Welcome to BusinessBankruptcies.com!

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

Oxnard Gas Station, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-17114
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-13

Updated

9-13-23

Last Checked

11-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2013
Last Entry Filed
Nov 8, 2013

Docket Entries by Year

Nov 8, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Oxnard Gas Station, Inc. Schedule A due 11/22/2013. Schedule B due 11/22/2013. Schedule C due 11/22/2013. Schedule D due 11/22/2013. Schedule E due 11/22/2013. Schedule F due 11/22/2013. Schedule G due 11/22/2013. Schedule H due 11/22/2013. Statement of Financial Affairs due 11/22/2013. Summary of schedules due 11/22/2013. Declaration concerning debtors schedules due 11/22/2013. Disclosure of Compensation of Attorney for Debtor due 11/22/2013. Venue Disclosure Form due 11/22/2013. Statistical Summary due 11/22/2013. Corporate Ownership Statement due by 11/22/2013. Incomplete Filings due by 11/22/2013. (Aver, Raymond) (Entered: 11/08/2013)
Nov 8, 2013 2 List of creditors holding 20 largest unsecured claims Filed by Debtor Oxnard Gas Station, Inc.. (Aver, Raymond) (Entered: 11/08/2013)
Nov 8, 2013 3 Corporate resolution authorizing filing of petitions Filed by Debtor Oxnard Gas Station, Inc.. (Aver, Raymond) (Entered: 11/08/2013)
Nov 8, 2013 Receipt of Voluntary Petition (Chapter 11)(1:13-bk-17114) [misc,volp11] (1213.00) Filing Fee. Receipt number 35269695. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-17114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Nov 8, 2013
Type
voluntary
Terminated
Feb 3, 2015
Updated
Sep 13, 2023
Last checked
Nov 11, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Petroleum Products, Inc.
    Franchise Tax Board
    Hune Lee and Jethamuni V. Lee
    Internal Revenue Services
    McWhirter Distributing Company
    McWhirter Distributing Company
    State Of California
    State Of California
    Sunset Equity Partners, LLC
    Ventura County Tax Collector

    Parties

    Debtor

    Oxnard Gas Station, Inc.
    30423 Canwood Street
    Suite 234
    Agoura Hills, CA 91301
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2268
    dba Oxnard 76
    dba Oxnard Gas Station 76
    dba Oxnard Valero

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 21, 2022 Demar Construction Inc 7 1:2022bk10070
    May 3, 2021 RT Development, LLC 11 1:2021bk10809
    Feb 22, 2021 RT Development LLC 11 1:2021bk10292
    Aug 19, 2020 ARM Management LLC 11 1:2020bk11492
    Mar 23, 2020 Malibu California Model Drug Treatment Center, Inc 11V 1:2020bk10677
    Sep 16, 2019 Sienna Biopharmaceuticals, Inc. 11 1:2019bk12051
    Sep 26, 2018 SOUTHWEST SERVICES GROUP, LLC 11 2:2018bk11726
    Mar 21, 2017 Kathleen Carson DDS, Inc. 7 1:17-bk-10723
    Jan 2, 2014 Guy Matthew, Inc. 11 1:14-bk-10028
    Nov 26, 2013 Jonathan Ziv, D.D.S., Inc. 7 1:13-bk-17432
    Oct 18, 2013 Pomona Gas Station, Inc. 11 1:13-bk-16672
    Dec 19, 2012 THQ Wireless Inc. 11 1:12-bk-13400
    Dec 19, 2012 THQ Inc. 11 1:12-bk-13398
    Dec 18, 2012 Internet Specialties West, Inc., a California corp 11 1:12-bk-20897
    Jun 29, 2012 Townsend Films LLC 7 1:12-bk-15945