Welcome to BusinessBankruptcies.com!

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

R. Millennium Transport, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2020bk90349
TYPE / CHAPTER
Voluntary / 11V

Filed

5-15-20

Updated

3-31-24

Last Checked

6-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2020
Last Entry Filed
May 15, 2020

Docket Entries by Quarter

May 15, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual). Chapter 11 Plan (Small Business Subchapter V) Due by 8/13/20. (Fee Paid $1717.00) (Johnston, David) (eFilingID: 6763505) Modified on 5/15/2020 (msts). (Entered: 05/15/2020)
May 15, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 361745, eFilingID: 6763505) (auto) (Entered: 05/15/2020)
May 15, 2020 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (msts) (Entered: 05/15/2020)
May 15, 2020 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 5/22/2020; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/29/2020. (msts) (Entered: 05/15/2020)
May 15, 2020 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (msts) (Entered: 05/15/2020)
May 15, 2020 4 Notice of Appointment of Chapter 11 Trustee (msts) (Entered: 05/15/2020)
May 15, 2020 5 Trustee's Verified Statement Re: 4 Notice of Appointment of Chapter 11 Trustee (msts) (Entered: 05/15/2020)

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2020bk90349
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
May 15, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BMO Harris Bank
    BMO Harris Bank N.A.
    California Department of
    Crossroads Equipment Lease Finance
    Daimler Trust
    Dekisha Thompson
    Employment Development Department
    Expansion Capital Group
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Gina Windorski
    Hitachi Capital Group
    Internal Revenue Service
    Jacob Price
    Lee Financial Services
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R. Millennium Transport, Inc.
    1670 Fulkerth Road
    Turlock, CA 95380
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx3192

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    Trustee

    David M. Sousa
    4112 S Demaree St
    Visalia, CA 93277
    559-733-0544

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (916) 930-2100

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 Priority Medical Supply, Inc. 11V 9:2024bk90207
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Dec 11, 2019 Klair Real Estate, Inc. 11 9:2019bk91068
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-20695
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-90139
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Feb 6, 2014 North American Diesel Industries, Inc. 11 9:14-bk-90155
    Feb 6, 2014 Diesel Engine Industries, Inc. 11 9:14-bk-90156
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103