Fleet Services Group, LLC
11
Deborah J. Saltzman
10/18/2024
06/10/2025
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 |
---|---|---|
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) |
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) |
06/09/2025 | 85 | Hearing Set (RE: related document(s)[83] Application for Compensation filed by Debtor Fleet Services Group, LLC) 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) |
06/09/2025 | 84 | Notice of Hearing Michael Jay Berger's First and Final Fee Application Filed by Debtor Fleet Services Group, LLC (RE: related document(s)[83] Application for Compensation First and Final Fee Application of Michael Jay Berger for Michael Jay Berger, Debtor's Attorney, Period: 10/19/2024 to 5/27/2025, Fee: $23,983.50, Expenses: $754.47. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
06/09/2025 | 83 | Application for Compensation First and Final Fee Application of Michael Jay Berger for Michael Jay Berger, Debtor's Attorney, Period: 10/19/2024 to 5/27/2025, Fee: $23,983.50, Expenses: $754.47. Filed by Attorney Michael Jay Berger (Berger, Michael) |
06/05/2025 | 82 | BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025) |
06/05/2025 | 81 | BNC Certificate of Notice (RE: related document(s)78 Notice of dismissal (BNC)) No. of Notices: 21. Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025) |
06/04/2025 | 80 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. (RE: related document(s)79 Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (MB2) (Entered: 06/04/2025)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. 7/1/25 CALENDAR IS FULL, PLEASE CHOOSE AND FILE FOR THE NEXT AVAILABLE HERING DATE. |
06/04/2025 | 79 | Application for Compensation 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) (Entered: 06/04/2025) |
06/03/2025 | 78 | Notice of dismissal (BNC) (MB2) |