Welcome to BusinessBankruptcies.com!

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

Valley Auto Specialist, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10866
TYPE / CHAPTER
Voluntary / 7

Filed

8-24-21

Updated

9-13-23

Last Checked

9-17-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2021
Last Entry Filed
Aug 24, 2021

Docket Entries by Quarter

Aug 24, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Valley Auto Specialist, Inc (Clayton, Michael) (Entered: 08/24/2021)
Aug 24, 2021 Receipt of Voluntary Petition (Chapter 7)( 9:21-bk-10866) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53309275. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2021)
Aug 24, 2021 2 Statement of Corporate Ownership filed. Corporate Affiliates added to case:, Valley Auto Specialist, Inc Filed by Debtor Valley Auto Specialist, Inc. (Clayton, Michael) (Entered: 08/24/2021)
Aug 24, 2021 3 Notice to Filer of Error / Mismatch RE: Debtor's Address - between filed document PDF (page 1) versus the case docket sheet. THE COURT HAS UPDATED THE CASE DOCKET BASED ON THE PDF. THE FILER IS INSTRUCTED TO FOLLOW-UP WITH CORRECTION IF NEEDED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Valley Auto Specialist, Inc) (Rust, Kam). (Entered: 08/24/2021)
Aug 24, 2021 Judge Martin R. Barash added to case (Rust, Kam) (Entered: 08/24/2021)
Aug 24, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Valley Auto Specialist, Inc) Corporate Resolution Authorizing Filing of Petition due 9/7/2021. Incomplete Filings due by 9/7/2021. (Rust, Kam) (Entered: 08/24/2021)
Aug 24, 2021 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Valley Auto Specialist, Inc) (Rust, Kam) (Entered: 08/24/2021)
Aug 24, 2021 5 Meeting of Creditors with 341(a) meeting to be held on 10/4/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/24/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10866
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Aug 24, 2021
Type
voluntary
Terminated
Oct 6, 2021
Updated
Sep 13, 2023
Last checked
Sep 17, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accentium Capital
    AGM California
    Albert Alfred Beltran
    All American Publishing
    Altus Receivables Management
    Asbury Envriomental Services
    Asset Recovery Solutions, LLC
    AutoZone, Inc
    Bank of America
    Bremer Auto Parts
    Capita One
    Capital One
    Capital One/bass Pro
    Cawley & Bergmann, LLC
    Central Portfolio Control Inc.
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Valley Auto Specialist, Inc
    917 Burgundy Ct
    Santa Maria
    Santa Maria, CA 93458
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx3011

    Represented By

    Michael B Clayton
    Michael B. Clayton and Associates
    400 E Orange St
    Santa Maria, CA 93454
    805-928-5353
    Fax : 805-928-5221
    Email: nbautista@wedefend.net

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascadero, CA 93422
    (805) 464-2985

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 2, 2020 Valley Farm Supply, Inc. 11 9:2020bk11072
    Jul 13, 2020 BIG F COMPANY, INC. 7 9:2020bk10860
    Jun 11, 2020 Jeff Ploutz Construction, Inc. 7 9:2020bk10735
    Apr 24, 2020 Novelles Developmental Services, Inc. parent case 11 9:2020bk10553
    Oct 29, 2019 Higuera Farms, Inc. 7 9:2019bk11789
    Jul 25, 2019 HVI Cat Canyon, Inc. 11 1:2019bk12417
    May 31, 2019 La Cuesta Farming Co., Inc. 7 9:2019bk10992
    Oct 27, 2016 Cen-Cal Berries, Inc 7 9:16-bk-11999
    Aug 8, 2016 Rincon Island Limited Partnership 11 3:16-bk-33174
    Dec 7, 2015 Santa Maria Decor, Inc. 11 9:15-bk-12405
    Dec 31, 2014 John Cravens Plastering, Inc., a corporation 7 9:14-bk-12839
    Dec 3, 2013 Wood Concepts Unlimited, Inc. 7 9:13-bk-12910
    Dec 31, 2012 MCKEON-PHILLIPS, LLC 7 9:12-bk-14682
    Mar 12, 2012 Accord Design Group, Inc 7 9:12-bk-11029
    Jan 31, 2012 AGS Wall Systems Inc. 7 9:12-bk-10401