Dani Transport Service, Inc.
7
Scott H. Yun
02/19/2020
06/12/2025
Yes
v
DEFER, CONVERTED |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Dani Transport Service, Inc.
12523 Limonite Avenue Suite 440-172 Mira Loma, CA 91752 RIVERSIDE-CA Tax ID / EIN: 46-1790466 aka Dani Transport Service |
represented by |
Amelia Puertas-Samara
Employment Development Department PO Box 826880 Sacramento, CA 94280-0001 916-464-2888 Email: itcdbgc@edd.ca.gov Todd L Turoci
The Turoci Firm 3845 Tenth Street Riverside, CA 92501 888-332-8362 Fax : 866-762-0618 Email: mail@theturocifirm.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: arturo@mclaw.org Todd A. Frealy
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: taf@lnbrb.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov 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 Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: wcvbees@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 469 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Arturo M. Cisneros. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca)) (Entered: 06/12/2025) |
02/11/2025 | 468 | Notice of Change of Address or Law Firm. (Ramsaur, Brett) (Entered: 02/11/2025) |
01/31/2025 | 467 | Receipt of Undistributed Funds - $4.20 by SC. Receipt Number 22003584. (admin) (Entered: 01/31/2025) |
01/31/2025 | 466 | In accordance with the Administrative Order 25-01 dated 1/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Scott H. Yun. (ME6) (Entered: 01/31/2025) |
01/29/2025 | 465 | Receipt of Court Cost Paid in Full - $1,750.00 by MY. Receipt Number 61002033. (admin) (Entered: 01/29/2025) |
01/27/2025 | 464 | Report of trustee (under FRBP 3010) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 01/27/2025) |
01/25/2025 | 463 | BNC Certificate of Notice - PDF Document. (RE: related document(s)462 Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR), Accountant Hahn Fife & Company LLP, Attorney Levene Neale Bender Yoo & Golubchik LLP) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025) |
01/23/2025 | 462 | Order of Distribution for Arturo Cisneros (TR), Trustee Chapter 7, Period: to , Fees awarded: $19760.80, Expenses awarded: $102.87; for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $26791.00, Expenses awarded: $736.20; for Levene Neale Bender Yoo & Golubchik LLP, Trustee's Attorney, Period: to , Fees awarded: $65000.00, Expenses awarded: $1347.81; Awarded on 1/23/2025 (BNC-PDF) Signed on 1/23/2025. (YG) (Entered: 01/23/2025) |
01/21/2025 | 461 | Document Hearing Held - Fees and Costs Approved (RE: related document(s)454 Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (YG) (Entered: 01/23/2025) |
12/25/2024 | 460 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)458 Transfer of Claim (Fee) filed by Creditor Continental Bank, a Utah Corporation) No. of Notices: 0. Notice Date 12/25/2024. (Admin.) (Entered: 12/25/2024) |