Welcome to BusinessBankruptcies.com!

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

Kia of Hayward

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-30017
TYPE / CHAPTER
Voluntary / 11

Filed

1-6-14

Updated

1-3-24

Last Checked

1-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2024
Last Entry Filed
Jan 2, 2024

Docket Entries by Year

There are 331 older docket entries.

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

login purchase single case subscribe now

Apr 2, 2019 307 Declaration of James A. Shepherd in Support of , Certificate of Service (RE: related document(s)294 Document). Filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh (Attachments: # 1 Certificate of Service) (Shepherd, James) (Entered: 04/02/2019)
Apr 2, 2019 308 Declaration of James A. Shepherd in Support of , Certificate of Service (RE: related document(s)298 Document). Filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh (Attachments: # 1 Certificate of Service) (Shepherd, James) (Entered: 04/02/2019)
Apr 2, 2019 309 Declaration of James A. Shepherd in Support of , Certificate of Service (RE: related document(s)294 Document). Filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh (Attachments: # 1 Certificate of Service) (Shepherd, James) (Entered: 04/02/2019)
Apr 2, 2019 310 Final Order Voiding Lien Of Creditor California Department Of Tax And FeeAdministration, f/k/a California State Board Of Equalization, On Real Property(RE: related document(s)73 Motion to Avoid a Judicial Lien Under Section 522(f) filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh, 88 Order on Motion to Avoid a Judicial Lien Under Section 522(f), 298 Document filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh). (bg) (Entered: 04/02/2019)
Apr 3, 2019 311 Final Order Voiding Lien Of Creditor Nextgear Capital, Inc., As Successor-In-Interest By Merger To Manheim Automotive Financial Services, Inc., On Real Property (RE: related document(s)29 Motion to Avoid a Judicial Lien Under Section 522(f) filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh, 59 Order on Motion to Avoid a Judicial Lien Under Section 522(f), 294 Document filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh). (bg) (Entered: 04/03/2019)
Apr 3, 2019 312 Final Order Voiding Lien Of Creditor California Department Of Tax And FeeAdministration, f/k/a California State Board Of Equalization, On Real Property(RE: related document(s)75 Motion to Avoid a Judicial Lien Under Section 522(f) filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh, 86 Order on Motion to Avoid a Judicial Lien Under Section 522(f), 296 Document filed by Debtor Hamid Reza Mirkooshesh, Joint Debtor Jackeline Mirkooshesh). (bg) (Entered: 04/03/2019)
Oct 16, 2019 313 Substitution of Attorney . Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/16/2019)
Oct 16, 2019 314 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10,000.00 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/16/2019)
Oct 21, 2019 315 Declaration of David Ha in support of Breach of Order on Stipulation Re: Treatment of Wells FArgo Bank Claim Under Debtor's Chapter 11 Plan of Reorganization Filed by Creditor U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust (Weifenbach, Diane) (Entered: 10/21/2019)
Oct 21, 2019 316 Certificate of Service Filed by Creditor U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust (Weifenbach, Diane) (Entered: 10/21/2019)
Show 10 more entries
Jan 9, 2020 327 Corrected Operating Report for Filing Period Quarter ending 12/31/18 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David)DEFECTIVE ENTRY: PDF on page 3 appears to be sideways. Modified on 1/10/2020 (lub). (Entered: 01/09/2020)
Oct 8, 2020 328 Operating Report for Filing Period Quarter ending 3/31/2019 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Oct 8, 2020 329 Operating Report for Filing Period Quarter ending 6/30/2019 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Oct 8, 2020 330 Operating Report for Filing Period Quarter ending 9/30/2019 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Oct 8, 2020 331 Operating Report for Filing Period Quarter ending 12/31/2019 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Oct 8, 2020 332 Operating Report for Filing Period Quarter ending 3/31/2020 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Oct 8, 2020 333 Operating Report for Filing Period Quarter ending 6/30/2020 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Oct 8, 2020 334 Operating Report for Filing Period Quarter ending 9/30/2020 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 10/08/2020)
Mar 3, 2021 335 Operating Report for Filing Period Quarter ending 12/31/2020 Filed by Debtor Hamid Reza Mirkooshesh (Chandler, David) (Entered: 03/03/2021)
Nov 14, 2023 336 Motion to Dismiss Case Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Convert Or Dismiss Chapter 11 Case Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Nychelle Rivera In Support Of Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Dismiss Or Convert Chapter 11 Case) (Fehr, Trevor) (Entered: 11/14/2023)

There are 10 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 Northern Bankruptcy Court
Case number
3:14-bk-30017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Jan 6, 2014
Type
voluntary
Terminated
Jan 2, 2024
Updated
Jan 3, 2024
Last checked
Jan 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrea A. Wirum, Trustee
    Chief Tax Collection Section
    Contra Costa County Treasurer
    Donald R. White
    East Bay Municipal Utility District
    First National Bank
    Franchise Tax Board
    Goldberg, Stinnett, Davis and Linchey
    Internal Revenue Service
    John P. Christian, Esq.
    Manheim Automotive Financial
    Mission Park HOA
    National City Bank
    PG&E
    San Mateo County Tax Collector
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Dismissed for Other Reason

    Joint Debtor

    dismissed:

    Debtor

    Hamid Reza Mirkooshesh
    271 Spinnaker Street
    San Mateo, CA 94404
    SAN MATEO-CA
    SSN / ITIN: xxx-xx-6042
    fdba Kar Rental LLC
    fdba Kia of Hayward
    fdba MK Loans Inc.

    Represented By

    David N. Chandler, Jr.
    Law Offices of David N. Chandler
    1747 4th St.
    Santa Rosa, CA 95404
    (707) 528-4331
    Email: davechandler4331@yahoo.com
    James A. Shepherd
    Law Offices of James Shepherd
    2121 N. California Blvd
    Suite 290
    Walnut Creek, CA 94596-7351
    925-954-7554
    Fax : 925-281-2341
    Email: jim@jsheplaw.com
    TERMINATED: 10/16/2019

    Joint Debtor

    Jackeline Mirkooshesh
    271 Spinnaker Street
    San Mateo, CA 94404
    SAN MATEO-CA
    SSN / ITIN: xxx-xx-0357
    aka Jackie Mirkooshesh

    Represented By

    Jackeline Mirkooshesh
    PRO SE
    James A. Shepherd
    Law Offices of James Shepherd
    2121 N. California Blvd
    Suite 290
    Walnut Creek, CA 94596-7351
    925-954-7554
    Fax : 925-281-2341
    Email: jim@jsheplaw.com
    TERMINATED: 10/16/2019

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov
    Timothy S. Laffredi
    Office of the U.S. Trustee - SF
    450 Golden Gate Ave.
    Suite 05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: timothy.s.laffredi@usdoj.gov
    TERMINATED: 08/01/2018
    Minnie Loo
    Office of the U.S. Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    415- 705-3333
    Email: minnieloo@netscape.net
    TERMINATED: 12/02/2016
    Barbara A. Matthews
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Fax : (415) 705-3379
    Email: barbara.a.matthews@usdoj.gov
    TERMINATED: 06/05/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Jun 15, 2020 Proteus Digital Health, Inc. 11 1:2020bk11580
    May 5, 2020 Crosscode, Inc. 11V 3:2020bk30383
    Feb 26, 2019 Chestnut Investments, Inc. 11 2:2019bk21147
    Jan 30, 2019 Chestnut Investments, Inc. 11 2:2019bk20560
    Feb 26, 2018 TechShop, Inc. 7 5:2018bk50398
    Jun 5, 2017 FirstRain, Inc. 11 1:17-bk-11249
    Oct 17, 2016 Ventana Group LLC 11 3:16-bk-31121
    Sep 16, 2016 XTV Networks US, Inc. 7 3:16-bk-31006
    May 2, 2016 Emma Clarke LLC 7 3:16-bk-30489
    Nov 13, 2014 Draco Resources, Inc. 11 3:14-bk-31654
    Nov 13, 2014 Metawise Group, Inc. 11 3:14-bk-31652
    Jul 8, 2013 Arce Oakland, LLC 7 3:13-bk-31557
    Nov 16, 2012 Genesis Vacuum Technologies, Inc. 7 3:12-bk-33254
    Jul 12, 2011 ZUESY LLC 11 3:11-bk-52264