Welcome to BusinessBankruptcies.com!

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

Performance Transmission & Automotive Repair, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk13538
TYPE / CHAPTER
Voluntary / 7

Filed

3-30-18

Updated

9-13-23

Last Checked

4-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2018
Last Entry Filed
Apr 1, 2018

Docket Entries by Year

Mar 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Performance Transmission & Automotive Repair, Inc (Tenina, Alla)WARNING: See entry 2 for corrective entry. Corporate Resolution Authorizing Filing of Petition due 4/13/2018. Incomplete Filings due by 4/13/2018. Modified on 3/30/2018 (Lomeli, Lydia R.). (Entered: 03/30/2018)
Mar 30, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 04/25/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Tenina, Alla) (Entered: 03/30/2018)
Mar 30, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-13538) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46731063. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/30/2018)
Mar 30, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Performance Transmission & Automotive Repair, Inc) Corporate Resolution Authorizing Filing of Petition due 4/13/2018. Incomplete Filings due by 4/13/2018. (Lomeli, Lydia R.) (Entered: 03/30/2018)
Mar 30, 2018 2 Case Commencement Deficiency Notice (BNC) Corporate Resolution Authorizing Filing of Petition due 4/13/2018. Incomplete Filings due by 4/13/2018. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Performance Transmission & Automotive Repair, Inc) (Lomeli, Lydia R.) (Entered: 03/30/2018)
Mar 30, 2018 4 Corporate resolution authorizing filing of petitions Minutes of Special Meeting on the Board of Directors of Performance Transmission & Automotive Repair, Inc. Filed by Debtor Performance Transmission & Automotive Repair, Inc (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Tenina, Alla) (Entered: 03/30/2018)
Apr 1, 2018 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)
Apr 1, 2018 6 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk13538
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Mar 30, 2018
Type
voluntary
Terminated
Jun 5, 2018
Updated
Sep 13, 2023
Last checked
Apr 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmTrust North America
    Chase Bank Card
    Guadalupe Rojas
    Johnson Tamika Nadine
    Morrell Shepherd
    Nationwide Insurance

    Parties

    Debtor

    Performance Transmission & Automotive Repair, Inc
    18411 Hawthorne Blvd Ste A
    Torrance, CA 90504
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8286

    Represented By

    Alla Tenina
    Law Offices of Alla Tenina
    15250 Ventura Blvd Ste 601
    Sherman Oaks, CA 91403
    213-596-0265
    Fax : 310-774-3674
    Email: alla@teninalaw.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 9, 2021 Construction Guaranteed, Inc. 7 2:2021bk17099
    Jun 30, 2021 Patterson Builders, Inc. 7 2:2021bk15371
    May 31, 2019 Baya Construction, Inc. 7 2:2019bk16412
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Oct 6, 2017 Performance Transmissions & Automotive Repair, Inc 7 2:17-bk-22311
    Oct 24, 2016 Ninja Metrics, Inc. a Delaware corporation 11 2:16-bk-24013
    Aug 31, 2016 DC General Contractors, Inc. 7 2:16-bk-21687
    Aug 9, 2016 Machado Capital, Inc. 7 2:16-bk-20602
    Mar 23, 2015 Mondabaugh Air Conditioning, Inc 7 2:15-bk-14405
    Sep 23, 2014 1 DAY KITCHEN COUNTERTOPS & TILE CORPORATION 7 2:14-bk-28083
    Jun 30, 2014 J. Blue LLC 11 2:14-bk-22678
    Mar 27, 2013 Grandpoint, LLC 11 2:13-bk-18039
    Mar 4, 2013 Asia Kitchen, Inc 7 2:13-bk-15557