Case number: 6:12-bk-18994 - Logistics International, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:12-bk-18994-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/11/2012
Date terminated:  04/25/2018
341 meeting:  06/19/2012

Debtor

Logistics International, Inc.

Logistics International, Inc.
42128 Remington Avenue
Temecula, CA 92590
RIVERSIDE-CA
951-375-9968
Tax ID / EIN: 88-0436765

represented by
Robert B Rosenstein

Rosenstein & Associates
28600 Mercedes St Ste 100
Temecula, CA 92590
951-296-3888
Fax : 951-296-3889
Email: robert@thetemeculalawfirm.com

Trustee

Charles W Daff (TR)

2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800

represented by
Cathrine M Castaldi

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: ccastaldi@brownrudnick.com

Charles W Daff (TR)

2009 N. Broadway
Santa Ana, CA 92706
714-541-0301
Fax : 714-569-0515
Email: cdaff@epiqtrustee.com

Ronald Rus

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: rrus@brownrudnick.com

Arjun Sivakumar

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-440-0226
Fax : 949-252-1514
Email: asivakumar@brownrudnick.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Jason K Schrader

3801 University Ave
Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: jason.K.Schrader@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/04/2021180BNC Certificate of Notice - PDF Document. (RE: related document(s) 178 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2021. (Admin.) (Entered: 11/04/2021)
11/04/2021179BNC Certificate of Notice - PDF Document. (RE: related document(s) 177 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2021. (Admin.) (Entered: 11/04/2021)
11/02/2021178ORDER to pay unclaimed funds to Claimant: Sawan W.L.L. c/o Sierra Funds Recovery, Inc., in the amount of $65,869.45 (BNC-PDF) Signed on 11/2/2021 (RE: related document(s) 175 Application for payment of unclaimed funds (Form 1340) filed by Creditor Al Sawan Company W.L.L.). (Hawkinson, Susan) (Entered: 11/02/2021)
11/02/2021177ORDER to pay unclaimed funds to Claimant Kenton Asao, in the amount of $ 371.58 (BNC-PDF) Signed on 11/2/2021 (RE: related document(s) 176 Application for payment of unclaimed funds (Form 1340) filed by Creditor Kenton Asao). (Hawkinson, Susan) (Entered: 11/02/2021)
10/13/2021176Application for payment of unclaimed funds (Form 1340) In the Amount of $371.58 Filed by Creditor Kenton Asao (Jewell, Cynthia Renee) (Entered: 10/19/2021)
10/12/2021175Application for payment of unclaimed funds (Form 1340) In the Amount of $65,869.45 Filed by Creditor Al Sawan Company W.L.L. (Jewell, Cynthia Renee) (Entered: 10/12/2021)
04/25/2018174Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s) 14 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Charles W Daff (TR), 55 Notice of Hearing filed by Trustee Charles W Daff (TR), Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 107 Notice of Hearing filed by Attorney Brown Rudnick LLP, 126 Motion RE: Objection to Claim filed by Trustee Charles W Daff (TR), 130 Motion RE: Objection to Claim filed by Trustee Charles W Daff (TR), 144 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 145 Hearing (Bk Motion) Set, 158 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 159 Hearing (Bk Motion) Set) (Jefferson, Angie) (Entered: 04/25/2018)
01/14/2018173BNC Certificate of Notice - PDF Document. (RE: related document(s) 172 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2018. (Admin.) (Entered: 01/14/2018)
01/09/2018172ORDER to pay unclaimed funds to Dilks Knopik, LLC in the amount of $17,038.17(BNC-PDF) Signed on 1/9/2018 (RE: related document(s) 171 Motion for order releasing unclaimed funds). (Estrada, Tracy) (Entered: 01/12/2018)
12/19/2017171Motion for order releasing unclaimed funds In the Amount of $17,038.17 to Dilks & Knopik, LLC (Estrada, Tracy) (Entered: 12/28/2017)