Sunny Way Trucking Inc.
11
Deborah J. Saltzman
05/25/2024
06/10/2025
Yes
v
Subchapter_V |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
06/10/2025 | 81 | Hearing Set (RE: related document(s)79 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 7/8/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 06/10/2025) |
06/10/2025 | 80 | Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)79 Application for Compensation of Final Fees and Expenses as Subchapter V Trustee with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 5/29/2024 to 5/28/2025, Fee: $11,480.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 06/10/2025) |
06/10/2025 | 79 | Application for Compensation of Final Fees and Expenses as Subchapter V Trustee with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 5/29/2024 to 5/28/2025, Fee: $11,480.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 06/10/2025) |
05/27/2025 | 78 | Monthly Operating Report. Operating Report Number: 16. For the Month Ending April, 2025 Filed by Debtor Sunny Way Trucking Inc.. (Havkin, Stella) (Entered: 05/27/2025) |
05/23/2025 | 77 | Notice to Professionals of Filing Final Fee Applications for Fees and Costs Filed by Attorney Stella Havkin and Havkin & Shrago, Attorney at Law. (Havkin, Stella) (Entered: 05/23/2025) |
05/15/2025 | 76 | Statement Subchapter V Trustee's Estimated Fees and Expenses for Purposes of Plan Confirmation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 05/15/2025) |
05/13/2025 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Sunny Way Trucking Inc.) Status Hearing to be held on 07/01/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for 1 , (MB2) (Entered: 05/13/2025) | |
05/13/2025 | 75 | Hearing Held (Bk Other) Status conference (RE: related document(s) 1 Voluntary Petition (Chapter 11)). COURT RULING: Continued to 7/1/25 at 1:00 p.m. Status report due by 6/17/25. OSC off calendar. (MB2) (Entered: 05/13/2025) |
05/12/2025 | 74 | Monthly Operating Report. Operating Report Number: 15. For the Month Ending March 2025 Filed by Debtor Sunny Way Trucking Inc.. (Havkin, Stella) (Entered: 05/12/2025) |
04/29/2025 | 73 | Opposition to (related document(s): 69 Order to Show Cause for Dismissal of Case (BNC-PDF)) Declaration of Stella Havkin Filed by Debtor Sunny Way Trucking Inc. (Havkin, Stella) (Entered: 04/29/2025) |