Sunny Way Trucking Inc.
11
Deborah J. Saltzman
05/25/2024
08/11/2025
Yes
v
| Subchapter_V, DISMISSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/20/2025 | 108 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $11,480.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6648.10, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 08/20/2025) |
| 08/11/2025 | 107 | Supplemental in Support of Final Fee Application Filed by Attorney FTW Law Group. (Havkin, Stella) (Entered: 08/11/2025) |
| 08/03/2025 | 106 | BNC Certificate of Notice - PDF Document. (RE: related document(s)103 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2025. (Admin.) (Entered: 08/03/2025) |
| 08/03/2025 | 105 | BNC Certificate of Notice (RE: related document(s)104 Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 08/03/2025. (Admin.) (Entered: 08/03/2025) |
| 08/01/2025 | 104 | Notice of dismissal (BNC) (MB2) (Entered: 08/01/2025) |
| 08/01/2025 | 103 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 89) Signed on 8/1/2025. (MB2) (Entered: 08/01/2025) |
| 07/22/2025 | 102 | Hearing Held (Bk Other) status conference (RE: related document(s) 1 Voluntary Petition (Chapter 11)). COURT RULING: Off calendar. (MB2) (Entered: 07/22/2025) |
| 07/22/2025 | 101 | Hearing Held (Bk Motion) (RE: related document(s) 89 Dismiss Debtor). COURT RULING: Grant . (MB2) (Entered: 07/22/2025) |
| 07/22/2025 | 100 | Declaration 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) |
| 07/13/2025 | 99 | BNC 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) |