Welcome to BusinessBankruptcies.com!

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

Lucky Car, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-10161
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-16

Updated

9-13-23

Last Checked

2-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2016
Last Entry Filed
Jan 17, 2016

Docket Entries by Year

Jan 15, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Lucky Car, Inc. (Pace, Alan) WARNING. Item subsequently amended by docket entry 4. DEFICIENT FOR CORPORATE RESOLUTION AUTHORIZING FILING OF PETITION due 1/29/2015. Incomplete filing due 1/15/2016. Modified on 1/15/2016 (Roque, Jewell). (Entered: 01/15/2016)
Jan 15, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Lucky Car, Inc.. (Pace, Alan) (Entered: 01/15/2016)
Jan 15, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-10161) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41642796. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/15/2016)
Jan 15, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 02/23/2016 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Pace, Alan) (Entered: 01/15/2016)
Jan 15, 2016 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but the CORPORATE RESOLUTION AUTHORIZING FILING OF PETITION is deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lucky Car, Inc.) (Roque, Jewell) (Entered: 01/15/2016)
Jan 15, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lucky Car, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/29/2016. Incomplete Filings due by 1/29/2016. (Roque, Jewell) (Entered: 01/15/2016)
Jan 15, 2016 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lucky Car, Inc.) (Roque, Jewell) (Entered: 01/15/2016)
Jan 15, 2016 6 Notice to Filer of Error and/or Deficiency ADDENDUM TO VOLUNTARY PETITION RE DEBTOR'S ADDRESS. THE DEBTOR'S ADDRESS OF PRINCIPAL PLACE OF BUSINESS MUST BE IN ORANGE COUNTY. FILER IS INSTRUCTED TO AMEND THE VP TO SWITCH THE DEBTOR'S MAILING ADDRESS IMMEDIATELY. - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lucky Car, Inc.) (Roque, Jewell) (Entered: 01/15/2016)
Jan 17, 2016 7 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Notice Date 01/17/2016. (Admin.) (Entered: 01/17/2016)
Jan 17, 2016 8 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/17/2016. (Admin.) (Entered: 01/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-10161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 15, 2016
Type
voluntary
Terminated
Mar 31, 2016
Updated
Sep 13, 2023
Last checked
Feb 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    American Safety Casualty Ins. C/O
    Auto Trader. Com
    Auto Zone, Inc.
    AutoZone, Inc.
    CAPITAL ONE
    Car Fax, Inc.
    Care Credit
    Citi Bank
    Daniel Ramirez C/O
    Daniel Ramirez C/O
    Daniel Ramirez C/O
    Daniel Ramirez C/O
    Discover Financial
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lucky Car, Inc.
    1 Senisa Way
    Irvine, CA 92612
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7896

    Represented By

    Alan A Pace
    Law Office of Alan A Pace
    23151 Moulton Parkway
    Laguna Hills, CA 92653
    949-770-9800
    Fax : 949-770-9804
    Email: apacelaw@aol.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 J&N Metry Corp 7 8:2024bk10448
    Feb 15 The N.E.W. Program Inc. 7 8:2024bk10379
    Feb 12 Mist, Inc. parent case 11 1:2024bk10247
    Feb 12 Mist Holdings, Inc. parent case 11 1:2024bk10246
    Feb 12 Sientra, Inc. 11 1:2024bk10245
    Feb 13, 2023 U.S. Technology Solutions, Inc. DBA OC Computers 7 8:2023bk10267
    Aug 21, 2021 Osmo, Inc. 7 8:2021bk12041
    Sep 6, 2020 Maximum Performance Design, LLC 7 8:2020bk12515
    Aug 8, 2019 Cold Shoulder, LLC 7 8:2019bk13072
    Jul 25, 2019 Manufacture Resource Products, Inc. 7 8:2019bk12890
    Nov 26, 2017 Livingston California Financial, LLC 7 8:17-bk-14624
    Aug 4, 2017 Diversified Packaging Solutions, LLC 7 8:17-bk-13126
    Sep 6, 2016 LKN Properties, Inc., a California corporation 11 8:16-bk-13734
    Feb 8, 2015 HireRight, Inc. 11 1:15-bk-10241
    Oct 2, 2014 CV Restaurants, LLC 7 8:14-bk-15957