Welcome to BusinessBankruptcies.com!

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

Polanco Brothers Trucking Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-43927
TYPE / CHAPTER
Voluntary / 7

Filed

10-8-12

Updated

11-27-17

Last Checked

11-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2017
Last Entry Filed
Nov 9, 2016

Docket Entries by Year

There are 79 older docket entries.

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

login purchase single case subscribe now

Nov 8, 2013 Receipt of Photocopies Fee - $1.00 by 25. Receipt Number 20174098. (admin) (Entered: 11/08/2013)
Jan 17, 2014 75 Withdrawal of Claim(s): 41 Filed by Creditor Employment Development Department. (Muehlhueser, Erik) (Entered: 01/17/2014)
Apr 3, 2014 76 Request for court costs Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 04/03/2014)
Apr 3, 2014 77 Notice to professionals to file application for compensation Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 04/03/2014)
Apr 3, 2014 78 Notice to Pay Court Costs Due Sent To: Sam S Leslie, Total Amount Due $586 . (Evangelista, Maria) (Entered: 04/03/2014)
Apr 5, 2014 79 BNC Certificate of Notice (RE: related document(s)78 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 04/05/2014. (Admin.) (Entered: 04/05/2014)
Mar 3, 2015 80 Motion for Order Authorizing Interim Distribution to Priority Creditors (Wage Claimants); Memorandum of Points and Authorities; Declaration of Sam S. Leslie in Support Thereof Filed by Trustee Sam S Leslie (TR) (Leslie (TR), Sam) (Entered: 03/03/2015)
Mar 3, 2015 81 Notice of Hearing on Trustee's Motion for Order Authorizing Interim Distribution to Priority Creditors (Wage Claimants) Filed by Trustee Sam S Leslie (TR) (RE: related document(s)80 Motion for Order Authorizing Interim Distribution to Priority Creditors (Wage Claimants); Memorandum of Points and Authorities; Declaration of Sam S. Leslie in Support Thereof Filed by Trustee Sam S Leslie (TR) (Leslie (TR), Sam)). (Leslie (TR), Sam) (Entered: 03/03/2015)
Mar 3, 2015 82 Hearing Set (RE: related document(s)80 Generic Motion filed by Trustee Sam S Leslie (TR)) The Hearing date is set for 3/25/2015 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 03/03/2015)
Mar 16, 2015 83 Withdrawal of Claim(s): 50 Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 03/16/2015)
Show 10 more entries
Dec 23, 2015 94 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Sam S. Leslie. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg)) (Entered: 12/23/2015)
Dec 23, 2015 95 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)94). (united states trustee (pg)) (Entered: 12/23/2015)
Dec 23, 2015 96 Hearing Set re 94 Trustee's Final Report and Applications for Compensation; The Hearing date is set for 2/2/2016 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 12/23/2015)
Dec 25, 2015 97 BNC Certificate of Notice - PDF Document. (RE: related document(s)95 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 83. Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
Jan 12, 2016 Receipt of Transfer of Claim - $25.00 by 70. Receipt Number 20203476. (admin) (Entered: 01/12/2016)
Jan 12, 2016 98 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Martin Meza (Claim No. 2) To JM Partners LLC Fee Amount $25 To JM Partners LLC 6800 Paragon Place Suite 202, Richmond VA 23230-1656. (Mercene, Bernardita T.) (Entered: 01/12/2016)
Jan 14, 2016 99 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)98 Transfer of Claim (Fee)) No. of Notices: 1. Notice Date 01/14/2016. (Admin.) (Entered: 01/14/2016)
Feb 2, 2016 100 Hearing Held re Hearing re 94 Trustee's Final Report and Applications for Compensation (APPLICANT: SAM S. LESLIE, Trustee) - This court approves the fees and expenses, and payment, as requested by the Trustee, as follows: Total Fees: $20,661.59 Total Expenses: $259.70 U.S. Bankruptcy Charge: $586.00 Franchise Tax Board: $1,622.56 (of which $800.00 has already been paid); (Evangelista, Maria) ). (Entered: 02/02/2016)
Feb 2, 2016 101 Hearing Held re Hearing re 94 Trustee's Final Report and Applications for Compensation (APPLICANT: GONZALEZ & ASSOCIATES PLC, Attorney for Trustee) - the court approves the application and awards the fees and expenses setforth below. Fees: $32,720.00, Expenses: $1,698.00); (Evangelista, Maria) (Entered: 02/02/2016)
Feb 2, 2016 102 Hearing Held re Hearing re 94 Trustee's Final Report and Applications for Compensation (Charges: United States Bankruptcy Court) - This court approves the fees and expenses, and payment, as requested by the Trustee, as follows: Total Fees: $20,661.59 Total Expenses: $259.70 U.S. Bankruptcy Charge: $586.00 Franchise Tax Board: $1,622.56 (of which $800.00 has already been paid); (Evangelista, Maria) (Entered: 02/02/2016)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-43927
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Oct 8, 2012
Type
voluntary
Terminated
Nov 9, 2016
Updated
Nov 27, 2017
Last checked
Nov 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jerry Jenkins
    Ricardo Hermosillo

    Parties

    Debtor

    Polanco Brothers Trucking Inc
    841 West Gage Avenue
    Los Angeles, CA 90044
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8403

    Represented By

    Jeffrey N Wishman
    1055 Wilshire Blvd, Suite 1900
    Los Angeles, CA 90017
    213-629-8801
    Fax : 213-629-8802
    Email: jeffreywishman@aol.com

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    Represented By

    Rosendo Gonzalez
    Gonzalez & Assoc APLC
    530 S Hewitt St
    Ste 148
    Los Angeles, CA 90013
    213-452-0070
    Fax : 213-452-0080
    Email: rossgonzalez@gonzalezplc.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 3, 2023 People Who Care Youth Center, Inc. 11 2:2023bk16449
    Aug 17, 2023 JNPC, Inc. 7 2:2023bk15287
    Jun 29, 2023 New Sky Auto Care, Inc 7 2:2023bk14090
    Sep 14, 2020 George's C Upholstery Supplies, Inc. 7 2:2020bk18358
    May 8, 2019 Millan Stylee USA Inc. 7 2:2019bk15414
    Aug 6, 2018 All About Cars, Inc. 7 2:2018bk19058
    Feb 23, 2018 Noviia, Inc. 7 2:2018bk11990
    Jan 10, 2018 People Who Care Youth Center, Inc. 11 2:2018bk10290
    Mar 14, 2017 Edifice Financial Group, Inc 7 2:17-bk-13054
    May 31, 2013 JRG Properties, LLC a California Limited Liability 11 2:13-bk-24444
    May 31, 2013 People Who Care Youth Center, Inc. 11 2:13-bk-24438
    Jul 23, 2012 JRG Properties, LLC a California Limited Liability 11 2:12-bk-35303
    Apr 20, 2012 Monroys Enterprises, Inc. 11 2:12-bk-24085
    Jan 9, 2012 LA Slauson Swapmeet Inc 11 2:12-bk-10801
    Aug 3, 2011 Force -JRG, LLC 11 2:11-bk-43051