Welcome to BusinessBankruptcies.com!

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

Santa Paula Chevrolet, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2019bk11000
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-19

Updated

11-19-19

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2019
Last Entry Filed
Nov 3, 2019

Docket Entries by Quarter

There are 19 older docket entries.

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

login purchase single case subscribe now

Jun 5, 2019 18 Exhibit Exhibit A Payroll Summary Report Filed by Debtor Santa Paula Chevrolet, Inc (RE: related document(s)11 Emergency motion Notice of Motion and Motion For Order Authorizing Debtor to: (1) Pay Prepetition Payroll; (2) Honor Prepetition Employment Procedures; and (3) Continue Paying Taxes). (Rounds, John) (Entered: 06/05/2019)
Jun 5, 2019 19 ORDER GRANTING MOTION FOR ORDER AUTHORIZING DEBTOR TO: (1) PAY PREPETITION PAYROLL; (2) HONOR PREPETITION EMPLOYMENT PROCEDURES; AND (3) CONTINUE PAYING TAXES (BNC-PDF) (Related Doc # 11 ) Signed on 6/5/2019 (Rust, Kam) (Entered: 06/05/2019)
Jun 5, 2019 20 Hearing Held. Granted. (RE: related document(s)11 Emergency motion filed by Debtor Santa Paula Chevrolet, Inc) (Rust, Kam) (Entered: 06/05/2019)
Jun 6, 2019 21 Hearing Held - Granted (RE: related document(s)9 Dismiss Debtor filed by Debtor Santa Paula Chevrolet, Inc) (Handy, Brad) (Entered: 06/06/2019)
Jun 6, 2019 22 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019)
Jun 6, 2019 23 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019)
Jun 6, 2019 24 BNC Certificate of Notice - PDF Document. (RE: related document(s)7 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019)
Jun 7, 2019 25 ORDER GRANTING DEBTOR'S MOTION FOR ORDER AUTHORIZING VOLUNTARY DISMISSAL OF CHAPTER 11 CASE Debtor Dismissed (BNC-PDF). (Related Doc # 9) Signed on 6/7/2019. (Rust, Kam) (Entered: 06/07/2019)
Jun 7, 2019 26 Notice of dismissal (BNC) (Rust, Kam) (Entered: 06/07/2019)
Jun 7, 2019 27 Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Santa Paula Chevrolet, Inc, Set Case Commencement Deficiency Deadlines (def/deforco)) (Rust, Kam) (Entered: 06/07/2019)
Show 10 more entries
Sep 6, 2019 38 Motion to Reopen Chapter 11 Case Counsel for Debtor's Motion to Reopen Case for the Purpose of Filing the Debtor Counsel Employment ad Fee Applications and Supporting Declaration. Fee Amount $1167 Filed by Debtor Santa Paula Chevrolet, Inc (Rounds, John) (Entered: 09/06/2019)
Sep 6, 2019 Receipt of Motion to Reopen Case(9:19-bk-11000-DS) [motion,mreop] (1167.00) Filing Fee. Receipt number 49700889. Fee amount 1167.00. (re: Doc# 38) (U.S. Treasury) (Entered: 09/06/2019)
Sep 6, 2019 39 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor Santa Paula Chevrolet, Inc (RE: related document(s)38 Motion to Reopen Chapter 11 Case Counsel for Debtor's Motion to Reopen Case for the Purpose of Filing the Debtor Counsel Employment ad Fee Applications and Supporting Declaration. Fee Amount $1167 Filed by Debtor Santa Paula Chevrolet, Inc). (Rounds, John) (Entered: 09/06/2019)
Sep 10, 2019 40 Objection (related document(s): 38 Motion to Reopen Chapter 11 Case Counsel for Debtor's Motion to Reopen Case for the Purpose of Filing the Debtor Counsel Employment ad Fee Applications and Supporting Declaration. Fee Amount $1167 filed by Debtor Santa Paula Chevrolet, Inc) Limited Objection of AmeriCredit Financial Services, Inc., dba GM Financial and to Motion to Reopen Case Filed by Creditor AmeriCredit Financial Services, Inc. dba Gm Financial (Gage, Kim) (Entered: 09/10/2019)
Sep 10, 2019 41 Objection (related document(s): 38 Motion to Reopen Chapter 11 Case Counsel for Debtor's Motion to Reopen Case for the Purpose of Filing the Debtor Counsel Employment ad Fee Applications and Supporting Declaration. Fee Amount $1167 filed by Debtor Santa Paula Chevrolet, Inc) Declaration in Support of Objection to Motion to Reopen Case Filed by Creditor AmeriCredit Financial Services, Inc. dba Gm Financial (Gage, Kim) (Entered: 09/10/2019)
Sep 11, 2019 42 ORDER GRANTING COUNSEL FOR DEBTOR'S MOTION TO REOPEN CASE FOR THE PURPOSE OF FILING THE DEBTOR COUNSEL EMPLOYMENT AND FEE APPLICATIONS (BNC-PDF) (Related Doc # 38) Signed on 9/11/2019. (Ortiz, Amber) (Entered: 09/11/2019)
Sep 11, 2019 43 Amended Order Granting Counsel for Debtor's Motion to Reopen Case for the Purpose of Filing the Debtor Counsel Employment and Fee Applications; (BNC-PDF) (Related Doc # 42 ) Signed on 9/11/2019 (Garcia, Elaine L.) (Entered: 09/11/2019)
Sep 13, 2019 44 BNC Certificate of Notice - PDF Document. (RE: related document(s)42 Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2019. (Admin.) (Entered: 09/13/2019)
Sep 13, 2019 45 BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2019. (Admin.) (Entered: 09/13/2019)
Sep 23, 2019 46 Application to Employ Rounds & Sutter LLP as Attorney Application of Debtor and Debtor-in-Possession to Employ Rounds & Sutter LLP as its General Bankruptcy Counsel; Declarations of John Macik and John K. Rounds in Support Thereof Filed by Debtor Santa Paula Chevrolet, Inc (Rounds, John) (Entered: 09/23/2019)

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
9:2019bk11000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jun 4, 2019
Type
voluntary
Terminated
Jun 7, 2019
Updated
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Americredit Financial Services, Inc
    CCC Information Services Inc.
    Cooksey Toolen Gage Duffy Woog
    Franchise Tax Board Bankruptcy Sect
    GM Financial
    Internal Revenue Service
    John Macik
    Sandra Macik
    Santa Paula Chevrolet Inc
    State Board of Equalization
    Ventura Superior Court

    Parties

    Debtor

    Santa Paula Chevrolet, Inc
    P.O. Box 70
    Santa Paula, CA 93061-0070
    VENTURA-CA
    Tax ID / EIN: xx-xxx6359

    Represented By

    John K Rounds
    Rounds & Sutter, LLP
    674 County Square Drive, Suite 108
    Ventura, CA 93003
    805-650-7100
    Fax : 805-832-6315
    Email: jrounds@rslawllp.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 Nylah, Inc. 7 9:2023bk10741
    Jul 5, 2022 R.P. Ruiz Corporation 11 9:2022bk10501
    Aug 1, 2019 Impostor Pictures, LLC 7 9:2019bk11341
    Nov 26, 2018 El Gramo LLC 11 9:2018bk11957
    Dec 3, 2016 Monitor Integrated Healthcare, Inc. 7 9:16-bk-12251
    Dec 9, 2015 7980 Balcom LLC 11 9:15-bk-12421
    Mar 11, 2015 Ace Awning, Inc. 7 9:15-bk-10481
    Dec 3, 2014 Manny's Auto Repair, LLC 7 9:14-bk-12651
    Aug 27, 2014 McCahill HVAC, Inc. 7 9:14-bk-11867
    Oct 31, 2013 TT Commercial, Inc. 7 9:13-bk-12704
    Aug 12, 2013 Zuma Builders, Inc. 7 9:13-bk-12050
    Sep 6, 2012 Left Handed Productions, Inc 7 9:12-bk-13364
    May 10, 2012 JFW Advertising, LLC 7 9:12-bk-11872
    Feb 1, 2012 Xllco Inc. 7 9:12-bk-10432
    Aug 1, 2011 Western Liquors Inc 7 9:11-bk-13663