Case number: 2:24-bk-14143 - Sunny Way Trucking Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Sunny Way Trucking Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    05/25/2024

  • Last Filing

    08/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14143-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  05/25/2024
341 meeting:  07/16/2024
Deadline for filing claims:  08/05/2024
Deadline for filing claims (govt.):  11/21/2024
Deadline for objecting to discharge:  08/19/2024

Debtor

Sunny Way Trucking Inc.

15112 Calle Verano
Chino Hills, CA 91709
LOS ANGELES-CA
Tax ID / EIN: 45-5284072

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/22/2025102Hearing Held (Bk Other) status conference (RE: related document(s) 1 Voluntary Petition (Chapter 11)). COURT RULING: Off calendar. (MB2) (Entered: 07/22/2025)
07/22/2025101Hearing Held (Bk Motion) (RE: related document(s) 89 Dismiss Debtor). COURT RULING: Grant . (MB2) (Entered: 07/22/2025)
07/22/2025100Declaration re: Supplemental Declaration of Felix T. Woo in Support of Application Filed by Attorney FTW Law Group (RE: related document(s)85 Application for Compensation Supplement and Declaration for FTW Law Group, Debtor's Attorney, Period: 7/1/2024 to 6/15/2025, Fee: $27500, Expenses: $8704.51.). (Havkin, Stella) (Entered: 07/22/2025)
07/13/202599BNC Certificate of Notice - PDF Document. (RE: related document(s)97 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2025. (Admin.) (Entered: 07/13/2025)
07/11/202598BNC Certificate of Notice - PDF Document. (RE: related document(s)96 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025)
07/11/202597Order Granting Application For Compensation (BNC-PDF) (Related Doc # 83) for Stella Havkin and Havkin & Shrago, Attorney at Law, fees awarded: $23506.50, expenses awarded: $2058.99 Signed on 7/11/2025. (NV) (Entered: 07/11/2025)
07/09/202596Order Granting Application For Compensation (BNC-PDF) (Related Doc # 79) for Arturo Cisneros (TR), fees awarded: $11480.00, expenses awarded: $0.00 Signed on 7/9/2025. (MB2) (Entered: 07/09/2025)
07/08/202595Hearing Held (Bk Motion) (RE: related document(s) 85 Application for Compensation). COURT RULING: Supplemental declaration with invoice and expense documentation. (MB2) (Entered: 07/08/2025)
07/08/202594Hearing Held (Bk Motion) (RE: related document(s) 83 Application for Compensation). COURT RULING: Grant. (MB2) (Entered: 07/08/2025)
07/08/202593Hearing Held (Bk Motion) (RE: related document(s) 79 Application for Compensation). COURT RULING: Grant. (MB2) (Entered: 07/08/2025)