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

    08/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/25/2024
Debtor dismissed:  08/01/2025
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
08/20/2025108Chapter 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)
08/11/2025107Supplemental in Support of Final Fee Application Filed by Attorney FTW Law Group. (Havkin, Stella) (Entered: 08/11/2025)
08/03/2025106BNC 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)
08/03/2025105BNC 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)
08/01/2025104Notice of dismissal (BNC) (MB2) (Entered: 08/01/2025)
08/01/2025103Order Granting Motion to Dismiss Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 89) Signed on 8/1/2025. (MB2) (Entered: 08/01/2025)
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)