Welcome to BusinessBankruptcies.com!

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

Cj Trucking Enterprise Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-14712
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-16

Updated

9-13-23

Last Checked

6-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2016
Last Entry Filed
May 25, 2016

Docket Entries by Year

May 25, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by CJ TRUCKING ENTERPRISE INC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/8/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/8/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/8/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/8/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/8/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 06/8/2016. Schedule I: Your Income (Form 106I) due 06/8/2016. Schedule J: Your Expenses (Form 106J) due 06/8/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/8/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/8/2016. Statement of Financial Affairs (Form 107 or 207) due 06/8/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 06/8/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 06/8/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 06/8/2016. Statement About Your Social Security Numbers (Form 121) due by 06/8/2016. Signature of Attorney on Petition (Form 101 or 201) due 06/8/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 06/8/2016. Cert. of Credit Counseling due by 06/8/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 06/8/2016. Statement of Related Cases (LBR Form F1015-2) due 06/8/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 06/8/2016. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 06/8/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 06/8/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/8/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/8/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/8/2016. Incomplete Filings due by 06/8/2016. (Suh, Min) (Entered: 05/25/2016)
May 25, 2016 Receipt of Voluntary Petition (Chapter 7)(6:16-bk-14712) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42559496. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/25/2016)
May 25, 2016 2 Corporate resolution authorizing filing of petitions , Schedule E/F for Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor CJ TRUCKING ENTERPRISE INC. (Suh, Min) (Entered: 05/25/2016)
May 25, 2016 Meeting of Creditors with 341(a) meeting to be held on 06/29/2016 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Suh, Min) (Entered: 05/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-14712
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
May 25, 2016
Type
voluntary
Terminated
Sep 16, 2016
Updated
Sep 13, 2023
Last checked
Jun 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALFREDO GONZALEZ
    CARLOS RENE MARTINEZ
    FEDERICO CARCIA GONZALEZ
    FRANCISCO J CHICO
    JOSE LEONEL BONILLA
    LUIS ENRIQUE LIZARRAGA
    PEDRO LUIS ROMAN
    WILFREDO ORELLAN LEMUS

    Parties

    Debtor

    CJ TRUCKING ENTERPRISE INC
    14172 FAIRCHILD DR
    CORONA, CA 92880
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7251

    Represented By

    Min W Suh
    732 N Diamond Bar Blvd
    Ste 112
    Diamond Bar, CA 91765
    909-860-8792
    Fax : 909-860-8971
    Email: suhcpalaw@msn.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    (949)-336-1895

    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 3, 2023 Tongfang Global Inc. 7 6:2023bk10811
    Dec 23, 2022 CMB Squared Inc. 11V 6:2022bk14787
    Aug 19, 2022 Junito Trucking, Inc. 7 6:2022bk13113
    Jun 7, 2021 Earth Tones Painting, Inc. 7 6:2021bk13138
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Jul 30, 2018 Richard Van Loon Company 11 6:2018bk16368
    Jun 22, 2018 Foods Circle, Inc. 7 6:2018bk15292
    Mar 1, 2018 Yankee Clipper Distribution of California, Inc. 11 6:2018bk11664
    Sep 15, 2017 Chooza, LLC 7 6:17-bk-17768
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    May 20, 2015 FIM CA, LLC 7 6:15-bk-15063
    Mar 19, 2015 Hybrid Motors Group, Inc. 7 6:15-bk-12653
    May 18, 2013 Ontario Cal Trading, Inc. 11 6:13-bk-18896
    Dec 28, 2012 Ontario Cal Trading, Inc. 7 6:12-bk-38250
    Jul 7, 2011 GBUSA International, Inc 7 2:11-bk-39209