Welcome to BusinessBankruptcies.com!

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

Rideshare Port Management, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-22974
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-17

Updated

9-13-23

Last Checked

11-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2017
Last Entry Filed
Oct 23, 2017

Docket Entries by Year

Oct 23, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rideshare Port Management, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/6/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/6/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/6/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/6/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/6/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/6/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 11/6/2017. Schedule I: Your Income (Form 106I) due 11/6/2017. Schedule J: Your Expenses (Form 106J) due 11/6/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/6/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/6/2017. Statement of Financial Affairs (Form 107 or 207) due 11/6/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/6/2017. (Frey, Sandford) WARNING: Item subsequently updated to include deficiency re: Corporate Resolution Authorizing Filing of Petition due 11/6/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2017. Statement of Related Cases (LBR Form F1015-2) due 11/6/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/6/2017. Incomplete Filings due by 11/6/2017. 3 Modified on 10/23/2017 (Lewis, Litaun). (Entered: 10/23/2017)
Oct 23, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-22974) [misc,volp11] (1717.00) Filing Fee. Receipt number 45812933. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/23/2017)
Oct 23, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Rideshare Port Management, LLC. (Frey, Sandford) (Entered: 10/23/2017)
Oct 23, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rideshare Port Management, LLC) Corporate Resolution Authorizing Filing of Petition due 11/6/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2017. Statement of Related Cases (LBR Form F1015-2) due 11/6/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/6/2017. (Lewis, Litaun) (Entered: 10/23/2017)
Oct 23, 2017 3 Case Commencement Deficiency Notice to include deficiency re Corporate Resolution Authorizing Filing of Petition due 11/6/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2017. Statement of Related Cases (LBR Form F1015-2) due 11/6/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/6/2017(BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rideshare Port Management, LLC) (Lewis, Litaun) (Entered: 10/23/2017)
Oct 23, 2017 4 Corporate resolution authorizing filing of petitions Filed by Debtor Rideshare Port Management, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Frey, Sandford) (Entered: 10/23/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-22974
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Oct 23, 2017
Type
voluntary
Terminated
May 17, 2019
Updated
Sep 13, 2023
Last checked
Nov 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    612 Anthony Morris
    Abdulhakim Hassen
    Adewunmi Jaiyeola
    Adewunmi Jaiyeola
    Aharon Zanki
    Ahmed Abdulkarim
    Ahmed Elberry
    Ajith Paranaliyanage
    Alex Likhterman
    Alfonso Resurreccion
    Alfredo Jimenez
    Ali Talib
    Andrew Fahmy
    Andrew N. Fahmy
    Andy Gump, Inc.
    There are 145 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rideshare Port Management, LLC
    5757 W. Century Blvd
    Suite 700
    Los Angeles, CA 90045
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4394

    Represented By

    Sandford L. Frey
    Leech Tishman Fuscaldo & Lampl, Inc.
    633 W. Fifth Street
    48th Floor
    Los Angeles, CA 90071
    213-246-4970
    Fax : 213-640-4002
    Email: sfrey@leechtishman.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 #
    Sep 14, 2021 Jet Midwest Group, LLC 7 1:2021bk11524
    Apr 28, 2021 Grill Concepts, Inc., a California corporation parent case 11V 2:2021bk13477
    Jan 8, 2021 Red Pearl Massage, LLC 7 2:2021bk10135
    Feb 26, 2018 Jet Midwest Group, LLC 11 1:2018bk10395
    Oct 23, 2017 Red Booth, Inc. 11 2:17-bk-22975
    Apr 25, 2017 IGA Investments Inc 7 4:17-bk-41108
    Mar 3, 2015 Inc. The Park at LAX 11 2:15-bk-13194
    Oct 29, 2014 Deal Makers Consultants, Inc 11 2:14-bk-30424
    Oct 23, 2014 Deal Makers Consultants Inc 11 2:14-bk-30084
    Sep 30, 2014 Wings of Refuge, Inc. 7 2:14-bk-28579
    Jul 3, 2013 Epic Imports, LLC 7 2:13-bk-27262
    Jun 5, 2013 United California Systems Int Inc 7 6:13-bk-19947
    Apr 4, 2013 Prodent Dental Products, Inc. 7 2:13-bk-18842
    Dec 20, 2011 Natan and Associates, LLC 7 2:11-bk-61580
    Sep 21, 2011 C&M Russell, LLC 11 2:11-bk-49889