Welcome to BusinessBankruptcies.com!

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

Dispatch Transportation LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-17768
TYPE / CHAPTER
Voluntary / 7

Filed

8-30-16

Updated

9-13-23

Last Checked

10-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2016
Last Entry Filed
Aug 30, 2016

Docket Entries by Year

Aug 30, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Dispatch Transportation LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/13/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/13/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/13/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/13/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/13/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/13/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 09/13/2016. Schedule I: Your Income (Form 106I) due 09/13/2016. Schedule J: Your Expenses (Form 106J) due 09/13/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/13/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/13/2016. Statement of Financial Affairs (Form 107 or 207) due 09/13/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 09/13/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 09/13/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 09/13/2016. Signature of Attorney on Petition (Form 101 or 201) due 09/13/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 09/13/2016. Cert. of Credit Counseling due by 09/13/2016. Corporate Resolution Authorizing Filing of Petition due 09/13/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 09/13/2016. Statement of Related Cases (LBR Form F1015-2) due 09/13/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 09/13/2016. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 09/13/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 09/13/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/13/2016. 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 09/13/2016. Incomplete Filings due by 09/13/2016. (Shulman, Leonard) WARNING: Item subsequently amended by docket entry #3. See case commencement deficiency notice and order to comply for deficiencies. Modified on 8/30/2016 (Romero, Kimberly). (Entered: 08/30/2016)
Aug 30, 2016 Receipt of Voluntary Petition (Chapter 7)(6:16-bk-17768) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43197309. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/30/2016)
Aug 30, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 10/04/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Shulman, Leonard) (Entered: 08/30/2016)
Aug 30, 2016 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Dispatch Transportation LLC) (Romero, Kimberly) (Entered: 08/30/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-17768
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Aug 30, 2016
Type
voluntary
Terminated
Dec 12, 2018
Updated
Sep 13, 2023
Last checked
Oct 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AIG - Global Recovery Services
    AirGas
    Alan Brodkin
    American Express
    Buddy Clark
    Burningham Enterprises
    Canyon Tire Sales
    Christopher Cullen
    Comdata
    David Lloyd
    E. Paul Gibson
    Gail Materials
    Glen E. Tucker, Esq.
    Jerry E. Thomas
    Kenneth Feed
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dispatch Transportation LLC
    14032 Santa Ana Avenue
    Fontana, CA 92337
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx8843

    Represented By

    Leonard M Shulman
    Shulman Hodges & Bastian LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shbllp.com

    Trustee

    Charles W Daff (TR)
    18881 Von Karman Avenue
    Suite 1500
    Irvine, CA 92612
    949-748-3770

    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 #
    Dec 28, 2021 Advanti Racing USA, LLC 7 6:2021bk16407
    Aug 9, 2021 Golden Arrow, Inc. 11 6:2021bk14299
    Dec 13, 2020 Power Up Enterprises, Incorporated 7 6:2020bk17896
    Aug 1, 2020 DLR Express, Inc. 11 6:2020bk15258
    Mar 9, 2020 Xtreme Mobile Repair, Inc. 7 6:2020bk11928
    Dec 1, 2017 Auto Strap Transport, LLC 11 6:17-bk-19936
    Jan 18, 2016 JSS Market Corporation 7 6:16-bk-10401
    Sep 16, 2014 Sunny Powersports Inc 7 6:14-bk-21633
    Nov 6, 2013 Willowbrook Financial Inc 7 6:13-bk-28250
    Oct 2, 2013 Willowbrook Financial Inc 7 6:13-bk-26349
    Jul 2, 2013 Ken's Industrial Service, Incorporated 7 6:13-bk-21529
    May 30, 2013 Old Time Trucking, Inc. 7 6:13-bk-19591
    Oct 7, 2012 Destin Steel, Inc. 7 6:12-bk-32857
    Aug 17, 2012 Baca Gardening and Landscaping, Inc. 7 6:12-bk-29209
    Jan 6, 2012 Sanchez Grading, Inc. 7 6:12-bk-10463