Welcome to BusinessBankruptcies.com!

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

Freight Gone Wild, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10522
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-23

Updated

9-13-23

Last Checked

2-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 2, 2023

Docket Entries by Month

Jan 31, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Freight Gone Wild, LLC (Tang, Kevin) WARNING: See entry 4 for corrective action. Per the Court Manual page 3-9, Section 3.4(a)(2), The signature of the registered CM/ECF User on electronically filed documents shall be denoted by /s/, followed by the registered CM/ECF Users name, on the signature lines where such signatures are required or applicable.Modified on 1/31/2023 (LG). (Entered: 01/31/2023)
Jan 31, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-10522) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55097637. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2023)
Jan 31, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Freight Gone Wild, LLC. (Tang, Kevin) (Entered: 01/31/2023)
Jan 31, 2023 3 Meeting of Creditors with 341(a) meeting to be held on 3/10/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 01/31/2023)
Jan 31, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Freight Gone Wild, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 2/14/2023. Incomplete Filings due by 2/14/2023. WARNING: Per the Court Manual page 3-9, Section 3.4(a)(2), The signature of the registered CM/ECF User on electronically filed documents shall be denoted by /s/, followed by the registered CM/ECF Users name, on the signature lines where such signatures are required or applicable. (LG) (Entered: 01/31/2023)
Jan 31, 2023 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Freight Gone Wild, LLC) (LG) (Entered: 01/31/2023)
Feb 2, 2023 5 Addendum to voluntary petition Filed by Debtor Freight Gone Wild, LLC. (Tang, Kevin) (Entered: 02/02/2023)
Feb 2, 2023 6 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 02/02/2023. (Admin.) (Entered: 02/02/2023)
Feb 2, 2023 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 02/02/2023. (Admin.) (Entered: 02/02/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk10522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Jan 31, 2023
Type
voluntary
Terminated
Jul 13, 2023
Updated
Sep 13, 2023
Last checked
Feb 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ascentium Capital
    Fincial Pacific Leasing
    FleetOne Holdings, LLC
    U.S. Bank
    Verizon

    Parties

    Debtor

    Freight Gone Wild, LLC
    4815 Avalon Blvd
    Los Angeles, CA 90011
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2443

    Represented By

    Kevin Tang
    Tang & Associates
    17011 Beach Blvd
    Suite 900
    Huntington Beach, CA 92647
    714-594-7022
    Fax : 714-594-7024
    Email: kevin@tang-associates.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Gonzalez Law, P.C.
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 726 E. 43rd Street LLC 7 2:2024bk12735
    Jun 15, 2023 R&R Plastering, Inc. 11 2:2023bk13739
    Sep 16, 2022 Los Angeles Central Property, Inc., A California C 11V 2:2022bk15054
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    May 8, 2019 Millan Stylee USA Inc. 7 2:2019bk15414
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Aug 17, 2018 Rich Honey, Inc. 11 2:2018bk19570
    Feb 23, 2018 Noviia, Inc. 7 2:2018bk11990
    Mar 14, 2017 Edifice Financial Group, Inc 7 2:17-bk-13054
    Feb 1, 2016 BOOM STONE INC. 7 2:16-bk-11257
    Jan 21, 2016 BOOM STONE, INC. 7 2:16-bk-10756
    Feb 13, 2013 19271 Sherman Way, LLC 11 2:13-bk-13732
    Jun 11, 2012 Con Te Inc 11 2:12-bk-30294
    Apr 24, 2012 ALPHA METALS & ORNAMENTAL SUPPLY CO., INC. 7 2:12-bk-24477
    Mar 1, 2012 Seyeh Properties, LLC 11 1:12-bk-11982