Welcome to BusinessBankruptcies.com!

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

RPL Transport, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-13808
TYPE / CHAPTER
Voluntary / 7

Filed

6-17-14

Updated

9-13-23

Last Checked

6-18-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2014
Last Entry Filed
Jun 17, 2014

Docket Entries by Year

Jun 17, 2014 1 Petition Chapter 7 Voluntary Petition RPL Transport, Inc.. Fee Amount $335 Filed by RPL Transport, Inv (Boice, Bruce) (Entered: 06/17/2014)
Jun 17, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-13808) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37250606. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/17/2014)
Jun 17, 2014 2 Declaration Re: Electronic Filing Filed by Debtor RPL Transport, Inv. (Boice, Bruce) (Entered: 06/17/2014)
Jun 17, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor RPL Transport, Inv. (Boice, Bruce) (Entered: 06/17/2014)
Jun 17, 2014 Meeting of Creditors with 341(a) meeting to be held on 07/31/2014 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Objections for Discharge due by 09/29/2014. Cert. of Financial Management due by 09/29/2014 for Debtor and Joint Debtor (if joint case) (Boice, Bruce) (Entered: 06/17/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-13808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Jun 17, 2014
Type
voluntary
Terminated
Jan 9, 2015
Updated
Sep 13, 2023
Last checked
Jun 18, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arch Insurance Company
    Big Lots Stores, Inc
    Franchise Tax Board
    George Amash
    Hahn & Bowersock
    Internal Revenue Service
    Jerold Lee Tirey
    John Tirey
    Law Office of Dennis Thomas
    Macro-Pro, Incorporated
    Sedgwick CMS

    Parties

    Debtor

    RPL Transport, Inc
    215 S Brea Blvd APT 307
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx3648

    Represented By

    Bruce A Boice
    Law Office of Boice & Associates
    716 E Lincoln Ave
    Orange, CA 92065
    949-690-8647
    Fax : 949-612-0859
    Email: bboice@lawyer.com

    Trustee

    John M Wolfe (TR)
    5450 Trabuco Road
    Irvine, CA 92620-5704
    (800) 436-4646

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 H-Bling, LLC 7 8:2024bk10973
    Apr 5 Theracare Psychology and Wellness, Inc. 11V 8:2024bk10869
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    May 18, 2021 Synrgo, Inc. 11 8:2021bk11264
    Mar 24, 2020 Verado Enterprises, Inc. 7 8:2020bk11029
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Aug 25, 2015 Virtuo Inc. 11 8:15-bk-14210
    Nov 4, 2014 Environmental Transportation Services, Inc. 7 8:14-bk-16531
    Aug 1, 2014 GL Freight Management, Inc. 7 8:14-bk-14796
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jul 26, 2013 Cyndigo Corp. 7 8:13-bk-16362
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172