Welcome to BusinessBankruptcies.com!

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

West Covina Motors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-52197
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-12

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Oct 29, 2015

Docket Entries by Year

There are 595 older docket entries.

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

login purchase single case subscribe now

Jun 17, 2015 581 Appellee Designation of Contents for Inclusion in Record of Appeal Appellee The City of West Covina's Designation of the Record on Appeal Filed by Creditor City Of West Covina (RE: related document(s)548 Notice of Appeal and Statement of Election (Official Form 17A)). (Petersen, Christopher) (Entered: 06/17/2015)
Jul 17, 2015 582 Notice of Hearing -Notice to Professionals of Scheduled Hearing Date for Interim Fee Applications; proof of service Filed by Trustee David A Gill (TR). (Tedford, John) (Entered: 07/17/2015)
Jul 17, 2015 583 Hearing Set re 582 Interim Fee Applications; Hearing to be held on 9/16/2015 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 07/17/2015)
Aug 4, 2015 584 Certificate of readiness of record on appeal to District Court. Case Number: 2:15-cv-4240 CAS (RE: related document(s)548 Notice of Appeal and Statement of Election (Official Form 17A) filed by Creditor French Automobile, LLC) (Mendoza, Maria Patricia) (Entered: 08/04/2015)
Aug 5, 2015 585 Notice re: Bankruptcy Record Complete, Briefing Schedule and Notice of Entry Filed by (RE: related document(s)584, Case Number: 2:15-cv-4240 CAS (RE: related document(s)548 Notice of Appeal . (Mendoza, Maria Patricia) (Entered: 08/05/2015)
Aug 19, 2015 586 Motion to strike Notice of Motion and Motion to Conform the Record on Appeal and Strike Items Improperly Designated on Appeal by Appellant French Automobile LLC with Proof of Service Filed by Creditor Corepointe Capital Finance LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gage, Kim) (Entered: 08/19/2015)
Aug 19, 2015 587 Hearing Set (RE: related document(s)586 Motion to strike filed by Creditor Corepointe Capital Finance LLC) The Hearing date is set for 9/16/2015 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 08/19/2015)
Aug 26, 2015 588 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Crowe Horwath LLP, Accountants for Chapter 7 Trustee; Declartion of David W. Roberts for Crowe Horwath LLP, Accountant, Period: 6/13/2013 to 7/31/2015, Fee: $27,527, Expenses: $34.44. Filed by Accountant Crowe Horwath LLP. (Roberts, David) (Entered: 08/26/2015)
Aug 26, 2015 589 Application for Compensation First Interim Application For Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP, As General Counsel To Chapter 7 Trustee; And Declaration Of John N. Tedford, IV, In Support Thereof with proof of service for Danning, Gill, Diamond & Kollitz, LLP, Trustee's Attorney, Period: 2/28/2013 to 7/31/2015, Fee: $374,324.00, Expenses: $11,943.74. Filed by Attorney Danning, Gill, Diamond & Kollitz, LLP (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Tedford, John) (Entered: 08/26/2015)
Aug 26, 2015 590 Notice of Hearing On Interim Applications For Compensation And Reimbursement Of Expenses with proof of service Filed by Trustee David A Gill (TR) (RE: related document(s)589 Application for Compensation First Interim Application For Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP, As General Counsel To Chapter 7 Trustee; And Declaration Of John N. Tedford, IV, In Support Thereof with proof of service for Danning, Gill, Diamond & Kollitz, LLP, Trustee's Attorney, Period: 2/28/2013 to 7/31/2015, Fee: $374,324.00, Expenses: $11,943.74. Filed by Attorney Danning, Gill, Diamond & Kollitz, LLP (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)). (Tedford, John) (Entered: 08/26/2015)
Show 10 more entries
Sep 9, 2015 601 Reply to (related document(s): 597 Opposition filed by Creditor French Automobile, LLC) Chapter 7 Trustee's Response to French Automobile's Opposition to Corepointe's Motion to Conform the Record on Appeal and Strike Items with Proof of Service Filed by Trustee David A Gill (TR) (Tedford, John) (Entered: 09/09/2015)
Sep 9, 2015 602 Reply to (related document(s): 586 Motion to strike Notice of Motion and Motion to Conform the Record on Appeal and Strike Items Improperly Designated on Appeal by Appellant French Automobile LLC with Proof of Service filed by Creditor Corepointe Capital Finance LLC) Reply by the City of West Covina, as Successor to the West Covina Community Development Commission, to French Automobile LLC's Opposition to Motion of Corepointe Capital Finance LLC to Conform the Record on Appeal and Strike Items Improperly Designated on Appeal by Appellant French Automobile LLC Pursuant to Federal Rule of Bankruptcy Procedure 8009(e)(1) Filed by Creditor City Of West Covina (Petersen, Christopher) (Entered: 09/09/2015)
Sep 16, 2015 603 Hearing Held (RE: related document(s)586 Motion to strike filed by Creditor Corepointe Capital Finance LLC) - the Motion is GRANTED IN PART AND DENIED IN PART (See ruling attached); (Evangelista, Maria) Additional attachment(s) added on 9/16/2015 (Evangelista, Maria). (Entered: 09/16/2015)
Sep 16, 2015 604 Hearing Held (RE: related document(s)588 Application for Compensation filed by Accountant Crowe Horwath LLP) - Having reviewed the first interim application for fees and expenses filed by this applicant, the court approves the application and awards the fees and expenses set forth below: Fees: $27,527.00 (payment shall be on a pro rata basis), Expenses: $34.44 (payment in full)); (Evangelista, Maria) Modified on 9/16/2015 (Evangelista, Maria). (Entered: 09/16/2015)
Sep 16, 2015 605 Hearing Held (RE: related document(s)589 Application for Compensation) - Having reviewed the first interim application for fees and expenses filed by this applicant, the court approves the application and awards the fees and expenses set forth below: Fees: $347,324.00 (payment shall be on a pro rata basis), Expenses: $11,943.74 (payment in full); (Evangelista, Maria) (Entered: 09/16/2015)
Sep 16, 2015 606 Hearing Held (RE: related document(s)591 Application for Compensation) - Having reviewed the application for fees and expenses filed by this applicant, the court approves the application and awards the fees and expenses set forth below: Fees: $23,765.00 (of which $22,505.00 has been paid), Expenses: $2,314.76 (of which $2,193.71 has been paid); (Evangelista, Maria) (Entered: 09/16/2015)
Sep 16, 2015 607 Notice of lodgment of Order Filed by Creditor Corepointe Capital Finance LLC (RE: related document(s)586 Motion to strike Notice of Motion and Motion to Conform the Record on Appeal and Strike Items Improperly Designated on Appeal by Appellant French Automobile LLC with Proof of Service Filed by Creditor Corepointe Capital Finance LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Mroczynski, Randall) (Entered: 09/16/2015)
Sep 23, 2015 608 USDC Dismissal of Appeal - RE: Appeal USDC Number: 2:15-cv-04240 CAS (Originally Filed at District Court 09/22/2015). (RE: related document(s)548 Notice of Appeal and Statement of Election (Official Form 17A) filed by Creditor French Automobile, LLC). (Milano, Sonny) (Entered: 09/23/2015)
Sep 23, 2015 609 Notice of lodgment of Order in Bankruptcy Case re: First Interim Application for Award of Compensation and Reimbursement of Expenses of Crowe Horwath, LLP, as Accountants to Chapter 7 Trustee with Proof of Service Filed by Trustee David A Gill (TR) (RE: related document(s)588 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Crowe Horwath LLP, Accountants for Chapter 7 Trustee; Declartion of David W. Roberts for Crowe Horwath LLP, Accountant, Period: 6/13/2013 to 7/31/2015, Fee: $27,527, Expenses: $34.44. Filed by Accountant Crowe Horwath LLP.). (Tedford, John) (Entered: 09/23/2015)
Sep 23, 2015 610 Notice of lodgment of Order in Bankruptcy Case re: First Interim Application for Award of Compensation and Reimbursement of Expenses by Danning, Gill, Diamond & Kollitz, LLP, as General Counsel to Chapter 7 Trustee with Proof of Service Filed by Trustee David A Gill (TR) (RE: related document(s)589 Application for Compensation First Interim Application For Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP, As General Counsel To Chapter 7 Trustee; And Declaration Of John N. Tedford, IV, In Support Thereof with proof of service for Danning, Gill, Diamond & Kollitz, LLP, Trustee's Attorney, Period: 2/28/2013 to 7/31/2015, Fee: $374,324.00, Expenses: $11,943.74. Filed by Attorney Danning, Gill, Diamond & Kollitz, LLP (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)). (Tedford, John) (Entered: 09/23/2015)

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
2:12-bk-52197
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Dec 28, 2012
Type
voluntary
Terminated
Apr 19, 2018
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&G Custom Auto Sound
    Centerline Dynamics
    City of West Covina
    CorePointe Capital Finance LLC
    Dighton America, Inc.
    Farhat Chamani
    Fisher & Phillips LLP
    Franchise Tax Board
    General Motors LLC
    Hassen Holding Company
    Hassen Imports Partnership
    Internal Revenue Service
    Internal Revenue Service
    Kaiser Foundation Health Plan, Inc.
    Kay Automotive Distributors
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    West Covina Motors, Inc.
    2000 East Garvey Avenue South
    West Covina, CA 91791
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4923
    dba Clippinger Chevrolet
    dba Clippinger Chrysler Jeep Dodge

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyb.com
    Martin J Brill
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: mjb@lnbrb.com
    Michael D Frischer
    15910 Ventura Blvd. Ste 1525
    Encino, CA 91436
    310-470-8487
    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com
    Susan I Montgomery
    Law Office of Susan I Montgomery
    1925 Century Park East Ste 2000
    Los Angeles, CA 90067
    310-556-8900
    Fax : 310-556-8905
    Email: susan@simontgomerylaw.com

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    Represented By

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407
    Fax : .
    Email: mlr@dgdk.com
    Kevin Meek
    Danning, Gill, Diamond and Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: kmeek@dgdk.com
    John N Tedford
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@dgdk.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2022 Child's Trucking, LLC 11V 2:2022bk15362
    Nov 16, 2020 Residence Group, Inc. 11V 2:2020bk20261
    Jul 29, 2020 Ultra Hybrid, Inc. 7 2:2020bk16801
    Aug 1, 2019 Abless Beauty, Inc. 7 2:2019bk19008
    Jun 15, 2018 ACS In-Home Care Partners LLC 7 2:2018bk16955
    Nov 17, 2017 Capital Marketing Advisors, LLC 7 2:17-bk-24174
    Apr 4, 2017 Greenfield Restaurant, Inc. 7 2:17-bk-14089
    Mar 8, 2017 ASJenkins LLC 7 2:17-bk-12773
    Jan 6, 2017 American Global Freight, Inc. 7 2:17-bk-10217
    Nov 23, 2016 Riverwood Gas and Oil LLC 11 2:16-bk-25483
    Mar 21, 2016 Liberty Asset Management Corporation 11 2:16-bk-13575
    Mar 4, 2015 Dynamic Financial & Investment Services Inc 7 2:15-bk-13315
    Mar 18, 2014 KBJ Kitchen And Bath L.L.C. 7 2:14-bk-15108
    Jun 28, 2012 The Best Union LLC 11 2:12-bk-32503
    Oct 13, 2011 Silk Designs Inc., a California Corporation 7 2:11-bk-52792