Welcome to BusinessBankruptcies.com!

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

Silla Automotive, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-14364
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-17

Updated

9-13-23

Last Checked

5-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2017
Last Entry Filed
Apr 10, 2017

Docket Entries by Year

Apr 10, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Silla Automotive, LLC (Selth, James) WARNING: Deficient for: Corporate Ownership Statement (LBR Form F1007-4) due by 4/24/2017. Incomplete Filings due by 4/24/2017. Modified on 4/10/2017 (Lomeli, Lydia R.). (Entered: 04/10/2017)
Apr 10, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Silla Automotive, LLC. (Selth, James) (Entered: 04/10/2017)
Apr 10, 2017 3 Corporate resolution authorizing filing of petitions Filed by Debtor Silla Automotive, LLC. (Selth, James) (Entered: 04/10/2017)
Apr 10, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-14364) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44599717. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/10/2017)
Apr 10, 2017 5 Meeting of Creditors with 341(a) meeting to be held on 05/22/2017 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Selth, James) (Entered: 04/10/2017)
Apr 10, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Silla Automotive, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 4/24/2017. Incomplete Filings due by 4/24/2017. (Lomeli, Lydia R.) (Entered: 04/10/2017)
Apr 10, 2017 4 Case Commencement Deficiency Notice (BNC) Corporate Ownership Statement (LBR Form F1007-4) due by 4/24/2017. Incomplete Filings due by 4/24/2017 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Silla Automotive, LLC) (Lomeli, Lydia R.) (Entered: 04/10/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-14364
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Apr 10, 2017
Type
voluntary
Terminated
Nov 17, 2020
Updated
Sep 13, 2023
Last checked
May 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1330 Livingston Ave., Inc.
    1and1.com
    Ally Financial
    Ally Financial
    Amazon.com
    American Express
    American Tire & Brake
    AT&T
    AT&T
    AT&T
    Azusa Light & Water
    Bank of America
    Barbob Properties LLC
    Berkshire Hathaway
    Best Ocean
    There are 170 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Silla Automotive, LLC
    21143 Hawthorne Blvd., #121.
    Torrance, CA 90503
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9311
    fdba Adison Automotive
    dba Silla Fuel Systems
    dba Radiator Classic
    dba Silla Radiator
    dba Shepherd Auto Parts
    dba Silla Cooling Systems
    dba Genesis Auto Parts
    dba Silla Gas Tanks
    fdba Adison Radiator
    dba RadiatorClassic.com
    dba Silla Imports
    dba Vista Auto Parts

    Represented By

    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net

    Trustee

    Richard K Diamond (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2482

    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 #
    Dec 22, 2023 Neko World, Inc. 7 2:2023bk18508
    Dec 7, 2023 Global Alarm Protection 11V 2:2023bk18117
    Mar 19, 2021 collab9, LLC, a Delaware limited liability company 11 2:2021bk12222
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Apr 13, 2018 John M Kennedy MD, Inc., 7 2:2018bk14183
    Dec 1, 2016 Essential Living Foods, Inc. 11 2:16-bk-25844
    Sep 20, 2016 John M Kennedy MD, Inc., 11 2:16-bk-22467
    Nov 30, 2015 Vogue Beauty Studio, Inc. 11 2:15-bk-28329
    Jun 23, 2015 Lee & Choi Sweet, Inc. 7 2:15-bk-20043
    May 30, 2014 Essen Polymers, Inc. 7 2:14-bk-20693
    Jun 10, 2013 Introcan Inc. 7 1:13-bk-11499
    Dec 30, 2011 Benchmark Capital Advisors, Inc 7 2:11-bk-62828
    Nov 23, 2011 Robert W. Hunt, a medical corporation 11 2:11-bk-58228