Welcome to BusinessBankruptcies.com!

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

Carson Valero, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk16583
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-18

Updated

9-13-23

Last Checked

7-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2018
Last Entry Filed
Jun 7, 2018

Docket Entries by Quarter

Jun 7, 2018 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Phillip Alfred Madsen Schedule A/B: Property (Form 106A/B or 206A/B) due 06/21/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/21/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/21/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/21/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/21/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 06/21/2018. Schedule I: Your Income (Form 106I) due 06/21/2018. Schedule J: Your Expenses (Form 106J) due 06/21/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/21/2018. Statement of Financial Affairs (Form 107 or 207) due 06/21/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/21/2018. Statement of Related Cases (LBR Form F1015-2) due 06/21/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/21/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/21/2018. Incomplete Filings due by 06/21/2018. (Orantes, Giovanni) (Entered: 06/07/2018)
Jun 7, 2018 2 Certificate of Credit Counseling Filed by Debtor Phillip Alfred Madsen. (Orantes, Giovanni) (Entered: 06/07/2018)
Jun 7, 2018 3 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Phillip Alfred Madsen. (Orantes, Giovanni) (Entered: 06/07/2018)
Jun 7, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-16583) [misc,volp11] (1717.00) Filing Fee. Receipt number 47137137. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2018)
Jun 7, 2018 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shevitz, David. (Shevitz, David) (Entered: 06/07/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk16583
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jun 7, 2018
Type
voluntary
Terminated
Oct 1, 2019
Updated
Sep 13, 2023
Last checked
Jul 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Auto Wash Brokers, Inc.
    Bank of America, N.A.
    Bank of America, NA
    Bank of New York Mellon
    CA Dept, of Tax and Fee Admin
    CA Dept. of Tax and Fee Admin
    California Dept of Tax and Fee Admi
    Capital One Auto Finance
    Capital One Bank USA NA
    Celtic Bank
    Celtic Bank Corporation
    Chase Card Services
    Chase Mortgage
    Chase Mortgage
    Citibank
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Phillip Alfred Madsen
    4821 E. Ocean Blvd.
    Long Beach, CA 90803
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-1803
    dba Carson Valero, Inc.
    dba Carson Valero
    aka Phillip A. Madsen
    dba Phillip A. Madsen, Inc.
    aka Phillip Madsen

    Represented By

    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd Ste 2920
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com

    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 #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007