Case number: 2:19-bk-10802 - M&A Logistics Services, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    M&A Logistics Services, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    01/25/2019

  • Last Filing

    03/01/2019

  • Asset

    No

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-10802-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/25/2019
Debtor dismissed:  02/12/2019
341 meeting:  02/25/2019

Debtor

M&A Logistics Services, LLC.

444 Quay Avenue, Unit 6
Wilmington, CA 90744
LOS ANGELES-CA
Tax ID / EIN: 47-3664236

represented by
Alex L Benedict

17151 Newhope Street, Suite 210
Fountain Valley, CA 92708
714.916.9796
Fax : 714.487.5105
Email: bkinfo.ablaw@gmail.com

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 South Grand Avenue. Suite 3400
Los Angeles, CA 90071
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
02/14/20197BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 02/14/2019. (Admin.) (Entered: 02/14/2019)
02/12/20196Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 02/12/2019)
01/30/20195BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor M&A Logistics Services, LLC.) No. of Notices: 1. Notice Date 01/30/2019. (Admin.) (Entered: 01/30/2019)
01/30/20194BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor M&A Logistics Services, LLC.) No. of Notices: 1. Notice Date 01/30/2019. (Admin.) (Entered: 01/30/2019)
01/30/20193BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 01/30/2019. (Admin.) (Entered: 01/30/2019)
01/25/20192Meeting of Creditors with 341(a) meeting to be held on 02/25/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Benedict, Alex) (Entered: 01/25/2019)
01/25/2019Meeting of Creditors with 341(a) meeting to be held on 02/25/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Benedict, Alex) (Entered: 01/25/2019)
01/25/2019Receipt of Voluntary Petition (Chapter 7)(2:19-bk-10802) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48419823. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/25/2019)
01/25/20191Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by M&A Logistics Services, LLC. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/8/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/8/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/8/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/8/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 02/8/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/8/2019. Statement of Financial Affairs (Form 107 or 207) due 02/8/2019. Statement of Related Cases (LBR Form F1015-2) due 02/8/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/8/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/8/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/8/2019. Incomplete Filings due by 02/8/2019. (Benedict, Alex) WARNING: Case also deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/8/2019. Modified on 1/28/2019 (Tatum, Shafari). (Entered: 01/25/2019)