J Net Transportation, Inc.
11
Vincent P. Zurzolo
06/04/2025
01/25/2026
Yes
v
| Subchapter_V |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
|---|---|---|
| 01/25/2026 | 77 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[75] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2026. (Admin.) |
| 01/25/2026 | 76 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[74] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2026. (Admin.) |
| 01/23/2026 | 75 | Order on Application For Payment of Final Fees and/or Expenses (11 U.S.C. 330). (BNC-PDF) (Related Doc [69]) for Gregory Kent Jones (TR), fees awarded: $4980.00, expenses awarded: $47.38 Signed on 1/23/2026. (SM2) |
| 01/23/2026 | 74 | Order on Application For Payment of Final Fees and/or Expenses (11 U.S.C. 330). (BNC-PDF) (Related Doc [71]) for Michael Jay Berger, fees awarded: $22874.50, expenses awarded: $618.11 Signed on 1/23/2026. (SM2) |
| 01/14/2026 | 73 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending 12/31/2025 Filed by Debtor J Net Transportation, Inc.. (Berger, Michael) (Entered: 01/14/2026) |
| 12/24/2025 | Hearing Set (RE: related document(s) 71 Application for Compensation filed by J Net Transportation, Inc.) Hearing to be held on 01/22/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (PP) (Entered: 12/24/2025) | |
| 12/23/2025 | 72 | Notice of Hearing Filed by Debtor J Net Transportation, Inc. (RE: related document(s)71 Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Kunpeng Li In Support Thereof for Michael Jay Berger, Debtor's Attorney, Period: 6/5/2025 to 12/15/2025, Fee: $22,874.50, Expenses: $618.11. Filed by Attorney Michael Jay Berger). (Berger, Michael) (Entered: 12/23/2025) |
| 12/23/2025 | 71 | Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Kunpeng Li In Support Thereof for Michael Jay Berger, Debtor's Attorney, Period: 6/5/2025 to 12/15/2025, Fee: $22,874.50, Expenses: $618.11. Filed by Attorney Michael Jay Berger (Berger, Michael) (Entered: 12/23/2025) |
| 12/16/2025 | 70 | Hearing Set (RE: related document(s)[69] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 1/22/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) |
| 12/15/2025 | 69 | Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 6/11/2025 to 11/20/2025, Fee: $4,980.00, Expenses: $47.38. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) |