Docket Entries by Week of Year
Mar 14 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Paramount Intermodal Systems, Inc. List of Equity Security Holders due 03/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/28/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/28/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/28/2025. Statement of Financial Affairs (Form 107 or 207) due 03/28/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/28/2025. Statement of Related Cases (LBR Form F1015-2) due 03/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/28/2025. Incomplete Filings due by 03/28/2025. Chapter 11 Plan Small Business Subchapter V Due by 06/12/2025. (Bender, Ron) (Entered: 03/14/2025) | |
---|---|---|---|
Mar 14 | Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-12098) [misc,volp11] (1738.00) Filing Fee. Receipt number A58161454. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/14/2025) | ||
Mar 14 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Fritz, John-Patrick. (Fritz, John-Patrick) (Entered: 03/14/2025) | |
Mar 14 | 3 | Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business Filed by Debtor Paramount Intermodal Systems, Inc.. (Carrasco, Robert) (Entered: 03/14/2025) | |
Mar 14 | 4 | Tax Documents for the Year for 2022 Filed by Debtor Paramount Intermodal Systems, Inc.. (Carrasco, Robert) (Entered: 03/14/2025) |
Paramount Intermodal Systems, Inc.
345 N Baldwin Park Drive
City of Industry, CA 91746
LOS ANGELES-CA
Tax ID / EIN: xx-xxx0216
Ron Bender
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com
Robert Carrasco
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@lnbyg.com
John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Noreen A Madoyan
Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 12, 2023 | Wheel Hook-Ups Etc LLC | 7 | 2:2023bk15890 |
Jun 1, 2023 | United Transport Express, LLC | 7 | 2:2023bk13413 |
Mar 19, 2021 | LGX Express, Inc. | 7 | 2:2021bk12187 |
Mar 19, 2021 | All Star Auto Parts, Inc. | 7 | 2:2021bk12223 |
Sep 28, 2017 | ATP Security Inc. | 11 | 2:17-bk-21914 |
May 9, 2017 | Centerless Supplies, Inc | 7 | 2:17-bk-15701 |
Apr 19, 2017 | People Trucking, Inc | 7 | 2:17-bk-14809 |
Nov 28, 2016 | Steiny and Company, Inc. | 11 | 2:16-bk-25619 |
Sep 2, 2013 | Pamar Transport Inc. | 7 | 2:13-bk-31992 |
Jun 27, 2013 | El Campechano Grill, INC | 7 | 2:13-bk-26647 |
May 12, 2013 | El Campechano Grill, INC | 7 | 2:13-bk-22428 |
Apr 23, 2013 | B. R. Building Inc | 7 | 2:13-bk-20551 |
Oct 16, 2012 | Boey Service Corporation | 7 | 2:12-bk-44835 |
Jul 30, 2012 | Micron Paper, Inc. | 7 | 2:12-bk-35995 |
Jul 18, 2012 | MBE Digital, Inc., | 11 | 2:12-bk-34701 |