Welcome to BusinessBankruptcies.com!

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

Nextar Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-52396
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 15, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Nextar Inc. (Tilem, David) WARNING: Item subsequently amended by docket entry no. 3. Case Deficient RE: Corporate Ownership Statement due 10/25/2011. Incomplete Filings due 10/25/2011. Modified on 10/13/2011 (Samala, Victoria). (Entered: 10/11/2011)
Oct 11, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-52396) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22870963. Fee amount 299.00. (U.S. Treasury) (Entered: 10/11/2011)
Oct 11, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 11/23/2011 at 08:00 AM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Tilem, David) (Entered: 10/11/2011)
Oct 12, 2011 2 Exhibit "A" and "B" to Debtor's Schedule B Filed on October 11, 2011 Filed by Debtor Nextar Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Tilem, David) (Entered: 10/12/2011)
Oct 13, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. RE: Corporate Ownership Statement. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nextar Inc.) (Samala, Victoria) (Entered: 10/13/2011)
Oct 13, 2011 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nextar Inc.) (Samala, Victoria) (Entered: 10/13/2011)
Oct 14, 2011 6 Statement of Corporate Ownership filed. Filed by Debtor Nextar Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Ho, Sylvia) (Entered: 10/14/2011)
Oct 15, 2011 7 BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 68. Notice Date 10/15/2011. (Admin.) (Entered: 10/15/2011)
Oct 15, 2011 8 BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/15/2011. (Admin.) (Entered: 10/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-52396
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Oct 11, 2011
Type
voluntary
Terminated
Jun 8, 2018
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Auto
    Alan L Brodkin & Associates
    Amazon.com
    Barjan Products LLC
    Beach Trading Co. Inc.
    Belk 2 (PL)
    Benny's Inc
    Best Buy
    Best Buy Canada
    Big R Stores
    Biyu Lin
    Bluestem Brands Inc
    Brandsmart USA
    Canada Customs Revenue Agency
    Carman Electronics
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nextar Inc.
    1661 Fairplex Drive
    La Verne, CA 91750
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9716

    Represented By

    David A Tilem
    Law Offices of David A Tilem
    206 N Jackson St Ste 201
    Glendale, CA 91206
    818-507-6000
    Fax : 818-507-6800
    Email: davidtilem@tilemlaw.com
    Sylvia Ho
    Law Offices of David A Tilem
    206 N Jackson St Ste 201
    Glendale, CA 91206
    818-507-6000
    Fax : 818-507-6800
    Email: SylviaHo@TilemLaw.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15, 2022 Kaat Construction, Inc 7 2:2022bk12130
    Mar 28, 2022 Angle Ironworks, Inc. 7 2:2022bk11704
    Jan 7, 2022 Back Abbey, Inc. 7 2:2022bk10110
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Sep 3, 2019 Alquest Technologies, Inc. 11 2:2019bk20426
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Jan 21, 2019 Hill Concrete Structures 7 8:2019bk10212
    Dec 11, 2018 Dental Arts of Southern California, Inc. 7 2:2018bk24415
    May 7, 2018 Candelarios Super Market, INC 7 2:2018bk15247
    Aug 9, 2017 Skybridge Enterprises Inc 7 2:17-bk-19769
    Aug 4, 2017 AMERICAN BIOMEDICAL CONSTRUCTORS CORPORATION 7 2:17-bk-19620
    Jan 30, 2017 A.S.P.E.N. Fire Protection, Inc. 7 2:17-bk-11103
    May 11, 2016 Utility Board Shop, Inc. 7 2:16-bk-16255
    Feb 14, 2012 Hanan Construction Company Inc. 7 2:12-bk-15121
    Jan 11, 2012 Alquest Technologies, Inc. 11 2:12-bk-11071