C.D.S. Moving Equipment, Inc.
11
Julia W. Brand
12/29/2025
03/27/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor C.D.S. Moving Equipment, Inc.
375 W Manville St Compton, CA 90220 LOS ANGELES-CA Tax ID / EIN: 95-4180729 dba CDS Packaging Solutions |
represented by |
Paige T Rolfe
Weintraub Zolkin Talerico & Selth LLP 11766 Wilshire Blvd Ste 730 Los Angeles, CA 90025 213-429-0159 Email: prolfe@wztslaw.com Derrick Talerico
Weintraub Zolkin Talerico & Selth LLP 11766 Wilshire Blvd Suite 730 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: dtalerico@wztslaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 147 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor C.D.S. Moving Equipment, Inc.. (Talerico, Derrick) (Entered: 03/13/2026) |
| 03/11/2026 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)145 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026) |
| 03/09/2026 | 145 | Order Granting Debtor's Motion for Entry of Order Authorizing Debtor to Cure and Assume Executory Contract With Humana, Inc.(BNC-PDF) (Related Doc # 125 ) Signed on 03/09/26 (LG) (Entered: 03/09/2026) |
| 03/06/2026 | 144 | BNC Certificate of Notice - PDF Document. (RE: related document(s)142 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 143 | BNC Certificate of Notice - PDF Document. (RE: related document(s)137 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/04/2026 | 142 | Order Approving Stipulation for Continuing Compliance of United States Trustee Guidelines Resolving Motion To Dismiss And Vacating Hearing. The hearing on the U.S. Trustee's Motion to Dismiss or Convert, set for March 5, 2026, is VACATED. (BNC-PDF) (Related Doc # 138 ) Signed on 03/04/26 (LG) (Entered: 03/04/2026) |
| 03/04/2026 | 141 | Notice of Appearance and Request for Notice by Garrett M Fahy Filed by Creditor Cummins & White, LLP. (Fahy, Garrett) (Entered: 03/04/2026) |
| 03/03/2026 | 140 | Declaration re: Declarations of Martha E. Araki and Sachie Fritz Regarding Provision of E-Mail Service Filed by Debtor C.D.S. Moving Equipment, Inc. (RE: related document(s)125 Motion to Assume Lease or Executory Contract Debtors Motion for Entry of Order Authorizing Debtor to Cure and Assume Executory Contract with Humana, Inc.; Memorandum of Points and Authorities and Declaration of Michael Dennis Barwick in Support There, 130 ORDER shortening time (BNC-PDF), 132 Notice of Hearing (BK Case)). (Talerico, Derrick) (Entered: 03/03/2026) |
| 03/03/2026 | 139 | Notice of lodgment of Order Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)138 Stipulation By United States Trustee (LA) and Debtor for Continuing Compliance in resolution of United States Trustee's Motion under 11 U.S.C. Sec. 1112(b)(1) to Convert, Dismiss, or Direct the Appointment of a Chapter 11 Trustee and Request). (Yip, Hatty) (Entered: 03/03/2026) |
| 03/03/2026 | 138 | Stipulation By United States Trustee (LA) and Debtor for Continuing Compliance in resolution of United States Trustee's Motion under 11 U.S.C. Sec. 1112(b)(1) to Convert, Dismiss, or Direct the Appointment of a Chapter 11 Trustee and Request to Vacate Hearing Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 03/03/2026) |