Fleet Services Group, LLC
11
Deborah J. Saltzman
10/18/2024
08/04/2025
Yes
v
SmBus, Subchapter_V, DISMISSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fleet Services Group, LLC
10312 Almond Avenue Fontana, CA 92335 LOS ANGELES-CA Tax ID / EIN: 47-1825796 |
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 |
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 |
---|---|---|
08/04/2025 | 95 | 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)[40] Notice of Hearing (BK Case) filed by Debtor Fleet Services Group, LLC, [67] Notice of Hearing (BK Case) filed by Debtor Fleet Services Group, LLC) (MB2) |
07/11/2025 | 94 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) |
07/10/2025 | 93 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2025. (Admin.) |
07/09/2025 | 92 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [83]) for Michael Jay Berger, fees awarded: $23983.50, expenses awarded: $754.47 Signed on 7/9/2025. (MB2) |
07/09/2025 | 91 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. 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 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1098325.36, 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 Gregory Kent Jones (TR). (Jones (TR), Gregory) |
07/08/2025 | 90 | Hearing Held (Bk Motion) (RE: related document(s) 86 Application for Compensation). COURT RULING: Grant. (MB2) (Entered: 07/08/2025) |
07/08/2025 | 89 | Hearing Held (Bk Motion) (RE: related document(s) 83 Application for Compensation). COURT RULING: Grant. (MB2) (Entered: 07/08/2025) |
07/08/2025 | 88 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 86) for Gregory Kent Jones (TR), fees awarded: $5750.00, expenses awarded: $0.00 Signed on 7/8/2025. (MB2) (Entered: 07/08/2025) |
06/10/2025 | 87 | Hearing Set (RE: related document(s)86 Application for Compensation filed by Trustee Gregory Kent Jones (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) |
06/09/2025 | 86 | Application for Compensation AMENDED Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 10/21/2024 to 5/29/2025, Fee: $5,750.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) |