CREST DOOR CO, INC 7 2:13-bk-26437
    Apr 24, 2012 Shade Construction and Engineering, Inc. 7 2:12-bk-27943
    Nov 29, 2011 Quintana Bros. & Associates Inc. 7 2:11-bk-47784