Case number: 2:22-bk-14416 - Driven Deliveries Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Driven Deliveries Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    08/15/2022

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14416-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
Asset


Date filed:  08/15/2022
341 meeting:  04/05/2023
Deadline for filing claims:  05/03/2023
Deadline for filing claims (govt.):  08/01/2023

Debtor

Driven Deliveries Inc

145 E Prospect Ave Ste 202
Danville, CA 94526
LOS ANGELES-CA
925-3623120
Tax ID / EIN: 32-0416399

represented by
Jonathan Black

Weston Law Group PC
145 E Prospect Ave Ste 202
Danville, CA 94526
925-362-3120

Jonathan Black

Weston Law Group, PC
145 E Prospect Ave Ste 202
Danville, CA 94526
925-362-3120
TERMINATED: 08/16/2022

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
James A Dumas, Jr

Dumas & Kim, APC.
915 Wilshire Blvd.
Suite 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Kim, Apc
915 Wilshire Blvd.
Ste 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5008
Email: ckim@dumas-law.com

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
07/23/2025100Amended Application (related document(s): [98] Application for Compensation for Dumas & Kim APC, Trustee's Attorney, Period: 10/18/2024 to 7/2/2025, Fee: $2107.00, Expenses: $. filed by Attorney Dumas & Kim APC) as instructed by the Court to re-file document in a flattened format. Filed by Attorney Dumas & Kim APC (Kim, Christian)
07/23/202599Notice to Filer of Error and/or Deficient Document Incorrect/incomplete PDF was attached to the docket entry. Contains Interactive Fields. Documents not in a flattened format cause quality and technical issues for the court. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT in a flattened format. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[98] Application for Compensation filed by Attorney Dumas & Kim APC) (MB2)
07/23/202598Application for Compensation for Dumas & Kim APC, Trustee's Attorney, Period: 10/18/2024 to 7/2/2025, Fee: $2107.00, Expenses: $. Filed by Attorney Dumas & Kim APC (Kim, Christian). Warning: See docket entry no 99 for corrective actions. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 7/24/2025 (LL2).
07/05/202597BNC Certificate of Notice (RE: related document(s)[96] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.)
07/03/202596Notice to Pay Court Costs Due Sent To: Carolyn A. Dye, Total Amount Due $700.00 . (MB2)
07/03/202595Declaration re: Support for the Second and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[94] Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: to, Fee: $0.00, Expenses: $0.00. Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam)
07/03/202594Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: to, Fee: $0.00, Expenses: $0.00. Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam)
07/03/202593Notice of Receipt of Prompt Determination of Tax Liability Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
07/03/202592Request for court costs Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
07/03/202591Notice to professionals to file application for compensation Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)