Welcome to BusinessBankruptcies.com!

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

A-M-J Transport, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk20210
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-22

Updated

9-13-23

Last Checked

2-23-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2022
Last Entry Filed
Jan 29, 2022

Docket Entries by Quarter

Jan 29, 2022 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7058785) (Entered: 01/29/2022)
Jan 29, 2022 2 Meeting of Creditors to be held on 3/8/2022 at 11:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 01/29/2022)
Jan 29, 2022 3 Master Address List (auto) (Entered: 01/29/2022)
Jan 29, 2022 4 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 01/29/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk20210
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jan 29, 2022
Type
voluntary
Terminated
Apr 11, 2022
Updated
Sep 13, 2023
Last checked
Feb 23, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ascentium Capital Group
    Equifax Information Services LLC
    Experian
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Jose Valadez
    PNC Equipment Finance LLC
    PNC Equipment Finance LLC
    Secretary Of The Treasury
    TransUnion LLC
    United States Attorney
    United States Dept Of Justice

    Parties

    Debtor

    A-M-J Transport, LLC
    P.O. Box 2
    Robbins, CA 95676
    SUTTER-CA
    Tax ID / EIN: xx-xxx6779

    Represented By

    Peter G. Macaluso
    7230 South Land Park Drive #127
    Sacramento, CA 95831
    916-392-6591
    Email: legalmail@pmbankruptcy.com

    Trustee

    Geoffrey Richards
    PO Box 579
    Orinda, CA 94563
    916-288-8365

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 11, 2023 Liam Meyer Irrevocable Trust 7 2:2023bk21535
    Sep 23, 2022 A1 Hospitality, Inc. 7 2:2022bk22403
    Jul 7, 2022 Evergreen Arborists, Inc. 11V 2:2022bk21692
    Mar 25, 2021 Serendipity Home Decor LLC 11V 2:2021bk21057
    Mar 18, 2019 RDB Group, LLC 7 2:2019bk21641
    May 23, 2018 PMK Rescue Solutions LLC 7 2:2018bk23249
    Apr 5, 2017 California Golf Properties, LLC dba River Oaks Gol 7 2:17-bk-22275
    Jun 13, 2014 Nor Cal Investment Group LLC 7 2:14-bk-26252
    Jun 12, 2014 Nor Cal Land LLC 7 2:14-bk-26238
    Jun 12, 2014 Gold Line Investment Group, LLC 7 2:14-bk-26237
    Feb 20, 2014 Gold Line Land, LLC 7 2:14-bk-21586
    Nov 6, 2013 WOOD VALLEY CONCRETE, INC. 7 2:13-bk-34292
    May 7, 2013 Cook Electric & Construction, Inc 7 9:13-bk-11214
    Jun 25, 2012 Wood Valley Concrete, Inc. 7 2:12-bk-31867
    May 2, 2012 Karam Inc. 11 5:12-bk-50405