Case number: 1:19-bk-11595 - HDA Trucking, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-11595-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/28/2019
Date terminated:  09/05/2019
Debtor dismissed:  07/31/2019
341 meeting:  07/31/2019
Deadline for objecting to discharge:  09/30/2019

Debtor

HDA Trucking, LLC

11026 Ventura Blvd., #7
Studio City, CA 91604
LOS ANGELES-CA
Tax ID / EIN: 47-2824328

represented by
Thomas B Ure

Ure Law Firm
800 West 6th Street, Ste. 940
Los Angeles, CA 90017
213-202-6070
Fax : 213-202-6075
Email: tbuesq@aol.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/05/201931Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (Garcia, Elaine L.) (Entered: 09/05/2019)
08/02/201930BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2019. (Admin.) (Entered: 08/02/2019)
08/02/201929BNC Certificate of Notice (RE: related document(s) 28 Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 08/02/2019. (Admin.) (Entered: 08/02/2019)
07/31/201928Notice of dismissal (BNC) (Garcia, Elaine L.) (Entered: 07/31/2019)
07/31/201927Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 7/31/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor HDA Trucking, LLC, Set Case Commencement Deficiency Deadlines (ccdn), 2 Order (Generic) (BNC-PDF), 3 Meeting of Creditors Chapter 11, 24 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Garcia, Elaine L.) (Entered: 07/31/2019)
07/30/201926Notice of lodgment of Order for Dismissal of Chapter 11 Bankruptcy Case Filed by Creditor Maxim Commercial Capital, LLC (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by HDA Trucking, LLC Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/12/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/12/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 07/12/2019. Statement of Financial Affairs (Form 107 or 207) due 07/12/2019. Statement of Related Cases (LBR Form F1015-2) due 07/12/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/12/2019. 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 07/12/2019. Incomplete Filings due by 07/12/2019. WARNING- also required Corporate Resolution Authorizing Filing of Petition due 7/12/2019.; Dcl Db Emp Income(LBR F1002-1 deadline terminated as not required (Ure, Thomas) Modified on 7/1/2019 (Garcia, Elaine L.)., 2 Order Scheduling Chapter 11 Status Conference for July 30, 2019 at 11 AM; (BNC-PDF) (Related Doc # doc ) Signed on 7/2/2019 (Garcia, Elaine L.)). (Alper, Andrew) (Entered: 07/30/2019)
07/25/201925Hearing Set (RE: related document(s) 24 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 8/21/2019 at 11:00 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (Garcia, Elaine L.) (Entered: 07/25/2019)
07/24/201924U.S. Trustee Motion to dismiss or convert case; Declaration of Maria D. Marquez with proof of service Filed by U.S. Trustee United States Trustee (SV). (Clementson, Russell) (Entered: 07/24/2019)
07/24/201923Status report Filed by Creditor Maxim Commercial Capital, LLC (RE: related document(s) 14 Notice). (Alper, Andrew) (Entered: 07/24/2019)
07/23/201922Notice of Appearance and Request for Notice by Jennifer Witherell Crastz Filed by Creditor Radium2 Capital Inc.. (Crastz, Jennifer) (Entered: 07/23/2019)