Welcome to BusinessBankruptcies.com!

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

Afrin Transport, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk12497
TYPE / CHAPTER
Voluntary / 11V

Filed

10-1-24

Updated

10-13-24

Last Checked

10-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2024
Last Entry Filed
Oct 4, 2024

Docket Entries by Day

Oct 1 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738 Filed by Afrin Transport, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/15/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/15/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/15/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/15/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/15/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 10/15/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/15/2024. Statement of Financial Affairs (Form 107 or 207) due 10/15/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/15/2024. Incomplete Filings due by 10/15/2024. Chapter 11 Plan Subchapter V Due by 12/30/2024. (Resnik, Matthew) (Entered: 10/01/2024)
Oct 1 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-12497) [misc,volp11] (1738.00) Filing Fee. Receipt number A57442949. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2024)
Oct 1 Judge Theodor Albert added to case due to affiliate to case 23-11368TA. Involvement of Judge Scott C Clarkson Terminated (VN) (Entered: 10/01/2024)
Oct 1 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Afrin Transport, Inc.) (VN) (Entered: 10/01/2024)
Oct 2 3 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 10/02/2024)
Oct 2 4 Order Setting Scheduling And Case Management Conference In SubChapter V Case - Hearing To Held On November 6, 2024 at 10:00 a.m., Rm 5B Via Zoom/Gov, U.S. Bankruptcy Court Ronald Reagan Federal Building; 411 W. Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 1 ) Signed on 10/2/2024 (GD) (Entered: 10/02/2024)
Oct 2 5 Hearing Set Re: Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Afrin Transport, Inc.) Status hearing to be held on 11/6/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) Modified on 10/2/2024 (GD). (Entered: 10/02/2024)
Oct 2 6 Meeting of Creditors 341(a) meeting to be held on 10/30/2024 at 03:00 PM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 12/30/2024. Proofs of Claims due by 12/10/2024. Government Proof of Claim due by 3/31/2025. (TL) (Entered: 10/02/2024)
Oct 3 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Escover, Marlene. (Escover, Marlene) (Entered: 10/03/2024)
Oct 4 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Afrin Transport, Inc.) No. of Notices: 1. Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk12497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Oct 1, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Oct 7, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Afrin Transport, Inc.
    2601 W. Ball Road, Suite 207
    Anaheim, CA 92804
    ORANGE-CA
    Tax ID / EIN: xx-xxx1180

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: matt@rhmfirm.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 Ahmad Ali Kohzad 11 8:2023bk12249
    May 27, 2022 7910 Main Street Property, LLC 11 8:2022bk10877
    Apr 15, 2022 PNJ Import, Inc 7 8:2022bk10630
    Jan 27, 2020 Global Fixtures Inc 7 8:2020bk10283
    May 8, 2018 Jerusalem Bagel, LLC 7 8:2018bk11681
    Jul 12, 2016 Authentic Transport , Inc 7 8:16-bk-12933
    Aug 11, 2014 Z&H Investments, Inc. DBA Safety First Transportat 7 8:14-bk-14935
    Jan 31, 2014 Alta Vista Investments Inc 7 8:14-bk-10653
    Aug 27, 2013 Creative Staffing Solutions, LLC 7 8:13-bk-17243
    Aug 16, 2013 FGC, Inc. 7 8:13-bk-16992
    Jul 31, 2013 Shanghai Moon Restaurant Inc. 7 8:13-bk-16534
    Jul 17, 2013 American Metalsource, Inc 7 8:13-bk-16092
    Jun 11, 2013 Choi Chiropractic Corp 7 8:13-bk-15040
    Mar 1, 2013 Creative Staffing, Inc. 7 8:13-bk-11904
    Jan 2, 2013 Dealer Trends Inc 7 8:13-bk-10019