Welcome to BusinessBankruptcies.com!

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

JRL Transportation Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk18820
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-18

Updated

9-13-23

Last Checked

11-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2018
Last Entry Filed
Oct 18, 2018

Docket Entries by Quarter

Oct 18, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by JRL Transportation, Inc., dba Priority Moving & Storage List of Equity Security Holders due 11/1/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/1/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/1/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/1/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/1/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/1/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 11/1/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/1/2018. Statement of Financial Affairs (Form 107 or 207) due 11/1/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/1/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/1/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/1/2018. Incomplete Filings due by 11/1/2018. (Fogel, Illyssa) WARNING: See docket entry #3 for Corrections. Per 72Hr Notice docket entry #2, Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 10/22/2018. Case is also deficient for: Verification of Creditor Matrix due 11/1/2018. Modified on 10/18/2018 (Sandoval, Rosanna). (Entered: 10/18/2018)
Oct 18, 2018 Judge Scott C Clarkson added to case due to pending related case 6:18-bk-16624 SC. (Eudy, Debra) (Entered: 10/18/2018)
Oct 18, 2018 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Sandoval, Rosanna) (Entered: 10/18/2018)
Oct 18, 2018 3 Notice to Filer of Correction Made/No Action Required: Incorrect Attorney address information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect name/alias of debtor(s) entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JRL Transportation Inc) (Sandoval, Rosanna) (Entered: 10/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk18820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Oct 18, 2018
Type
voluntary
Terminated
Nov 29, 2018
Updated
Sep 13, 2023
Last checked
Nov 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegiant Partners Incorporated
    AMERICAN EXPRESS
    AMEX0001
    ARBON EQUIPMENT CORPORATION
    Arpin Van Lines, Inc.
    BAY ALARM COMPANY
    BOYETT PRI
    CAPRITIAN
    Carlson, Donald
    CDS MOVING EQUIPMENT, INC.
    Charter Properties, Inc.
    CHTD Company
    CLPF CARMEL MOUNTAIN, L.P.
    CMSA- SAN DIEGO CHAPTER
    COMDATA
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JRL Transportation Inc
    43085 Business Park Dr Suite C
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx0532
    dba Priority Moving & Storage

    Represented By

    Illyssa I Fogel
    Illyssa I Fogal & Associates
    815 N La Brea Ave Ste 78
    Inglewood, CA 90302
    888-570-7220
    Fax : 424-288-4370
    Email: ifogel@iiflaw.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 #
    Feb 8, 2023 ABG Engineering, Inc. 7 6:2023bk10454
    Jun 6, 2022 APEX CONVEYOR SYSTEMS, INC. 11 6:2022bk12152
    Aug 19, 2018 Slingin Lead, Inc. 7 6:2018bk17001
    Aug 6, 2018 Lovejoy's Family Moving., Inc., dba Republic 11 6:2018bk16624
    Apr 12, 2017 Covenant Development, Inc. 7 6:17-bk-13025
    Apr 10, 2017 Covenant Rehab, LLC 7 6:17-bk-12944
    May 16, 2015 HNO Green Fuels, Inc. 11 6:15-bk-14946
    Feb 18, 2013 Pacific Public Adjusting Inc 7 6:13-bk-12784
    Aug 15, 2012 Diligent Contractors Inc 7 6:12-bk-28960
    Jul 6, 2012 Cenoz Enterprises 11 6:12-bk-26068
    May 23, 2012 Nuvell Finance Group, LLC 7 6:12-bk-22663
    Apr 13, 2012 Nuvell Finance Group, LLC 11 6:12-bk-19165
    Jan 11, 2012 Acropolis Engineering, Inc. 7 6:12-bk-10756
    Jan 11, 2012 Armada Industries, Inc. 7 6:12-bk-10755
    Dec 28, 2011 Cenoz Enterprises 11 6:11-bk-48653