Welcome to BusinessBankruptcies.com!

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

Pyramid Auto Transport Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk11721
TYPE / CHAPTER
Voluntary / 7

Filed

2-19-19

Updated

9-13-23

Last Checked

3-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2019
Last Entry Filed
Feb 20, 2019

Docket Entries by Quarter

Feb 19, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Pyramid Auto Transport Inc (Goldbach, Marc) (Entered: 02/19/2019)
Feb 19, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-11721) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48542597. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2019)
Feb 20, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 03/26/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 02/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk11721
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Feb 19, 2019
Type
voluntary
Terminated
Jan 14, 2020
Updated
Sep 13, 2023
Last checked
Mar 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AlAN RUVALCABA
    CREDITORS ADJUSTMENT BUREAU
    DANIEL CORONADO
    MARCOS FLORES
    MARIA LEMOS
    MAXIMUS INTERNATIONAL GROUP INC
    ROBERTO ORDONO
    STATE COMPENSATION INSURANCE FUND

    Parties

    Debtor

    Pyramid Auto Transport Inc
    11812 Greenstone Ave
    Santa Fe Springs, CA 90670
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9971

    Represented By

    Marc A Goldbach
    Goldbach Law Group
    111 West Ocean Boulevard
    Suite 400
    Long Beach
    Long Beach, Ca 90802
    562-696-0582
    Fax : 888-771-5425
    Email: marc.goldbach@goldbachlaw.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 27, 2019 Southwest Connection, Inc. 7 2:2019bk22647
    Apr 25, 2019 Milestone Truck Sales Inc. 7 2:2019bk14753
    Apr 26, 2017 Prakash Impex Inc 7 2:17-bk-15124
    Apr 22, 2016 Titan Medical Enterprises Inc. 11 2:16-bk-15284
    Apr 21, 2016 LBJ Healthcare Partners Inc. 11 2:16-bk-15197
    Oct 30, 2014 Summit Homes and Investments Inc. 7 2:14-bk-30518
    Jul 8, 2014 Thermo Distribution, Inc. 7 2:14-bk-23034
    Apr 7, 2014 Thermo Distribution, Inc. 7 2:14-bk-16653
    Dec 23, 2013 Interior Graphic Contractors Inc 7 2:13-bk-39848
    Jun 30, 2013 3rd Generation Harwood, Inc 7 2:13-bk-26958
    May 24, 2013 Medex Gr., Inc. 7 2:13-bk-23823
    Oct 31, 2012 Neo Tech Floor Co., Inc. 7 2:12-bk-46728
    Feb 6, 2012 Goldenpark, LLC 11 2:12-bk-14292
    Aug 8, 2011 Nelson & Associates, Inc. 11 2:11-bk-43751
    Jul 28, 2011 San Marcos LLC 11 2:11-bk-42306