J Net Transportation, Inc.
11
Vincent P. Zurzolo
06/04/2025
07/31/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor J Net Transportation, Inc.
15362 La Subida Drive Hacienda Heights, CA 91745 LOS ANGELES-CA Tax ID / EIN: 26-1620908 |
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 |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 36 | Order on Motion to Reject Lease Agreement (BNC-PDF) (Related Doc # [20]) Signed on 7/31/2025 (SC2) |
07/29/2025 | 35 | Declaration re: Declaration Of Peter Garza Regarding Service Of The Order After Subchapter V Status Conference, Setting Hearing On Motion To Confirm Subchapter V Plan Of Reorganization [Docket No. 32] Filed by Debtor J Net Transportation, Inc. (RE: related document(s)[32] Order (Generic) (BNC-PDF)). (Berger, Michael) |
07/26/2025 | 34 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.) |
07/24/2025 | 33 | PDF with attached Audio File. Court Date & Time [07/17/2025 10:02:36 AM]. File Size [ 903 KB ]. Run Time [ 00:03:40 ]. (admin). |
07/24/2025 | 32 | Order After Subchapter V Status Conference, Setting Hearing on Motion to Confirm Subchapter V Plan of Reorganization (BNC-PDF) (Related Doc # [6]) Signed on 7/24/2025 (SC2) |
07/23/2025 | 31 | Notice of lodgment Filed by Debtor J Net Transportation, Inc. (RE: related document(s)[20] Motion to Reject Lease or Executory Contract Notice Of Motion And Motion To Reject Lease Agreement; Memorandum Of Points And Authorities; Declarations Of Kunpeng Li And Sofya Davtyan In Support Thereof Filed by Debtor J Net Transportation, Inc.). (Berger, Michael) |
07/22/2025 | 30 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 6/30/2025 Filed by Debtor J Net Transportation, Inc.. (Berger, Michael) |
07/17/2025 | 29 | Hearing Set (RE: related document(s)[18],[5]) Status report filed by Debtor J Net Transportation, Inc.) Confirmation hearing to be held on 11/20/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) |
07/15/2025 | 28 | Opposition to (related document(s): [20] Motion to Reject Lease or Executory Contract Notice Of Motion And Motion To Reject Lease Agreement; Memorandum Of Points And Authorities; Declarations Of Kunpeng Li And Sofya Davtyan In Support Thereof filed by Debtor J Net Transportation, Inc.) Ev Stafford, LLCs Opposition To Debtor J Net Transportation, Inc.s Motion To Reject Lease Agreement; Declaration Of Jonathan Kotler In Support Thereof with proof of service Filed by Creditor EV Stafford, LLC (Goe, Robert) |
07/12/2025 | 27 | BNC Certificate of Notice - PDF Document. (RE: related document(s)22 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2025. (Admin.) (Entered: 07/12/2025) |