Welcome to BusinessBankruptcies.com!

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

Metropolitan Automotive Warehouse, Inc., a Califor

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-10096
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-16

Updated

12-31-21

Last Checked

1-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2022
Last Entry Filed
Dec 31, 2021

Docket Entries by Year

There are 1404 older docket entries.

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

login purchase single case subscribe now

Apr 20, 2020 1321 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kurth, Mette. (Kurth, Mette) (Entered: 04/20/2020)
Apr 27, 2020 1322 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)1319 Motion to Approve Compromise Under Rule 9019 between Chapter 7 Trustee, Aftermarket Auto Parts Alliance, Inc. and Alliance Parts Warehouse, LLC with poof of service). (Attachments: # 1 Part 2) (Lowe, Melissa) (Entered: 04/27/2020)
Apr 27, 2020 1323 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1319) Signed on 4/27/2020. (Gooch, Yvonne) (Entered: 04/27/2020)
Apr 27, 2020 1324 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chang, Kaitlyn. (Chang, Kaitlyn) (Entered: 04/27/2020)
Apr 29, 2020 1325 BNC Certificate of Notice - PDF Document. (RE: related document(s)1323 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 3. Notice Date 04/29/2020. (Admin.) (Entered: 04/29/2020)
May 21, 2020 1326 Notice to professionals to file application for compensation with proof of service Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) (Entered: 05/21/2020)
May 21, 2020 1327 Notice to Pay Court Costs Due Sent To: Lynda T. Bui, Total Amount Due $10,500.00 . (Gooch, Yvonne) (Entered: 05/21/2020)
May 23, 2020 1328 BNC Certificate of Notice (RE: related document(s)1327 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 3. Notice Date 05/23/2020. (Admin.) (Entered: 05/23/2020)
Jun 2, 2020 1329 Motion for Order Closing Cases with Unadministered Assets and Proof of service Filed by Trustee Lynda T. Bui (TR) (Lowe, Melissa) (Entered: 06/02/2020)
Jun 2, 2020 1330 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)1329 Motion for Order Closing Cases with Unadministered Assets and Proof of service Filed by Trustee Lynda T. Bui (TR)). (Lowe, Melissa) (Entered: 06/02/2020)
Show 10 more entries
Jul 8, 2020 1339 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)1338 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020)
Nov 18, 2020 1340 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Federal-Mogul Corporation (Claim No. 74) To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 11/18/2020)
Nov 18, 2020 Receipt of Transfer of Claim (Fee)(6:16-bk-10096-WJ) [claims,trclm] ( 25.00) Filing Fee. Receipt number 52061253. Fee amount 25.00. (re: Doc# 1340) (U.S. Treasury) (Entered: 11/18/2020)
Nov 20, 2020 1341 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)1340 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 11/20/2020. (Admin.) (Entered: 11/20/2020)
Jan 22, 2021 1342 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Lynda T. Bui. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # 1 Supplement Trustee Declaration)(united states trustee (pg)) (Entered: 01/22/2021)
Jan 22, 2021 1343 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)1342). (united states trustee (pg)) (Entered: 01/22/2021)
Jan 22, 2021 1344 Hearing Set (RE: related document(s)1343 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 2/23/2021 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Hawkinson, Susan) (Entered: 01/22/2021)
Jan 24, 2021 1345 BNC Certificate of Notice - PDF Document. (RE: related document(s)1343 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 1423. Notice Date 01/24/2021. (Admin.) (Entered: 01/24/2021)
Feb 24, 2021 1346 Order on final fee applications allowing payment of (1) Court and US Trustee fees; and (2) Final fees and expenses of trustee and professionals. Please refer to order for further information (BNC-PDF) Signed on 2/24/2021. (Gooch, Yvonne) Professional Fee Report Modified on 2/24/2021 (Force Ten fees) (Garcia, Elaine L.). (Entered: 02/24/2021)
Feb 24, 2021 1347 Document/Hearing Held - Approved (RE: related document(s)1343 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Carrillo, Tanisha) (Entered: 02/24/2021)

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 Central Bankruptcy Court
Case number
6:16-bk-10096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Jan 6, 2016
Type
voluntary
Terminated
Dec 29, 2021
Updated
Dec 31, 2021
Last checked
Jan 26, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
238 SECURITY
3M
3M Company
800 RADIATOR RIVERSIDE
A & D BUILDING MAINTENANCE
A&G COMMERCIAL SERVICES
A-1 AFFORDABLE BACKFLOW TESTIN
ABRAHAM GONZALEZ
ACE ELECTRIC
ACE PRIVATE RISK SERVICES
ACOSTA JR, JAMES EDWARD
ACUTE BACKFLOW
ADAM GODOY
ADP COMMERCIAL LEASING, LLC
ADP, INC.
There are 1415 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Metropolitan Automotive Warehouse, Inc., a California corporation
535 Tennis Court Lane
San Bernardino, CA 92408
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx9433

Represented By

Nina L. Hawkinson
McDowell Shaw & Garcia
1655 N. Main Street, Stre 370
Walnut Creek, CA 94596
925-210-1300
Fax : 9258-210-1366
Garrick A Hollander
Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wghlawyers.com
Jeannie Kim
Sheppard Mullin Richter & Hampton LLP
Four Embarcadero Center
17th Floor
San Francisco, CA 94111
415-4349100
Email: jekim@sheppardmullin.com
TERMINATED: 10/23/2018
Michael J Kowalski
1655 N. Main Street
Walnut Creek, CA 94596
Andrew B Levin
Mintz Levin Cohn Ferris Glovsky and Popeo, P.C.
2029 Century Park East
Suite 3100
Los Angeles, CA 90067
310-586-3200
Fax : 949-720-4111
Email: ablevin@mintz.com
Peter W Lianides
Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wghlawyers.com
Jeremy V Richards
Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl Ste 13th Fl
Los Angeles, CA 90067
213-277-2346
Fax : 310-201-0760
Email: jrichards@pszjlaw.com
Helena Tseregounis
Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: helena.tseregounis@lw.com
TERMINATED: 03/02/2016

Trustee

Lynda T. Bui (TR)
Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

Represented By

James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: jbastian@shulmanbastian.com
Rika Kido
Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: rkido@shulmanbastian.com
Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com
Victor A Sahn
333 S Hope St 35th Fl
Los Angeles, CA 90071-1406
213-626-2311
Fax : 213-629-4520
Email: vsahn@sulmeyerlaw.com

U.S. Trustee

United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

Represented By

Abram Feuerstein, esq
Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov
Everett L Green
Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov
Mohammad Tehrani
865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 23, 2023 Jadi, Community Resource Development LLC 11 6:2023bk13225
Feb 5, 2018 CKSB, LLC 11 6:2018bk10893
Oct 26, 2017 Southern Pacific Janitorial Group, Inc. 11 6:17-bk-18926
Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
May 11, 2016 Allied Injury Management, Inc. 11 6:16-bk-14273
Jan 6, 2016 Star Auto Parts, Inc. a California corporation parent case 11 6:16-bk-10105
Mar 4, 2014 Vista Consolidated, Inc. 7 6:14-bk-12690
Feb 14, 2014 Trent Beverage Company, LLC 7 6:14-bk-11883
Jun 19, 2012 Dameron, Communications, LLC 7 6:12-bk-24694
Mar 5, 2012 SBD Airport Services, LLC 11 6:12-bk-15504
Dec 19, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-48038
Dec 7, 2011 Norton Property Management Services LLC 11 6:11-bk-47001
Nov 13, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-44817
Nov 4, 2011 St. Grace Hospice, Inc 7 6:11-bk-44236
Sep 21, 2011 Van Camps, Inc. 7 6:11-bk-39796