Welcome to BusinessBankruptcies.com!

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

Union County Transport Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-21514
TYPE / CHAPTER
Voluntary / 11

Filed

9-19-17

Updated

9-13-23

Last Checked

10-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2017
Last Entry Filed
Sep 19, 2017

Docket Entries by Year

Sep 19, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Union County Transport Inc. List of Equity Security Holders due 10/3/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/3/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/3/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/3/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/3/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/3/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 10/3/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/3/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/3/2017. Statement of Financial Affairs (Form 107 or 207) due 10/3/2017. Corporate Resolution Authorizing Filing of Petition due 10/3/2017. Statement of Related Cases (LBR Form F1015-2) due 10/3/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/3/2017. Incomplete Filings due by 10/3/2017. (Berger, Michael) (Entered: 09/19/2017)
Sep 19, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Union County Transport Inc.. (Berger, Michael) (Entered: 09/19/2017)
Sep 19, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-21514) [misc,volp11] (1717.00) Filing Fee. Receipt number 45610945. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/19/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-21514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Sep 19, 2017
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Oct 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexandra Lopez Barahona
    Direct Chassis Link
    Enterprise Motors, Inc.
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Internal Revenue Service
    James W. Gallagher
    Loay Karim
    Maersk Line
    NYK Line
    Sergio Manuel Guevara
    Trac Intermodal
    Vianey Guevara

    Parties

    Debtor

    Union County Transport Inc.
    10415 Somerset Blvd.
    Bellflower, CA 90706
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3984

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.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 #
    Aug 1, 2023 TWNS 2007 LLC 7 2:2023bk14893
    May 23, 2023 TWNS 2007 LLC 7 2:2023bk13160
    Mar 22, 2023 TWMSS 2007 LLC 7 2:2023bk11655
    Feb 27, 2023 2nd Healthy Eatery LLC 7 2:2023bk11079
    Nov 9, 2022 Frunutta, LLC 7 2:2022bk16130
    Oct 25, 2022 Advanced Rebar Placers, Inc 7 2:2022bk15802
    May 24, 2022 A & E Harbor Transport, Inc. 7 2:2022bk12891
    Sep 9, 2020 TWNS 2007 Inc 11V 2:2020bk18243
    Aug 21, 2020 TWNS 2007 Inc 7 2:2020bk17621
    May 8, 2018 RGB Construction Inc 7 2:2018bk15280
    Nov 30, 2015 Midway Care Medical Transportation, Inc. 7 2:15-bk-28301
    Feb 27, 2015 Clinical Pharmacological Studies, Inc. 7 2:15-bk-13010
    Dec 6, 2013 R.M. Kaminishi, DDS, Inc. 7 2:13-bk-38894
    Aug 8, 2013 Power User Holdings LLC 7 2:13-bk-29084
    Jan 2, 2012 Legacy Charter Schools, Inc 7 2:12-bk-10037