Welcome to BusinessBankruptcies.com!

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

Max Express, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-14868
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-16

Updated

9-13-23

Last Checked

5-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2016
Last Entry Filed
Apr 17, 2016

Docket Entries by Year

Apr 15, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Max Express, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/29/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/29/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/29/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/29/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/29/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/29/2016. Statement of Financial Affairs (Form 107 or 207) due 04/29/2016. Statement of Related Cases (LBR Form F1015-2) due 04/29/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/29/2016. 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 04/29/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/29/2016. Incomplete Filings due by 04/29/2016. (Bogard, Lane)CORRECTION: The docket has been updated to reflect the correct attorney's name representing the debtor; Modified on 4/15/2016 (Garcia, Elaine L.). CORRECTION: DEADLINES TERMINATED as not required: Dcl Db Emp Income(LBR F1002-1), Decl Re Sched (Form 106Dec); DEADLINES SET: Corp Ownership Stat(LBR F1007-4), Decl for Non-Indiv (Form 202), Eq. Sec. Hold. List, Summary(Form 106Sum or 206Sum)ALL DUE 4/29/2016 Modified on 4/15/2016 (Garcia, Elaine L.). (Entered: 04/15/2016)
Apr 15, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Max Express, Inc.. (Bogard, Lane) (Entered: 04/15/2016)
Apr 15, 2016 3 Hearing Set re Emergency Motion to Pay Prepetition Payroll The Hearing date is set for 4/18/2016 at 02:30 PM at Crtrm 1339, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (Garcia, Elaine L.) (Entered: 04/15/2016)
Apr 15, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-14868) [misc,volp11] (1717.00) Filing Fee. Receipt number 42283839. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/15/2016)
Apr 15, 2016 4 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Max Express, Inc.) (Garcia, Elaine L.) (Entered: 04/15/2016)
Apr 15, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Max Express, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 4/29/2016. Incomplete Filings due by 4/29/2016. (Garcia, Elaine L.) (Entered: 04/15/2016)
Apr 15, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Max Express, Inc.) List of Equity Security Holders due 4/29/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/29/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/29/2016. Incomplete Filings due by 4/29/2016. (Garcia, Elaine L.) (Entered: 04/15/2016)
Apr 15, 2016 5 Notice of motion/application NOTICE OF EMERGENCY MOTION OF DEBTOR AND DEBTOR-IN-POSSESSION FOR AN ORDER AUTHORIZING DEBTOR-IN-POSSESSION TO PAY PRE-PETITION PAYROLL AND RELATED PAYROLL TAXES WITH PROOF OF SERVICE Filed by Debtor Max Express, Inc.. (Bogard, Lane) (Entered: 04/15/2016)
Apr 17, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Max Express, Inc.) No. of Notices: 1. Notice Date 04/17/2016. (Admin.) (Entered: 04/17/2016)
Apr 17, 2016 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Max Express, Inc.) No. of Notices: 1. Notice Date 04/17/2016. (Admin.) (Entered: 04/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-14868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Apr 15, 2016
Type
voluntary
Terminated
Apr 18, 2018
Updated
Sep 13, 2023
Last checked
May 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24 HRS. EXPRESS TRUCKING
    ADALBERTO RECINOS CARRILLO
    ALEXIS ALCIDES V ILLATORO
    ALFONSO GARCIA-CHAVEZ
    ALFONSO SANDOVAL ALVARADO
    Alfredo Luquin Jimenez
    ALFREDO REYES
    Allan Jelen
    Allan Jelen
    ALLAN JOSE HAWKINS
    ALVARADO ALFONSO SANDOVAL
    Amelio Jesus Escobar
    Angel L. Velasco
    ANTONIA DELAPAZ ARGUETA
    ASUCION VILLALTA RODRIGUEZ
    There are 161 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Max Express, Inc.
    22440 S. Alameda Street
    Long Beach, CA 90810
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7011

    Represented By

    Lane K Bogard
    Haberbush & Associates LLP
    444 W. Ocean Blvd., Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-0633
    Email: lbogard@lbinsolvency.com
    TERMINATED: 04/15/2016
    Vanessa M Haberbush
    Haberbush & Associates LLP
    444 W Ocean Blvd Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-6335
    Email: vhaberbush@lbinsolvency.com

    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 #
    Oct 22, 2021 BCT Deals, Inc. 11V 2:2021bk18156
    Jan 30, 2020 EcoWorld Tires Inc 7 2:2020bk11030
    Sep 30, 2019 Tatung Company of America, Inc. 11 2:2019bk21521
    Aug 5, 2019 Union Textile, Inc. 7 2:2019bk19116
    Mar 29, 2017 Spill Control Manufacturing And Supply, Inc. 11 2:17-bk-13832
    Feb 21, 2017 Radiology Support Devices, Inc. 11 2:17-bk-12054
    Apr 26, 2016 Pacific 9 Transportation, Inc. 11 2:16-bk-15447
    Apr 23, 2015 Prime Trans, Inc. 11 2:15-bk-16447
    Feb 2, 2015 TKS Leasing, LLC 11 2:15-bk-11544
    Feb 2, 2015 Green Fleet Systems, LLC 11 2:15-bk-11542
    Dec 30, 2014 Retail Group, LLC 7 8:14-bk-17457
    May 13, 2013 Red Phoenix, Inc. 7 2:13-bk-22551
    Dec 5, 2012 Unipago Texas, Inc. 7 2:12-bk-50072
    Nov 30, 2012 C.A.N. Transport, Inc. 11 2:12-bk-49620
    Sep 14, 2012 Off Dock USA, Inc. 11 2:12-bk-41328