Welcome to BusinessBankruptcies.com!

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

Fry's Petroleum Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-25916
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-14

Updated

9-13-23

Last Checked

9-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2014
Last Entry Filed
Sep 2, 2014

Docket Entries by Year

Aug 19, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Frydoun Sheikhpour Summary of Schedules (Form B6 Pg 1) due 09/2/2014. Schedule A (Form B6A) due 09/2/2014. Schedule B (Form B6B) due 09/2/2014. Schedule C (Form B6C) due 09/2/2014. Schedule D (Form B6D) due 09/2/2014. Schedule E (Form B6E) due 09/2/2014. Schedule F (Form B6F) due 09/2/2014. Schedule G (Form B6G) due 09/2/2014. Schedule H (Form B6H) due 09/2/2014. Schedule I (Form B6I) due 09/2/2014. Schedule J (Form B6J) due 09/2/2014. Declaration Concerning Debtors Schedules (Form B6) due 09/2/2014. Statement of Financial Affairs (Form B7) due 09/2/2014. Statement (Form B22B) Due: 09/2/2014. Statistical Summary (Form B6 Pg 2) due 09/2/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/2/2014. Debtor Certification of Employment Income due by 09/2/2014. Incomplete Filings due by 09/2/2014. (Douglas, Dana) (Entered: 08/19/2014)
Aug 19, 2014 2 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Frydoun Sheikhpour. (Douglas, Dana) (Entered: 08/19/2014)
Aug 19, 2014 3 Certificate of Credit Counseling Filed by Debtor Frydoun Sheikhpour. (Douglas, Dana) (Entered: 08/19/2014)
Aug 19, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-25916) [misc,volp11] (1717.00) Filing Fee. Receipt number 37812615. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/19/2014)
Aug 20, 2014 Judge Barry Russell added to case due to related case 2:11-19225-BR. Judge Richard M Neiter terminated. (Fleming, Lachelle) (Entered: 08/20/2014)
Aug 21, 2014 4 Request for courtesy Notice of Electronic Filing (NEF) on behalf of Habib American Bank Filed by Eldan, David. (Eldan, David) (Entered: 08/21/2014)
Aug 21, 2014 5 Order setting deadline for filing chapter 11 disclosure statement and plan of reorganization; setting preliminary hearing on adequacy of disclosure statement and plan of reorganization; and setting forth mandatory contents of ch 11 disclosures statement and chapter 11 plan of reorganization (Related Doc # 1 ) Signed on 8/21/2014 (Fortier, Stacey) (Entered: 08/21/2014)
Aug 22, 2014 6 Request for Removal from Courtesy Notice of Electronic Filing (NEF) REQUEST COURTESY NOTIFICATION OF ELECTRONIC FILING Filed by Hickman, Michael. (Hickman, Michael) (Entered: 08/22/2014)
Aug 22, 2014 7 Meeting of Creditors 341(a) meeting to be held on 9/22/2014 at 11:00 AM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 11/21/2014. (Ventura, Olivia) (Entered: 08/22/2014)
Aug 22, 2014 8 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ventura, Olivia) (Entered: 08/22/2014)
Aug 22, 2014 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hayes, James. (Hayes, James) (Entered: 08/22/2014)
Aug 22, 2014 10 Request for courtesy Notice of Electronic Filing (NEF) (filing correct document) Filed by Hayes, James. (Hayes, James) (Entered: 08/22/2014)
Aug 23, 2014 11 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2014. (Admin.) (Entered: 08/23/2014)
Aug 24, 2014 12 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11 & 12) No. of Notices: 25. Notice Date 08/24/2014. (Admin.) (Entered: 08/24/2014)
Aug 24, 2014 13 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Frydoun Sheikhpour) No. of Notices: 1. Notice Date 08/24/2014. (Admin.) (Entered: 08/24/2014)
Aug 24, 2014 14 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Frydoun Sheikhpour) No. of Notices: 1. Notice Date 08/24/2014. (Admin.) (Entered: 08/24/2014)
Aug 24, 2014 15 BNC Certificate of Notice (RE: related document(s)8 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/24/2014. (Admin.) (Entered: 08/24/2014)
Aug 25, 2014 16 List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) Filed by Debtor Frydoun Sheikhpour (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Douglas, Dana) (Entered: 08/25/2014)

There are 5 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
2:14-bk-25916
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
11
Filed
Aug 19, 2014
Type
voluntary
Terminated
Dec 8, 2020
Updated
Sep 13, 2023
Last checked
Sep 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ali Sadiri
    Ali Shakibafar
    American Express
    Anabi Oil Co.
    Anabi Oil. Corp.
    CA Franchise Tax Board
    CA State Board of Equalization
    City of Diamond Bar
    Dana M. Douglas
    Frydoun Sheikhpour
    Hassan Rad
    Hedyat Abedi
    Internal Revenue Service
    Joe Moeen
    LBS Credit Union
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Frydoun Sheikhpour
    710 Adelaide Pl.
    Santa Monica, CA 90402
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-0274
    aka Fred Sheikhpour
    aw Fry's Petroleum Inc.; 405 Freeway Shell
    faw Manhattan Chevron AKA Manhattan Beach Chevron; Torrance Chevron; Fry's Redondo, LLC
    aw Fry's Disney Investment; Fry's Disney Shell; Fry's 57 Freeway Investment, LLC
    aw Level Oil Corp.
    aw Fry's 57 Freeway Investment, LLC
    faw Fry's Redondo, LLC

    Represented By

    Dana M Douglas
    11024 Balboa Blvd #431
    Granada Hills, CA 91344
    818-360-8295
    Fax : 818-360-9852
    Email: dmddouglas@hotmail.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 20, 2020 M&C Organics Inc. 7 2:2020bk20369
    Jan 27, 2017 White Room Los Angeles, Inc. 7 2:17-bk-10997
    Jul 13, 2016 VDH Development, Inc. 11 2:16-bk-19246
    Jul 8, 2016 O2 Max Fitness, Inc. 7 2:16-bk-19071
    Jan 26, 2016 Tala Jewelers, Inc. 11 2:16-bk-10921
    Aug 6, 2015 NNN Doral Court 31, LLC 11 1:15-bk-24256
    Jun 11, 2015 Caramente, LLC 7 2:15-bk-19346
    May 22, 2015 Verbrugghen Montana, Inc. 11 1:15-bk-11350
    May 5, 2015 ENTERAKTION STUDIOS, INC. 7 2:15-bk-17198
    Oct 18, 2013 Sunset Palisades JV, LLC 11 2:13-bk-35419
    Oct 15, 2013 Georgina, LLC 7 2:13-bk-35160
    Oct 18, 2012 Georgina, LLC 7 2:12-bk-45082
    Feb 29, 2012 Los Alamos Plaza, LLC 11 1:12-bk-10795
    Dec 21, 2011 Elm Street Partners, LLC 11 2:11-bk-61720
    Aug 9, 2011 MarMatt, LLC 11 1:11-bk-19548