Highland Cargo Inc.
11
Vincent P. Zurzolo
03/24/2023
04/28/2025
Yes
v
Subchapter_V, PlnDue, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Highland Cargo Inc.
12868 Claremont Street Victorville, CA 92392 LOS ANGELES-CA Tax ID / EIN: 84-4564070 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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 126 | Alias Writ of execution -COPY- Original issued 4/28/2025 Filed by Attorney Nathan F Smith (DF) |
04/28/2025 | 125 | Affidavit and Request for Issuance of Writ of Execution Filed by Attorney Nathan F Smith (RE: related document(s)[113] Order on Application for Compensation (BNC-PDF)). (DF) |
05/07/2024 | 124 | Writ of execution -COPY- Original issued 5/7/2024 Filed by Attorney Nathan F Smith (RE: related document(s) [123] Affidavit) (BT) |
05/07/2024 | 123 | Affidavit and Request for Issuance of Writ of Execution Filed by Attorney Nathan F Smith (RE: related document(s)[113] Order on Application for Compensation (BNC-PDF)). (BT) |
03/15/2024 | 122 | Receipt of Abstract Filing Fee - $9.00 by KC. Receipt Number 22001394. (admin) (Entered: 03/15/2024) |
03/14/2024 | 121 | Abstract of judgment (COPY); Original issued 03/14/2024. Filed by Gregory K. Jones, Chapter V Trustee (KC2) (Entered: 03/15/2024) |
08/11/2023 | 120 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highland Cargo Inc., Hearing Set (Motion) (BK Case - BNC Option), 13 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 23 Motion for Relief from Stay - Unlawful Detainer filed by Creditor 2K Commercial 1990 Oceanside, LLC, 30 Status report filed by Trustee Gregory Kent Jones (TR), 32 Emergency motion filed by Debtor Highland Cargo Inc., Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 52 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)) (TJ) (Entered: 08/11/2023) |
08/09/2023 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[118] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2023. (Admin.) |
08/07/2023 | 118 | Order of Distribution RE: Granted in Part And Denied in Part for Michael Jay Berger, Debtor's Attorney, Fees awarded: $26,119.00, Expenses awarded: $511.61; Awarded on 8/7/2023 (BNC-PDF)[107] Application for Compensation First and Final Fee Application of Michael Jay Berger for Michael Jay Berger, Other Professional, Period: 3/25/2023 to 6/8/2023, Fee: $31,119.00, Expenses: $511.61 Signed on 8/7/2023. (SC2). |
08/01/2023 | 117 | Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[107] Application for Compensation First and Final Fee Application of Michael Jay Berger for Michael Jay Berger, Other Professional, Period: 3/25/2023 to 6/8/2023, Fee: $31,119.00, Expenses: $511.61. Filed by Attorney Michael Jay Berger). (Morrison, Kelly) |