Welcome to BusinessBankruptcies.com!

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

HDA Trucking, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk11595
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-19

Updated

9-13-23

Last Checked

7-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2019
Last Entry Filed
Jul 5, 2019

Docket Entries by Quarter

Jun 28, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by HDA Trucking, LLC Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/12/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/12/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 07/12/2019. Statement of Financial Affairs (Form 107 or 207) due 07/12/2019. Statement of Related Cases (LBR Form F1015-2) due 07/12/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/12/2019. 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 07/12/2019. Incomplete Filings due by 07/12/2019. (Ure, Thomas) (Entered: 06/28/2019)
Jun 28, 2019 Receipt of Voluntary Petition (Chapter 11)(1:19-bk-11595) [misc,volp11] (1717.00) Filing Fee. Receipt number 49309938. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2019)
Jul 1, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor HDA Trucking, LLC) Corporate Resolution Authorizing Filing of Petition due 7/12/2019. (Garcia, Elaine L.) (Entered: 07/01/2019)
Jul 2, 2019 2 Order Scheduling Chapter 11 Status Conference for July 30, 2019 at 11 AM; (BNC-PDF) (Related Doc # doc ) Signed on 7/2/2019 (Garcia, Elaine L.) (Entered: 07/02/2019)
Jul 2, 2019 Hearing Set (RE: related document(s)2 Order Setting Chapter 11 Status Conference (BNC-PDF) ) Status Hearing to be held on 07/30/2019 at 11:00 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012. The hearing judge is Deborah Saltzman (Garcia, Elaine L.) Modified on 7/2/2019 to correct hearing date information(Garcia, Elaine L.). (Entered: 07/02/2019)
Jul 3, 2019 3 Meeting of Creditors 341(a) meeting to be held on 7/31/2019 at 10:00 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 9/30/2019. (Ventura, Olivia) (Entered: 07/03/2019)
Jul 3, 2019 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor HDA Trucking, LLC) No. of Notices: 1. Notice Date 07/03/2019. (Admin.) (Entered: 07/03/2019)
Jul 3, 2019 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor HDA Trucking, LLC) No. of Notices: 1. Notice Date 07/03/2019. (Admin.) (Entered: 07/03/2019)
Jul 4, 2019 6 BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2019. (Admin.) (Entered: 07/04/2019)
Jul 5, 2019 7 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11) No. of Notices: 18. Notice Date 07/05/2019. (Admin.) (Entered: 07/05/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk11595
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jun 28, 2019
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 13, 2023
Last checked
Jul 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AB Capital LLC
    Accel Capital
    Alexander Rubinchuk
    Business Merchant Funding
    California Bank & Trust
    Franchise Tax Board
    Franchise Tax Board
    GTR Source LLC
    HDA Trucking, LLC
    HMF Capital Group
    In Advance Capital
    Kash Capital/ Region Capital
    Lien Solutions
    Los Angeles County Treasurer and Tax Collector
    Maxium Commerical Capital, LLC
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HDA Trucking, LLC
    11026 Ventura Blvd., #7
    Studio City, CA 91604
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4328

    Represented By

    Thomas B Ure
    Ure Law Firm
    800 West 6th Street, Ste. 940
    Los Angeles, CA 90017
    213-202-6070
    Fax : 213-202-6075
    Email: tbuesq@aol.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 BLC, Inc. 7 9:2024bk10058
    Jan 3, 2021 Parmelee Investments LLC 11 1:2021bk10002
    Dec 17, 2018 Hekmatjah Family Limited Partnership 11 1:2018bk13023
    Oct 16, 2018 Domestic Equity, Inc. 7 1:2018bk12544
    Feb 21, 2017 Kate McClanaghan Inc 7 1:17-bk-10435
    Oct 31, 2016 SHAKOCAT INC. 11 1:16-bk-13142
    Jul 24, 2015 Spotless Cleaners, Inc. 11 1:15-bk-12519
    Apr 8, 2014 Universal Builders, Inc 7 1:14-bk-11839
    Jul 31, 2013 AK 007 Group Inc 7 2:13-bk-29380
    Mar 21, 2013 KFRE Group Inc 11 1:13-bk-11946
    Oct 23, 2012 Rahmani Investments LLC 11 1:12-bk-19355
    Jun 8, 2012 Chad Fernandez Enterprises Inc 7 2:12-bk-30182
    Apr 3, 2012 Fontastics Electronic Graphics, Inc. 11 1:12-bk-13125
    Jan 9, 2012 SA Company Affiliated Holdings, LLC 7 1:12-bk-10224
    Sep 20, 2011 ITZ Kosher LLC 7 1:11-bk-21184