Welcome to BusinessBankruptcies.com!

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

Patriot Linen Services LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12114
TYPE / CHAPTER
Voluntary / 11V

Filed

3-19-24

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 24, 2024

Docket Entries by Week of Year

Mar 19 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Patriot Linen Services LLC List of Equity Security Holders due 04/2/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/2/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/2/2024. Schedule I: Your Income (Form 106I) due 04/2/2024. Schedule J: Your Expenses (Form 106J) due 04/2/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/2/2024. Statement of Financial Affairs (Form 107 or 207) due 04/2/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/2/2024. Statement About Your Social Security Numbers (Form 121) due by 04/2/2024. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 04/2/2024. Cert. of Credit Counseling due by 04/2/2024. Corporate Resolution Authorizing Filing of Petition due 04/2/2024. Statement of Related Cases (LBR Form F1015-2) due 04/2/2024. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 04/2/2024. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 04/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/2/2024. 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 04/2/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/2/2024. Incomplete Filings due by 04/2/2024. Chapter 11 Plan Subchapter V Due by 06/17/2024. (Tran, David) (Entered: 03/19/2024)
Mar 19 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-12114) [misc,volp11] (1738.00) Filing Fee. Receipt number A56632770. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2024)
Mar 20 2 Notice of Appointment of Trustee Mark Sharf as subchapter V trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 03/20/2024)
Mar 20 3 Procedure Order...Prinicipal Status Conference: April 9, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # doc ) Signed on 3/20/2024 (SS) (Entered: 03/20/2024)
Mar 20 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Patriot Linen Services LLC) Status hearing to be held on 4/9/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 03/20/2024)
Mar 20 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kurtz, Steven. (Kurtz, Steven) (Entered: 03/20/2024)
Mar 21 6 Tax Documents for the Year for 2022 Filed by Debtor Patriot Linen Services LLC . (LL2) (Entered: 03/21/2024)
Mar 21 7 Updated Debtor's Election to Small Business Subchapter V. 1. (LL2) (Entered: 03/21/2024)
Mar 21 8 Meeting of Creditors 341(a) meeting to be held on 4/10/2024 at 11:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/10/2024. Proofs of Claims due by 5/28/2024. Government Proof of Claim due by 9/16/2024. (LL2) (Entered: 03/21/2024)
Mar 21 9 Notice to Filer of Correction Made/No Action Required: The Tax Documents for the Year for 2022 was included with the petition or PDF document. To adhere to privacy law, you must always file this document separately from the petition with its assigned docket event. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Patriot Linen Services LLC, 6 Tax Documents filed by Debtor Patriot Linen Services LLC) (LL2) (Entered: 03/21/2024)
Mar 21 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Donoyan, Casey. (Donoyan, Casey) (Entered: 03/21/2024)
Mar 21 11 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Patriot Linen Services LLC) (NV) (Entered: 03/21/2024)
Mar 21 12 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Patriot Linen Services LLC) (NV) (Entered: 03/21/2024)
Mar 22 13 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Mar 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & R Laboratories Inc
    AmTrust Financial Services Inc
    APG Victoria LLC-201212
    BCK Products Inc
    BMO Bank NA
    California Dept of Tax & Fee Admin
    CALIFORNIA WATER SERVICE
    California Water Service
    Capital Credit Incorporated
    Capital One
    CCI A Chemical Company
    CCT Inc Computer & Networking
    Consolidated International Corp
    Dynamic Industrial Electric Motors
    E C S Electrical Contracting
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Patriot Linen Services LLC
    2565 South Dominguez Hills Drive
    Comptom, CA 90220
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2189

    Represented By

    David T Tran
    Prosperous Law Group
    3692 Katella Ave Ste B
    Los Alamitos, CA 90720
    562-296-8750
    Fax : 562-286-8165
    Email: dtran@prosperous-law.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 21, 2023 Toluca Lake Counter Burger, Inc. 7 2:2023bk12412
    Jan 22, 2021 Palace Transport Company 7 2:2021bk10486
    Dec 21, 2018 Macsan International Corporation 7 2:2018bk24757
    Nov 26, 2018 Expressway Deliveries, Inc. 11 2:2018bk23791
    Nov 20, 2018 Future International, Inc. 11 2:2018bk23665
    Mar 9, 2018 Business Solutions Transport, Inc. 11 2:2018bk12637
    Jul 21, 2016 Asha Apparel, Inc. 7 2:16-bk-19695
    Mar 13, 2016 Premium Transportation Services, Inc. 11 1:16-bk-10629
    Oct 29, 2015 Grand View Geranium Gardens, Inc. 7 2:15-bk-26638
    May 1, 2015 Coast Bridge Logistics, Inc. 11 2:15-bk-17066
    Apr 23, 2015 Prime Trans, Inc. 11 2:15-bk-16447
    Mar 12, 2015 Tradelink Transport, Inc. 11 2:15-bk-13740
    Feb 6, 2014 UDT Distribution Corp 7 2:14-bk-12310
    Jan 6, 2014 Magic Apparel Group Inc 11 2:14-bk-10254
    Mar 12, 2012 Charles & Jake, Inc. 7 2:12-bk-18806