Welcome to BusinessBankruptcies.com!

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

Rival Transport LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10099
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-24

Updated

3-17-24

Last Checked

2-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2024
Last Entry Filed
Jan 8, 2024

Docket Entries by Week of Year

Jan 8 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Rival Transport LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/22/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/22/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/22/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/22/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 01/22/2024. Statement of Financial Affairs (Form 107 or 207) due 01/22/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/22/2024. 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 01/22/2024. Incomplete Filings due by 01/22/2024. (Cuevas, Jaime) (Entered: 01/08/2024)
Jan 8 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-10099) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56349413. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/08/2024)
Jan 8 2 Corporate resolution authorizing filing of petitions Filed by Debtor Rival Transport LLC. (Cuevas, Jaime) (Entered: 01/08/2024)
Jan 8 3 Meeting of Creditors with 341(a) meeting to be held on 2/6/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 01/08/2024)
Jan 8 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Rival Transport LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/22/2024. Incomplete Filings due by 1/22/2024. (WK) (Entered: 01/08/2024)
Jan 8 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Rival Transport LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 1/22/2024. Incomplete Filings due by 1/22/2024. (WK) (Entered: 01/08/2024)
Jan 8 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 Rival Transport LLC) (WK) (Entered: 01/08/2024)
Jan 8 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Rival Transport LLC) (WK) (Entered: 01/08/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk10099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jan 8, 2024
Type
voluntary
Terminated
Mar 11, 2024
Updated
Mar 17, 2024
Last checked
Feb 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Mobility
    Evilsizor Process Servers LLC
    Franchise Tax Board
    Hudson Regional Health Commission
    Internal Revenue Service
    Marlin Leasing Corp
    National Specialty Insurance Co
    Prepass
    Ryder Transportation
    Ryder Transportation
    Samuel Akitunde
    SBA Disaster Loan
    SSI and Associates Inc
    Trans Risk Insurance Services
    Walsh & Gaetner
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rival Transport LLC
    385 S Lemon Ave, Ste E400
    Walnut, CA 91789
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2881

    Represented By

    Jaime A Cuevas, Jr.
    Law Offices of Jaime A. Cuevas, Jr.
    200 E. Beverly Blvd
    Ste 200
    Montebello, CA 90640
    323-408-1285
    Fax : 323-319-2058
    Email: jcuevasbklaw@gmail.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    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 #
    Mar 14 Kolay Flooring International LLC 11 2:2024bk11986
    Feb 2, 2023 YGREEN INC 7 2:2023bk10600
    Aug 17, 2022 PTAY, Inc. 11V 2:2022bk14474
    Jul 11, 2022 Legend Harvest Group Corp. 7 2:2022bk13775
    Feb 16, 2022 Visual Communication Technologies Inc. 7 2:2022bk10840
    Nov 17, 2021 Visual Communication Technologies Inc. 7 2:2021bk18734
    Jun 17, 2021 JS Vision Corp. 7 2:2021bk14973
    Jul 17, 2020 Sunspotweb, Inc 7 2:2020bk16477
    Mar 6, 2020 Gels Logistics Inc 11 2:2020bk12532
    Dec 27, 2018 Apps Ministry, Inc. 7 2:2018bk24920
    Jun 25, 2018 Heiner International Inc 7 2:2018bk17294
    Jun 29, 2015 OJ International Corporation 7 2:15-bk-20395
    Dec 10, 2013 MJC America, Ltd. 11 2:13-bk-39097
    Jun 14, 2013 Calf Furniture, Inc. 7 2:13-bk-25662
    Jan 5, 2012 Palm Cedar J.Y. Inc 7 2:12-bk-10397