Welcome to BusinessBankruptcies.com!

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

Prado Logistics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk14290
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-24

Updated

9-15-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
Jun 2, 2024

Docket Entries by Week of Year

May 31 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Prado Logistics, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/14/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/14/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/14/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/14/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 06/14/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/14/2024. Statement of Financial Affairs (Form 107 or 207) due 06/14/2024. Statement of Related Cases (LBR Form F1015-2) due 06/14/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/14/2024. 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 06/14/2024. Incomplete Filings due by 06/14/2024. (Orantes, Giovanni) SEE DOCUMENT 3 AND 4 for correct deficiencies to be cured Modified on 5/31/2024 (SF). (Entered: 05/31/2024)
May 31 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-14290) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56928089. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2024)
May 31 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Avery (TR), Wesley H with 341(a) meeting to be held on 6/24/2024 at 10:00 AM via Zoom - Avery: Meeting ID 598 762 8382, Passcode 8612441426, Phone 1 213 592 2615. (Scheduled Automatic Assignment, shared account) (Entered: 05/31/2024)
May 31 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prado Logistics, Inc.) Statement of Related Cases (LBR Form F1015-2) due 6/14/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/14/2024. Incomplete Filings due by 6/14/2024. (SF) (Entered: 05/31/2024)
May 31 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prado Logistics, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/14/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/14/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/14/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/14/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/14/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 6/14/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/14/2024. Statement of Financial Affairs (Form 107 or 207) due 6/14/2024. Incomplete Filings due by 6/14/2024. (SF) (Entered: 05/31/2024)
May 31 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prado Logistics, Inc.) (SF) (Entered: 05/31/2024)
May 31 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prado Logistics, Inc.) (SF) (Entered: 05/31/2024)
Jun 2 5 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 42. Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024)
Jun 2 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024)
Jun 2 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk14290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
May 31, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    76 Universal Card Diesel (Wex Bank)
    76 Universal Card Diesel (Wex Bank)
    Amex
    Amwins Specialty Casualty Solutions
    Ascentium Capital Financial
    ASSN Company
    B'yond Transportation Enterprises
    B'yond Transportation Enterprises
    Bank of America
    California Department of Tax & Fee
    CMA CGM (America) LLC
    Command Performance Constructors
    COSCO SHIPPING America - LONG BEACH
    Crossroads Equipment Lease and Fin.
    DIRECT CHASSISLINK, INC.
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Prado Logistics, Inc.
    P.O. Box 1439
    W Chapman Ave #144
    Orange, CA 92868
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6733

    Represented By

    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd 27th Floor
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 16, 2022 Integrated Energy Systems CA, Inc. 7 8:2022bk11373
    May 19, 2020 GPS Auto LLC 7 8:2020bk11454
    Mar 24, 2020 Little John's Antique Arms, Inc. 11 8:2020bk11026
    Feb 20, 2020 GPS Auto LLC 7 8:2020bk10597
    Apr 10, 2018 Empire Auto Exchange Group, Inc. 7 8:2018bk11267
    Nov 11, 2016 Complete Apparel Solutions LLC 7 8:16-bk-14655
    Aug 4, 2014 Sun Country Painting Inc 7 8:14-bk-14847
    Aug 4, 2014 Sun Country Painting Inc 7 6:14-bk-19916
    Apr 22, 2014 Professional Law Group Corp 7 8:14-bk-12437
    Aug 1, 2013 Taste of Saigon Inc. 7 8:13-bk-16594
    Jul 1, 2013 Cory Bray LLC dba Billboard Collections 7 8:13-bk-15687
    Feb 6, 2013 Physicians Care Insurance Services, Inc. 7 8:13-bk-11105
    Feb 6, 2013 Physicians Care of California, Inc. 7 8:13-bk-11104
    Sep 6, 2012 Lightech Inc. 7 8:12-bk-20583
    Jun 20, 2012 Comp U Fix, Inc 7 8:12-bk-17640