Welcome to BusinessBankruptcies.com!

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

Highland Cargo Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk11773
TYPE / CHAPTER
Voluntary / 11V

Filed

3-24-23

Updated

9-13-23

Last Checked

4-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2023
Last Entry Filed
Mar 29, 2023

Docket Entries by Month

Mar 24, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Highland Cargo Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/7/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/7/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/7/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/7/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/7/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/7/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 04/7/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/7/2023. Statement of Financial Affairs (Form 107 or 207) due 04/7/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 04/7/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/7/2023. Incomplete Filings due by 04/7/2023. Chapter 11 Plan Subchapter V Due by 06/22/2023. (Berger, Michael) (Entered: 03/24/2023)
Mar 24, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-11773) [misc,volp11] (1738.00) Filing Fee. Receipt number A55279576. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2023)
Mar 24, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Highland Cargo Inc.. (Berger, Michael) (Entered: 03/24/2023)
Mar 24, 2023 3 Statement of Corporate Ownership filed. Filed by Debtor Highland Cargo Inc.. (Berger, Michael) (Entered: 03/24/2023)
Mar 27, 2023 4 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highland Cargo Inc.) (SC2) (Entered: 03/27/2023)
Mar 27, 2023 5 Notice to Filer of Correction Made/No Action Required: TAX ID Number was incorrectly entered in the Social Security Number field. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highland Cargo Inc.) (SC2) (Entered: 03/27/2023)
Mar 27, 2023 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert) (Entered: 03/27/2023)
Mar 29, 2023 7 Notice of Appointment of Trustee with proof of service. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) (Entered: 03/29/2023)
Mar 29, 2023 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highland Cargo Inc.) No. of Notices: 1. Notice Date 03/29/2023. (Admin.) (Entered: 03/29/2023)
Mar 29, 2023 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highland Cargo Inc.) No. of Notices: 1. Notice Date 03/29/2023. (Admin.) (Entered: 03/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk11773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11V
Filed
Mar 24, 2023
Type
voluntary
Terminated
Aug 11, 2023
Updated
Sep 13, 2023
Last checked
Apr 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2K Commercial
    Ariel Bouskila
    Berkovitch & Bouskila, PLLC
    California State Board of Equalizat
    Dimond Stone Capital
    Franchise Tax Board
    Internal Revenue Services
    Law Office of Jason Gang, PLLC
    Mulligan Funding, LLC
    Newco Capital Group
    Payality Payroll Company
    Samson Horus
    SAMSON MCA LLC
    U.S. Small Business Admin
    U.S. Small Business Administration

    Parties

    Debtor

    Highland Cargo Inc.
    12868 Claremont Street
    Victorville, CA 92392
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4070
    dba Arco AMPM

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2023 ASLM Gas Inc. 11V 2:2023bk11779
    Mar 24, 2023 ASLM Investments Inc. 11V 2:2023bk11778
    Mar 24, 2023 CA Techies Inc. 11V 2:2023bk11776
    Jul 30, 2021 YSJ Construction & Roofing, Inc. 7 2:2021bk16122
    Dec 30, 2020 Steward Development, Inc. 7 2:2020bk21234
    Jun 19, 2020 Superior Quality Construction, Inc. 7 2:2020bk15508
    May 7, 2019 ARCVISION TECHNOLOGY CORP 7 2:2019bk15300
    Aug 1, 2018 Scorpion Sports, Inc. 7 2:2018bk18894
    Apr 11, 2018 EEEL Management 11 2:2018bk14084
    Apr 26, 2017 Prakash Impex Inc 7 2:17-bk-15124
    May 19, 2016 GEM SERVICES AND INVESTMENTS LLC 7 2:16-bk-16643
    Oct 30, 2014 Summit Homes and Investments Inc. 7 2:14-bk-30518
    Apr 16, 2013 Medi-Pedic Bedding Co., Inc. 7 2:13-bk-19956
    May 4, 2012 Lakeland Development Company 7 2:12-bk-25842
    Jul 28, 2011 San Marcos LLC 11 2:11-bk-42306