Welcome to BusinessBankruptcies.com!

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

International Truck & Trailer Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-21377
TYPE / CHAPTER
Voluntary / 7

Filed

11-23-15

Updated

9-13-23

Last Checked

12-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2015
Last Entry Filed
Nov 23, 2015

Docket Entries by Year

Nov 23, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by International Truck & Trailer Services, Inc. (Castro, Christian) WARNING: Item subsequently amended by docket entry No 2,3,4. Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) Notice has been generated. Electronic filing declaration due 11/30/2015, Verification of Master Mailing due 11/30/2015, Upload of Creditors due 11/30/2015. Case Remains Deficient for Corporate Resolution due 12/7/2015, Deficient for Attorney Disclosure Statement - not signed due 12/7/2015, Deficient for Declaration of Limited Scope - not signed due 12/7/2015, Deficient for Verification of Creditors Matrix - wrong pdf attached, wrong debtor's name due 12/7/2015. Also Credit Counseling was filed on wrong case. Filer needs to file an Addendum to Vol Pet for B1, page 1. Nature of Debts box needs to be checked. due 12/7/2015. Modified on 11/23/2015 (Davies-harris, Wanda). (Entered: 11/23/2015)
Nov 23, 2015 2 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Truck & Trailer Services, Inc.) (Davies-harris, Wanda) (Entered: 11/23/2015)
Nov 23, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Truck & Trailer Services, Inc.) Corporate resolution authorizing filing of petitions due 12/7/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 12/7/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/7/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 12/7/2015. Incomplete Filings due by 12/7/2015. (Davies-harris, Wanda) (Entered: 11/23/2015)
Nov 23, 2015 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Truck & Trailer Services, Inc.) (Davies-harris, Wanda)WARNING: BNC Notice was not pushed out due to clerical error please refer to docket entry #6 for correct notice. Modified on 11/23/2015 (Davies-harris, Wanda). (Entered: 11/23/2015)
Nov 23, 2015 4 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Truck & Trailer Services, Inc.) (Davies-harris, Wanda) (Entered: 11/23/2015)
Nov 23, 2015 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Davies-harris, Wanda) (Entered: 11/23/2015)
Nov 23, 2015 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Truck & Trailer Services, Inc.) (Davies-harris, Wanda) (Entered: 11/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-21377
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 23, 2015
Type
voluntary
Terminated
Jan 7, 2016
Updated
Sep 13, 2023
Last checked
Dec 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1.State Of California
    2.Andrew Logistics

    Parties

    Debtor

    International Truck & Trailer Services, Inc.
    7040 Oleander Ave
    Fontana, CA 92336
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2854

    Represented By

    Christian R Castro
    Law Offices of Christian Castro
    1605 W Olympic Blvd Ste 1024
    Los Angeles, CA 90015
    213-381-6112
    Fax : 213-381-6124
    Email: chris@castrolawoffices.com

    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 #
    Aug 28, 2019 RVT Inc 11 6:2019bk17552
    Jun 7, 2019 ASR Powder Coatings, LLC 7 6:2019bk14966
    May 7, 2019 Veer X-press Inc. 7 6:2019bk13937
    Aug 20, 2018 The R.E. Development Group, Incorporated 7 6:2018bk17062
    Jul 11, 2018 LEADER COLLISION PARTS INC 7 6:2018bk15798
    Dec 16, 2016 International Truck and Trailer Services, Inc. 7 6:16-bk-20982
    Mar 14, 2016 Beneficial Properties Group LLC 7 6:16-bk-01704
    Nov 18, 2015 International Truck & Trailer Services, Inc. 7 6:15-bk-21214
    Sep 22, 2014 HTT Drywall, Inc. 7 6:14-bk-21882
    Jun 23, 2014 Amricar Inc 7 6:14-bk-18116
    May 13, 2014 Amricar Inc 7 6:14-bk-16285
    Apr 21, 2014 Transportation with Knowledge, Inc. 7 6:14-bk-15184
    Apr 12, 2013 John & Rosie, Inc. dba The Big Apple Restaurant 7 6:13-bk-16656
    Sep 11, 2012 County Wide Security & Training Services Corp. 7 6:12-bk-30955
    Aug 15, 2012 6572 Almeria Street Trust 11 6:12-bk-29008