Welcome to BusinessBankruptcies.com!

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

Breo Transport LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk16128
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-19

Updated

9-13-23

Last Checked

8-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2019
Last Entry Filed
Jul 16, 2019

Docket Entries by Quarter

Jul 15, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Breo Transport LLC Incomplete Filings due by 07/29/2019. (Darrow, Stephen) (Entered: 07/15/2019)
Jul 15, 2019 2 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Breo Transport LLC. (Darrow, Stephen) (Entered: 07/15/2019)
Jul 15, 2019 3 Statement of Corporate Ownership filed. Filed by Debtor Breo Transport LLC. (Darrow, Stephen) (Entered: 07/15/2019)
Jul 15, 2019 4 Corporate resolution authorizing filing of petitions Filed by Debtor Breo Transport LLC. (Darrow, Stephen) (Entered: 07/15/2019)
Jul 16, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 08/19/2019 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (admin, ) (Entered: 07/16/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk16128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Jul 15, 2019
Type
voluntary
Terminated
Sep 19, 2019
Updated
Sep 13, 2023
Last checked
Aug 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Arlen Green MD
    AT & T
    Bank Of America
    Bank of America
    Califonria Imaging
    Complete Interpreting
    Dabbah Daddad Suleiman
    Disability Insurance
    Dr. Shaw
    Dynamic Interpreting
    Employment Development Dept
    Expert Interpreting
    Grace Lim, Lac
    Hector Aguirre
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Breo Transport LLC
    7711 Kinlock Ave
    Rancho Cucamonga, CA 91730-3026
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx8846

    Represented By

    Stephen H Darrow
    Darrow Law Group APC
    27349 Jefferson Ave Ste 208
    Temecula, CA 92590
    951-296-2848
    Fax : 951-719-3817
    Email: bklaw321@yahoo.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1, 2019 First and Goal Autographs, Inc. 7 6:2019bk11686
    Jul 25, 2017 S & A Cars Wholesale, Inc. 7 6:17-bk-16194
    Dec 22, 2016 Bingo Innovations of California, Inc. 7 6:16-bk-21112
    Jun 29, 2016 Green Energy Group, Inc. 7 6:16-bk-15819
    May 11, 2016 Haley Construction Services, Inc. 7 6:16-bk-14263
    Mar 28, 2016 Haley Construction Services, Inc. 7 6:16-bk-12738
    Dec 5, 2013 Plan B Industries, Inc. 7 6:13-bk-29601
    Jun 20, 2013 Simpson Floor Covering Inc 7 6:13-bk-20768
    Jan 31, 2013 Quality Plumbing & Drain Cleaning, Inc. 7 6:13-bk-11835
    Jan 11, 2013 JE Investment Group, Inc. 7 6:13-bk-10587
    Dec 27, 2012 Oasis Homes, Inc. 11 6:12-bk-38038
    Aug 23, 2012 Latino Health Care Direct, Inc. 7 6:12-bk-29578
    Aug 3, 2012 Edwin Oghoorian D.P.M. Inc 7 6:12-bk-28107
    Jun 1, 2012 Latino Health Care Direct, Inc. 7 6:12-bk-23572
    Jul 26, 2011 Oasis Homes, Inc. 11 6:11-bk-33955