Case number: 2:24-bk-16598 - 4 Square Logistics Inc - California Central Bankruptcy Court

Case Information
  • Case title

    4 Square Logistics Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    08/16/2024

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-16598-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/16/2024
Date terminated:  09/03/2024
Debtor dismissed:  08/16/2024

Debtor

4 Square Logistics Inc

2704 Strongs Dr
Los Angeles, CA 90292
LOS ANGELES-CA
Tax ID / EIN: 83-4239393

represented by
4 Square Logistics Inc

PRO SE



U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/03/202411Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SF) (Entered: 09/03/2024)
08/18/20249BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
08/18/20248BNC Certificate of Notice (RE: related document(s)4 Notice of dismissal (BNC)) No. of Notices: 2. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
08/18/20247BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4 Square Logistics Inc) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
08/18/20246BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4 Square Logistics Inc) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
08/16/20245Receipt of Chapter 11 Filing Fee - $1,738.00 by SC. Receipt Number 22002478. (admin) (Entered: 08/16/2024)
08/16/20244Notice of dismissal (BNC) (SF) (Entered: 08/16/2024)
08/16/20243Order Dismissing Case (BNC-PDF). Signed on 8/16/2024 (RE: related document(s)1 Voluntary Petition (SF) (Entered: 08/16/2024)
08/16/20241Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 4 Square Logistics Inc List of Equity Security Holders due 8/30/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/30/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/30/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/30/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/30/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/30/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/30/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2024. Statement of Financial Affairs (Form 107 or 207) due 8/30/2024. Corporate Resolution Authorizing Filing of Petition due 8/30/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2024. Statement of Related Cases (LBR Form F1015-2) due 8/30/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2024. Incomplete Filings due by 8/30/2024. (BT) Additional attachment(s) added on 8/16/2024 (BT). (Entered: 08/16/2024)