Welcome to BusinessBankruptcies.com!

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

Accurate Automotive Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-24259
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-11

Updated

9-14-23

Last Checked

12-15-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2011
Last Entry Filed
Dec 14, 2011

Docket Entries by Year

Dec 13, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Accurate Automotive Services, Inc. Statement of Intent due 01/12/2012. Schedule A due 12/27/2011. Schedule B due 12/27/2011. Schedule C due 12/27/2011. Schedule D due 12/27/2011. Schedule E due 12/27/2011. Schedule F due 12/27/2011. Schedule G due 12/27/2011. Schedule H due 12/27/2011. Schedule I due 12/27/2011. Schedule J due 12/27/2011. Statement of Financial Affairs due 12/27/2011. Statement - Form 22A Due: 12/27/2011. Summary of schedules due 12/27/2011. Declaration concerning debtors schedules due 12/27/2011. Statistical Summary due 12/27/2011. Incomplete Filings due by 12/27/2011. (White, Shawn)WARNING: Item subsequently amended by docket entry #5. Statement of Intent, Schedule C, I & J, Statement - Form 22A and Statistical Summary are not deficient. Modified on 12/14/2011 (Clodfelter, Ellen). (Entered: 12/13/2011)
Dec 13, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-24259) [misc,volp7] ( 306.00) Filing Fee. Receipt number 24161313. Fee amount 306.00. (U.S. Treasury) (Entered: 12/13/2011)
Dec 13, 2011 6 Meeting of Creditors with 341(a) meeting to be held on 01/13/2012 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (White, Shawn) (Entered: 12/13/2011)
Dec 13, 2011 2 Statement of Corporate Ownership filed. Filed by Debtor Accurate Automotive Services, Inc.. (White, Shawn) (Entered: 12/13/2011)
Dec 13, 2011 3 Corporate resolution authorizing filing of petitions Filed by Debtor Accurate Automotive Services, Inc.. (White, Shawn) (Entered: 12/13/2011)
Dec 13, 2011 4 Declaration Re: Electronic Filing Filed by Debtor Accurate Automotive Services, Inc.. (White, Shawn) (Entered: 12/13/2011)
Dec 14, 2011 5 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, Statement of Intent, Schedule C, I & J, Statement - Form 22A and Statistical Summary are not deficient. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Accurate Automotive Services Inc) (Clodfelter, Ellen) (Entered: 12/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-24259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Dec 13, 2011
Type
voluntary
Terminated
Mar 8, 2012
Updated
Sep 14, 2023
Last checked
Dec 15, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Board Of Equalization

    Parties

    Debtor

    Accurate Automotive Services Inc
    105 Jensen Ct.
    Thousand Oaks, CA 91360-7406
    VENTURA-CA
    Tax ID / EIN: xx-xxx4445

    Represented By

    Shawn S White
    Law Offices of Shawn White
    1464 Madera Rd
    #N-225
    Simi Valley, CA 93065
    805-285-3425
    Fax : 206-202-8523
    Email: shawn@cabankrupt.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 Katrina Spears Babcock, D.O. Corporation 7 9:2024bk10241
    Jan 11, 2021 Core Scientific North America, Inc. parent case 7 9:2021bk10020
    Mar 8, 2019 Brett A Egelske DDS Inc 7 9:2019bk10406
    Dec 17, 2018 Super98, LLC 7 9:2018bk12079
    Mar 2, 2017 Jennree Contracting, Inc. dba Building Maintenance 7 9:17-bk-10367
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Jan 6, 2015 CHANGE FOR GOOD, INC. 7 9:15-bk-10016
    Nov 24, 2014 Kapa Concepts Inc 11 9:14-bk-12600
    Sep 9, 2014 Westlake Village Property, LP 11 9:14-bk-11980
    Sep 7, 2014 Mid-Wilshire Property LP 11 9:14-bk-11960
    Oct 8, 2012 Stucco Contractors, Inc. 7 1:12-bk-18902
    May 11, 2012 210 Petroleum, Inc. 7 1:12-bk-14413
    May 9, 2012 Blue Plumbing Co, Inc. 11 1:12-bk-14337
    Apr 3, 2012 Spates Excavation & Equipment Rental 11 1:12-bk-13138