Welcome to BusinessBankruptcies.com!

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

Thomas Transport, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk10905
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-22

Updated

9-13-23

Last Checked

4-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2022
Last Entry Filed
Mar 28, 2022

Docket Entries by Quarter

Mar 14, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Thomas Transport, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/28/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/28/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/28/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/28/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/28/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/28/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 03/28/2022. Schedule I: Your Income (Form 106I) due 03/28/2022. Schedule J: Your Expenses (Form 106J) due 03/28/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/28/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/28/2022. Statement of Financial Affairs (Form 107 or 207) due 03/28/2022. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/28/2022. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/28/2022. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/28/2022. (Schnebly, Daniel)WARNING: Case is not deficient for Schedules C, and I-J. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/28/2022. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/28/2022. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/28/2022. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/28/2022. Case is also deficient for Corporate Resolution Authorizing Filing of Petition due 3/28/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 3/28/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/28/2022.Incomplete Filings due by 03/28/2022. See docket entry nos.2-3 for corrective actions. Modified on 3/14/2022 (Yepes, Monica). (Entered: 03/14/2022)
Mar 14, 2022 Receipt of Voluntary Petition (Chapter 7)( 6:22-bk-10905) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54034085. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/14/2022)
Mar 14, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Thomas Transport, Inc.) Corporate Resolution Authorizing Filing of Petition due 3/28/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 3/28/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/28/2022. (Yepes, Monica) (Entered: 03/14/2022)
Mar 14, 2022 2 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 Thomas Transport, Inc.) (Yepes, Monica) (Entered: 03/14/2022)
Mar 14, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Thomas Transport, Inc.) (Yepes, Monica) (Entered: 03/14/2022)
Mar 16, 2022 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Thomas Transport, Inc.) No. of Notices: 1. Notice Date 03/16/2022. (Admin.) (Entered: 03/16/2022)
Mar 16, 2022 5 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/16/2022. (Admin.) (Entered: 03/16/2022)
Mar 18, 2022 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Yepes, Monica) (Entered: 03/18/2022)
Mar 18, 2022 7 Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) has not been uploaded creditors .txt file. to CM/ECF.THE FILER IS INSTRUCTED TO UPLOAD THE LIST OF CREDITORS (MAILING LIST). TXT FILE IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Thomas Transport, Inc., 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) (Yepes, Monica) (Entered: 03/18/2022)
Mar 18, 2022 8 Meeting of Creditors with 341(a) meeting to be held on 4/19/2022 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/18/2022)
Mar 20, 2022 9 BNC Certificate of Notice (RE: related document(s)6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 03/20/2022. (Admin.) (Entered: 03/20/2022)
Mar 23, 2022 10 BNC Certificate of Notice (RE: related document(s)8 Meeting (AutoAssign Chapter 7b)) No. of Notices: 24. Notice Date 03/23/2022. (Admin.) (Entered: 03/23/2022)
Mar 28, 2022 11 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Thomas Transport, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Schnebly, Daniel) (Entered: 03/28/2022)
Mar 28, 2022 12 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Thomas Transport, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schnebly, Daniel) (Entered: 03/28/2022)
Mar 28, 2022 13 Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Thomas Transport, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schnebly, Daniel) (Entered: 03/28/2022)
Mar 28, 2022 14 Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) Filed by Debtor Thomas Transport, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schnebly, Daniel) (Entered: 03/28/2022)
Mar 28, 2022 15 Schedule E/F for Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) Filed by Debtor Thomas Transport, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schnebly, Daniel) (Entered: 03/28/2022)
Mar 28, 2022 16 Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Thomas Transport, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schnebly, Daniel) (Entered: 03/28/2022)
Mar 28, 2022 17 Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Thomas Transport, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schnebly, Daniel) (Entered: 03/28/2022)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk10905
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Mar 14, 2022
Type
voluntary
Terminated
Jul 5, 2022
Updated
Sep 13, 2023
Last checked
Apr 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Funding Source LLC
    Advantage Platform Services, Inc.
    Alfred Balderama
    Ben Ruiz
    BMO Transportation Finance
    Bonita L. Thomas
    Cloudfund LLC
    David Fogel PC
    Dedrick Varnado
    Delta Bridge Funding
    Eduardo Andrade
    Eric Ford
    Fundfi Merchant Funding, LLC
    Green Grass Holdings, LLC
    Huntington Bank
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thomas Transport, Inc.
    23358 Platinum Court
    Wildomar, CA 92595
    RIVERSIDE-CA
    951-609-2151
    Tax ID / EIN: xx-xxx7109

    Represented By

    Daniel L Schnebly
    Law Offices of Thomas W Sardoni
    3890 11th St Ste 104
    Riverside, CA 92501
    951-683-3503
    Fax : 951-683-2621
    Email: tsardoni@yahoo.com

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (951) 686-6300

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Keller-Haus, Inc. 7 6:2024bk11559
    Jan 22, 2023 All-In Med, Inc. 7 6:2023bk10210
    May 25, 2022 Big O Tires Barnel Corp 7 6:2022bk11967
    Aug 24, 2021 Bear Valley Ranch Market & Liquor Inc 11 6:2021bk14536
    Apr 23, 2020 B&T Works Inc 7 6:2020bk12952
    Jan 22, 2019 KLINTON, INC, a California Corporation 7 6:2019bk10528
    Apr 17, 2018 Sunpro Solar Inc. 11 6:2018bk13196
    Dec 31, 2015 T.V.Fitness, Inc 7 6:15-bk-22407
    Dec 23, 2014 Bear Creek Partners, LLC 11 6:14-bk-25253
    Oct 3, 2012 Sam Richards, Inc 7 6:12-bk-32545
    Aug 3, 2012 Murrieta Meadows LLC 11 6:12-bk-28150
    Jul 13, 2012 Sam Richards, Inc 7 6:12-bk-26530
    Apr 3, 2012 Greyson Construction, Inc. 7 6:12-bk-18354
    Mar 23, 2012 Tensor, Imaging, Inc. 7 6:12-bk-17210
    Feb 14, 2012 New Empire Interiors, Inc. 7 6:12-bk-13675