Welcome to BusinessBankruptcies.com!

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

Young's Tires Service, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-56639
TYPE / CHAPTER
Voluntary / 7

Filed

9-7-12

Updated

9-13-23

Last Checked

9-10-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2012
Last Entry Filed
Sep 7, 2012

Docket Entries by Year

Sep 7, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Young's Tires Service, Inc. Order Meeting of Creditors due by 09/21/2012. (Niles, Henry) (Entered: 09/07/2012)
Sep 7, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-56639) [misc,volp7] ( 306.00). Receipt number 17667980, amount $ 306.00 (U.S. Treasury) (Entered: 09/07/2012)
Sep 7, 2012 First Meeting of Creditors with 341(a) meeting to be held on 10/11/2012 at 10:30 AM at Salinas Suite 214. (Niles, Henry) (Entered: 09/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-56639
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Sep 7, 2012
Type
voluntary
Terminated
Jan 28, 2014
Updated
Sep 13, 2023
Last checked
Sep 10, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tire Distributors
    Anthem
    Aramark Uniform Services
    Arnold Publishing Company
    ASA Tire Systems
    AT&T
    Borg Equipment & Supply Co.
    Buell Family Irrevocable Trust
    Capital One
    Capital One- Visa
    Chahal & Associates
    Commercial Tire Sales, Inc.
    Crystal Springs Water Co.
    Dapper Tire CO
    Davis Auto Parts
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Young's Tires Service, Inc
    36 Porter Drive
    Watsonville, CA 95076
    MONTEREY-CA
    Tax ID / EIN: xx-xxx5611

    Represented By

    Henry B. Niles, III
    Law Offices of Henry B. Niles III
    340 Soquel Ave. #105
    Santa Cruz, CA 95062
    (831) 457-4545
    Email: ecf-niles@hbniles.com

    Trustee

    Marc Del Piero
    P. O. Box 1127
    Pebble Beach, CA 93953-1127
    (831) 644-0602

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 24, 2016 Mushroom Express, Inc. 11 3:16-bk-06447
    May 25, 2015 Corralitos Farms, LLC 11 5:15-bk-51772
    May 25, 2015 Santa Cruz Berry Farming Company, LLC 11 5:15-bk-51771
    Jul 31, 2014 2 G Roses, LLC 7 5:14-bk-53210
    Mar 28, 2014 SREP IV, LLC 11 5:14-bk-51327
    Dec 31, 2013 Energy Alternative Solutions, Incorporated 7 5:13-bk-56583
    Dec 6, 2013 SREP V, LLC 11 1:13-bk-17744
    May 6, 2013 Tres Coronas Farm, LLC 7 5:13-bk-52495
    Mar 21, 2013 Fernandez Farms, Incorporated, a California Corpor and Oscar Chavez 7 5:13-bk-51613
    Nov 16, 2012 Farmers Processing, Inc. 7 5:12-bk-58260
    Oct 24, 2012 Sterling Capital Partners, LLC 11 5:12-bk-57684
    Aug 21, 2012 3752 West Shields, LLC 11 5:12-bk-56176
    Aug 3, 2012 Mexico Produce, Inc 7 5:12-bk-55833
    Mar 22, 2012 Sterling Capital Partners, LLC 11 5:12-bk-52170
    Oct 24, 2011 26157 Atherton Drive Partners, LLC 11 5:11-bk-59838