Welcome to BusinessBankruptcies.com!

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

Perez Brothers Transport, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk10589
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-18

Updated

9-13-23

Last Checked

2-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2018
Last Entry Filed
Jan 18, 2018

Docket Entries by Year

Jan 18, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Perez Brothers Transport, LLC List of Equity Security Holders due 02/1/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/1/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/1/2018. Statement of Financial Affairs (Form 107 or 207) due 02/1/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 02/1/2018. Statement of Related Cases (LBR Form F1015-2) due 02/1/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/1/2018. Incomplete Filings due by 02/1/2018. (Berger, Michael) (Entered: 01/18/2018)
Jan 18, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Perez Brothers Transport, LLC. (Berger, Michael) (Entered: 01/18/2018)
Jan 18, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-10589) [misc,volp11] (1717.00) Filing Fee. Receipt number 46303987. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk10589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jan 18, 2018
Type
voluntary
Terminated
Jan 15, 2019
Updated
Sep 13, 2023
Last checked
Feb 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agustine Alba
    Alfredo Martinez
    Attorney General USDOJ
    Benigno Espinoza Dominguez
    Bertha Jimenez
    BMO Harris Bank, N.A.
    c/o Howard Goodman, Esq.
    Carlos Bermudez
    Carlos O. Platero
    Carlos Ruiz
    China Shipping (N.America) Agency
    Civil Process Clerk
    CMA-CGM (America) LLC
    CMA-CGM (America) LLC
    Corridor Recycling
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Perez Brothers Transport, LLC
    8981 Kendall Avenue
    South Gate, CA 90280
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9985

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.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 #
    Aug 28, 2023 Olympic Holdings, LLC. 11V 2:2023bk15520
    Jan 8, 2020 Anitsa, Inc 11 2:2020bk10168
    Aug 29, 2019 Sailfish Capital Partners, LLC 7 2:2019bk20207
    Mar 29, 2018 Superior Boiler Repair Inc 11 2:2018bk13505
    Feb 20, 2018 JVS Transport Inc 7 2:2018bk11852
    Dec 21, 2017 L.A.Xpress Assembly & Distriution, Inc. 7 2:2017bk25444
    Mar 16, 2017 Cardoza Vocational Enterprises, Inc 7 2:17-bk-13228
    Nov 3, 2014 Chem-Mex Industries, Inc. 7 2:14-bk-30696
    Oct 30, 2014 United Motor Club, Inc. 11 2:14-bk-30482
    Sep 4, 2014 Infinity Auto Park, LLC 7 2:14-bk-27004
    Jun 10, 2014 Chem-Mex Industries, Inc. 7 2:14-bk-21313
    Apr 11, 2013 Orange Coast Real Estate Investments, Inc. 7 2:13-bk-19479
    Mar 26, 2013 Cardoza Vocational Enterprise, Inc., 7 2:13-bk-17903
    Mar 19, 2012 2A Telecom, Inc. 7 2:12-bk-19607
    Mar 19, 2012 JS Corporation Group, Inc. 7 2:12-bk-19606