Welcome to BusinessBankruptcies.com!

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

Unity Courier Service, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-13943
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-17

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2017
Last Entry Filed
Apr 2, 2017

Docket Entries by Year

Mar 31, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Unity Courier Service, Inc. List of Equity Security Holders due 04/14/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/14/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/14/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/14/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/14/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/14/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/14/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 04/14/2017. Schedule I: Your Income (Form 106I) due 04/14/2017. Schedule J: Your Expenses (Form 106J) due 04/14/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/14/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/14/2017. Statement of Financial Affairs (Form 107 or 207) due 04/14/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/14/2017. Incomplete Filings due by 04/14/2017. (Katz, Ira) (Entered: 03/31/2017)
Mar 31, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-13943) [misc,volp11] (1717.00) Filing Fee. Receipt number 44539039. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/31/2017)
Mar 31, 2017 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meadows, David. (Meadows, David) (Entered: 03/31/2017)
Mar 31, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Unity Courier Service, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 4/14/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/14/2017. (Ly, Lynn) (Entered: 03/31/2017)
Mar 31, 2017 3 Case Commencement Deficiency Notice (BNC) Case is deficient for Statement of Related Cases (LBR F1015-2) due by 4/14/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 4/14/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/14/2017. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Unity Courier Service, Inc.) (Ly, Lynn) (Entered: 03/31/2017)
Mar 31, 2017 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Lewis, Litaun) (Entered: 03/31/2017)
Apr 1, 2017 5 Declaration re: Declaration For Electronic Filing of Bankruptcy Petition, Lists, Statements, and Schedules [LBR 1006-1(h)] Filed by Attorney David W. Meadows (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Meadows, David) (Entered: 04/01/2017)
Apr 2, 2017 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Unity Courier Service, Inc.) No. of Notices: 1. Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017)
Apr 2, 2017 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017)
Apr 2, 2017 8 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-13943
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Mar 31, 2017
Type
voluntary
Terminated
Apr 5, 2018
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Cole
    Abdirahman M. Abdisalan
    Abel Hernandez
    Abercio Orellana
    Abundio Jarquin
    Adrian Villarreal
    Adriana Moreno
    Aflac
    Ahmad Raza
    Alameda County Industries
    Alberto Jose Tellez
    Alberto Perez
    Alden Ejanda
    Aleksey Ushakov
    Alex Gil
    There are 936 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Unity Courier Service, Inc.
    3231 Fletcher Drive
    Los Angeles, CA 90065
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-8266

    Represented By

    Ira Benjamin Katz
    Law Offices of Ira Benjamin Katz, A Prof
    1925 Century Park East
    Suite 1700
    Los Angeles, CA 90067
    310-282-8580
    Fax : 310-282-8149
    Email: IKatz@katzlaw.net

    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 #
    Feb 29 Ultimate Staffing Agency, Inc. 7 2:2024bk11560
    Oct 27, 2023 Teqware Technology, Inc. 7 2:2023bk17106
    Jun 23, 2023 Consumer Action Law Group of Panzarella & Associat 11V 2:2023bk13906
    Jul 22, 2022 Foresight Design-Remodel, Inc. 7 2:2022bk13959
    Apr 15, 2020 Echo Park Cooperations LLC 11 2:2020bk13662
    Oct 10, 2017 Point.360, a California Corporation 11 2:17-bk-22432
    Aug 14, 2017 Shepherd University 11 2:17-bk-19964
    Nov 8, 2016 Swing House Rehearsal and Recording, Inc. 11 2:16-bk-24758
    Oct 25, 2014 PSJ Clothing & Manufacturing, Inc. 7 2:14-bk-30196
    Nov 13, 2013 Zoe Design, Inc. 7 2:13-bk-37319
    Aug 9, 2012 3033 Treadwell LLC 11 2:12-bk-37283
    Dec 15, 2011 Zamzam Real Estate Services Inc 7 2:11-bk-60974
    Nov 7, 2011 Buenavida Retail 9 a California Corporation 7 2:11-bk-56096
    Nov 7, 2011 Buenavida Retail #12, Inc. 7 2:11-bk-56106
    Jul 15, 2011 M.P. CONSTRUCTION CO., INC. 7 2:11-bk-40293