Welcome to BusinessBankruptcies.com!

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

Walter Transport LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2024bk10481
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-24

Updated

5-3-24

Last Checked

5-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2024
Last Entry Filed
May 4, 2024

Docket Entries by Day

May 2 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Walter Transport LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 05/16/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/16/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/16/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/16/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 05/16/2024. Statement of Financial Affairs (Form 107 or 207) due 05/16/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/16/2024. Incomplete Filings due by 05/16/2024. (Cuevas, Jaime) (Entered: 05/02/2024)
May 2 Receipt of Voluntary Petition (Chapter 7)( 9:24-bk-10481) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56810157. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/02/2024)
May 2 2 Corporate resolution authorizing filing of petitions Filed by Debtor Walter Transport LLC. (Cuevas, Jaime) (Entered: 05/02/2024)
May 2 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Faith (TR), Jeremy W. with 341(a) meeting to be held on 6/13/2024 at 09:00 AM via Zoom - Faith: Meeting ID 973 812 7924, Passcode 8746194099, Phone 1 747 281 2473. (Scheduled Automatic Assignment, shared account) (Entered: 05/02/2024)
May 2 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Walter Transport LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/16/2024. (ES9) (Entered: 05/02/2024)
May 2 4 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 Walter Transport LLC) (ES9) (Entered: 05/02/2024)
May 2 5 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 Walter Transport LLC) (ES9) (Entered: 05/02/2024)
May 4 6 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 15. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)
May 4 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Walter Transport LLC) No. of Notices: 1. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)
May 4 8 BNC Certificate of Notice (RE: related document(s)5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2024bk10481
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
May 2, 2024
Type
voluntary
Updated
May 3, 2024
Last checked
May 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amur Equipment Finance, Inc
    Bay Area FasTrak
    Berkovitch & Bouskila, PLLC
    BMO Bank NA
    BMO Bank NA
    Chase
    Encore Legal Process
    Equify Financial, LLC
    Everest Business Funding
    Financial Pacific Leasing, Inc
    Fleet One
    Forward Financing, LLC
    Franchise Tax Board
    GGR Collection
    Internal Revenue Service
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Walter Transport LLC
    287 E Warner St
    Ventura, CA 93001
    VENTURA-CA
    Tax ID / EIN: xx-xxx9891

    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

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Aller Entertainment Inc. 7 9:2023bk10728
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Aug 10, 2021 926 Ventura Avenue LLC 11 4:2021bk41018
    Apr 6, 2021 Player's Poker Club, Inc. 11 9:2021bk10357
    Jun 21, 2017 EarthOne Circuit Technologies Corporation, a Delaw 11 8:17-bk-12521
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Apr 13, 2015 Stewart Brown, Inc. 7 9:15-bk-10757
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Jan 2, 2014 Pierpont USA, LLC 7 9:14-bk-10010
    Aug 21, 2012 Ventura Precision Molding Incorporated 7 9:12-bk-13151