Welcome to BusinessBankruptcies.com!

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

Direct Courier Services, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-15255
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-14

Updated

9-13-23

Last Checked

8-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2014
Last Entry Filed
Aug 28, 2014

Docket Entries by Year

Aug 28, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Direct Courier Services, LLC (Burd, William) (Entered: 08/28/2014)
Aug 28, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Direct Courier Services, LLC. (Burd, William) (Entered: 08/28/2014)
Aug 28, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-15255) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37892945. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/28/2014)
Aug 28, 2014 Meeting of Creditors with 341(a) meeting to be held on 10/7/2014 at 9:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Burd, William). (Entered: 08/28/2014)
Aug 28, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Direct Courier Services, LLC. (Burd, William) (Entered: 08/28/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-15255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Aug 28, 2014
Type
voluntary
Terminated
Jan 8, 2015
Updated
Sep 13, 2023
Last checked
Aug 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Clearwater Partners, LLC
    Clearwater Partners, LLC
    Fabian Proano
    Frank Asaro
    ISS Management D
    Jack and Mary Whalen
    Larry Migliazzo
    Reinhard Behrens
    Steve Quackenbush
    Zolonek & Wolowicz Accounting

    Parties

    Debtor

    Direct Courier Services, LLC
    4570 Campus Drive #39
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx0619

    Represented By

    William M. Burd
    Burd & Naylor
    200 W Santa Ana Blvd Suite 400
    Santa Ana, CA 92701
    714-708-3900
    Fax : 714-708-3949
    Email: wmburd@burd-naylor.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748
    TERMINATED: 08/28/2014

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4, 2022 Premier Modern Commercial Real Estate Holdings Lim 11 4:2022bk40737
    Aug 25, 2020 Tri-State Sports Entertainment, Inc. 11 4:2020bk42675
    Dec 30, 2019 Synergy Fabrication, Inc. 7 4:2019bk45206
    Dec 9, 2019 Healthcore System Management, LLC 11 4:2019bk45024
    May 11, 2016 CineAmerica of Carrollton LLC 7 3:16-bk-31928
    Jul 21, 2015 Jewell Auto, Inc. 7 4:15-bk-42890
    Sep 22, 2014 Taylor Dressed Beef Co., Inc. 7 4:14-bk-43794
    Apr 14, 2014 SBI Topanga Inc. 7 8:14-bk-12279
    May 7, 2013 New Spirit of Prayer Ministries, Inc. 11 4:13-bk-42233
    Nov 5, 2012 Acts Church Ministries International, Inc. 11 4:12-bk-46188
    May 31, 2012 Texas Slurry, LLC 7 4:12-bk-43098
    Apr 30, 2012 McCowan-Johnson Funeral Home, Inc. 11 4:12-bk-42496
    Mar 28, 2012 Glen Park Missionary Baptist Church 11 4:12-bk-41767
    Jan 30, 2012 Vanguard Business Capital LLC 7 8:12-bk-11173
    Dec 6, 2011 Cowtown Bus Charters, Inc. 11 4:11-bk-46871