Driven Deliveries Inc
7
Deborah J. Saltzman
08/15/2022
11/25/2025
Yes
v
| DEFER |
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/25/2025 | 109 | Receipt of Court Cost Paid in Full - $700.00 by SC. Receipt Number 22005717. (admin) |
| 11/16/2025 | 108 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[107] Order of Distribution (BNC-PDF) filed by Trustee Carolyn A Dye (TR), Attorney Dumas & Kim APC) No. of Notices: 1. Notice Date 11/16/2025. (Admin.) |
| 11/14/2025 | 107 | Order of Distribution for Dumas & Kim APC, Trustee's Attorney, Fees awarded: $2107.00, Expenses awarded: $0.00; for Carolyn A Dye (TR), Trustee Chapter 7, Fees awarded: $9250.00, Expenses awarded: $0.00; Awarded on 11/14/2025 (BNC-PDF) Signed on 11/14/2025. (MB2) |
| 11/14/2025 | 106 | Notice of Amendment to the Distribution Set Forth in Trustees Final Report Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[101] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Carolyn A. Dye. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))). (Dye (TR), Carolyn) |
| 10/30/2025 | 105 | Hearing (not) Held re: 101 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Carolyn A. Dye. COURT RULING: Grant. No appearance is necessary. (MB2) (Entered: 10/30/2025) |
| 10/03/2025 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s)102 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 12. Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025) |
| 10/01/2025 | 103 | Hearing Set re: [101] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Carolyn A. Dye. The Hearing date is set for 10/30/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) |
| 10/01/2025 | 102 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)101). (united states trustee (pca)) (Entered: 10/01/2025) |
| 10/01/2025 | 101 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Carolyn A. Dye. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 10/01/2025) |
| 07/23/2025 | 100 | Amended 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) (Entered: 07/23/2025) |