Welcome to BusinessBankruptcies.com!

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

LJ Trans, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-10483
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-17

Updated

9-13-23

Last Checked

2-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2017
Last Entry Filed
Jan 16, 2017

Docket Entries by Year

Jan 16, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by LJ Trans, Inc. (Tam, Maria) (Entered: 01/16/2017)
Jan 16, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor LJ Trans, Inc.. (Tam, Maria) (Entered: 01/16/2017)
Jan 16, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-10483) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44047251. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/16/2017)
Jan 16, 2017 Meeting of Creditors with 341(a) meeting to be held on 02/24/2017 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Tam, Maria) (Entered: 01/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-10483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jan 16, 2017
Type
voluntary
Terminated
Mar 17, 2017
Updated
Sep 13, 2023
Last checked
Feb 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Board of Equalization
    Bruce Lan
    CA State Board of Equalization
    Steven M. Mattioli, Divion Admin.
    U.S Department of Transportation

    Parties

    Debtor

    LJ Trans, Inc.
    171 Junipero Serra Drive, Unit B
    San Gabriel, CA 91776
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1895

    Represented By

    Maria W Tam
    809 S Atlantic Blvd Ste 205
    Monterey Park, CA 91754
    626-281-9353
    Email: tammailbox@gmail.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2417

    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 13, 2023 Kotai Investments Inc. 11V 2:2023bk12242
    Apr 13, 2023 East Mission 8 Investment, Inc. 11V 2:2023bk12240
    Oct 3, 2021 Donald Chae 11 2:2021bk17696
    Jul 28, 2021 Pacific Environmental Technologies, Inc. 11V 2:2021bk16058
    May 4, 2021 Pro Management Consulting, Inc. 7 2:2021bk13680
    Oct 29, 2018 Las Tunas DCE, LLC 11 2:2018bk22691
    Mar 12, 2018 Procal Investment and Management, LLC 7 2:2018bk12688
    Nov 15, 2016 Wah Sun International, Inc 7 2:16-bk-25103
    Apr 11, 2014 Tai Lake Communications Inc 7 2:14-bk-16962
    Jan 20, 2014 G3 Mastering Solutions, Inc. 7 2:14-bk-11046
    May 26, 2013 CLARUS DIGICOM, Inc. 7 2:13-bk-23855
    Feb 4, 2013 Diory, Inc 7 2:13-bk-12941
    Apr 27, 2012 Amazing Exhibits, Inc 7 2:12-bk-24792
    Jan 19, 2012 EOH Realty, Inc. dba Loan Plus 7 2:12-bk-12034
    Aug 26, 2011 Honest Packing Transportation, Inc. 7 2:11-bk-46490