Case number: 2:24-bk-18551 - Fleet Services Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Fleet Services Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    10/18/2024

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18551-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/18/2024
Debtor dismissed:  06/03/2025
341 meeting:  11/07/2024
Deadline for objecting to discharge:  01/06/2025

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

Latest Dockets

Date Filed#Docket Text
08/04/202595Bankruptcy 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)
07/11/202594BNC 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.)
07/10/202593BNC 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.)
07/09/202592Order 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)
07/09/202591Chapter 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)
07/08/202590Hearing Held (Bk Motion) (RE: related document(s) 86 Application for Compensation). COURT RULING: Grant. (MB2) (Entered: 07/08/2025)
07/08/202589Hearing Held (Bk Motion) (RE: related document(s) 83 Application for Compensation). COURT RULING: Grant. (MB2) (Entered: 07/08/2025)
07/08/202588Order 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)
06/10/202587Hearing 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)
06/09/202586Application 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)