Welcome to BusinessBankruptcies.com!

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

MPM Transport, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2021bk10585
TYPE / CHAPTER
Voluntary / 7

Filed

2-5-21

Updated

9-13-23

Last Checked

3-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2021
Last Entry Filed
Feb 7, 2021

Docket Entries by Quarter

Feb 5, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by MPM Transport, LLC (Nguyen, Keith) (Entered: 02/05/2021)
Feb 5, 2021 Receipt of Voluntary Petition (Chapter 7)(6:21-bk-10585) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52427013. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2021)
Feb 5, 2021 2 Statement of Corporate Ownership filed. Filed by Debtor MPM Transport, LLC. (Nguyen, Keith) (Entered: 02/05/2021)
Feb 5, 2021 3 Statement Authority to Sign and File Petition Filed by Debtor MPM Transport, LLC. (Nguyen, Keith) WARNING: See docket entry no. 5 for corrective action. Modified on 2/5/2021 (Zamora, Ed). (Entered: 02/05/2021)
Feb 5, 2021 4 Meeting of Creditors with 341(a) meeting to be held on 03/09/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Nguyen, Keith) (Entered: 02/05/2021)
Feb 5, 2021 5 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT (CORP RESOLUTION AUTH FILING). (RE: related document(s)3 Statement filed by Debtor MPM Transport, LLC) (Zamora, Ed) (Entered: 02/05/2021)
Feb 5, 2021 6 Corporate resolution authorizing filing of petitions Filed by Debtor MPM Transport, LLC. (Nguyen, Keith) (Entered: 02/05/2021)
Feb 7, 2021 7 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 02/07/2021. (Admin.) (Entered: 02/07/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2021bk10585
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Feb 5, 2021
Type
voluntary
Terminated
Mar 15, 2021
Updated
Sep 13, 2023
Last checked
Mar 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    CH Robinson
    Top Premium Finance
    Universal Capacity Solutions
    Veritiv

    Parties

    Debtor

    MPM Transport, LLC
    6234 Eisenhower Ct.
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6062

    Represented By

    Keith Q Nguyen
    Atlantis Law Firm
    9330 Base Line Rd Ste 201
    Rancho Cucamonga, CA 91701
    909-329-1002
    Fax : 888-308-9670
    Email: keith.attorney@gmail.com

    Trustee

    Charles W Daff (TR)
    2107 N. Broadway
    Suite 308
    Santa Ana, CA 92706
    657-218-4800

    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 25, 2023 Topdeck Crates, LLC 7 6:2023bk13839
    Aug 25, 2023 Luffa Botanicals, LLC 7 6:2023bk13838
    Mar 7, 2022 Able Events Inc 7 2:2022bk11344
    Mar 7, 2022 Combine Enterprises LLC 7 2:2022bk11343
    Mar 7, 2022 Able Events Inc 7 6:2022bk10841
    Mar 7, 2022 Combine Enterprises LLC 7 6:2022bk10840
    Jan 3, 2022 Narrow Management Inc. 7 6:2022bk10008
    Aug 1, 2018 VJ Avocado Ranch Properties LLC 11 6:2018bk16499
    Nov 2, 2016 Collective Protective Services, Inc. 7 6:16-bk-19810
    Oct 29, 2013 Husebo Corporation 7 6:13-bk-27789
    Aug 28, 2013 Husebo Corporation 7 6:13-bk-24597
    Nov 2, 2012 Zuprachem Corporation 7 6:12-bk-34800
    Aug 28, 2012 KUMQUAT PROPERTIES LLC 7 2:12-bk-19935
    Aug 27, 2012 KUMQUAT PROPERTIES LLC 7 2:12-bk-19898
    Jun 30, 2011 Comfort Air and Heating Inc, a Calif. Corporation 7 6:11-bk-31472