Case number: 6:20-bk-11234 - Dani Transport Service, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Dani Transport Service, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    02/19/2020

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-11234-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/19/2020
Date converted:  05/26/2021
341 meeting:  11/23/2021
Deadline for filing claims:  02/28/2022
Deadline for objecting to discharge:  08/23/2021
Deadline for financial mgmt. course:  08/23/2021

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: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/02/2024440Notice of Change in Billing Rates of Levene, Neale, Bender, Yoo & Golubchik L.L.P. Filed by Trustee Arturo Cisneros (TR). (Frealy, Todd) (Entered: 01/02/2024)
12/30/2022439BNC Certificate of Notice - PDF Document. (RE: related document(s)438 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/30/2022. (Admin.) (Entered: 12/30/2022)
12/28/2022438Order granting chapter trustee's motion to approve stipulation with secured creditor Bluevine, Inc. for authority to pay secured claim and for carve out for the bankruptcy estate. See order for details (BNC-PDF) (Related Doc # 435 ) Signed on 12/28/2022 (YG) (Entered: 12/28/2022)
12/28/2022437Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)435 Motion - Chapter 7 Trustees Motion to Approve Stipulation with Secured Creditor Bluevine, Inc. for Authority to Pay Secured Claim and for Carve-Out for the Bankruptcy Estate Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Declarat). (Frealy, Todd) (Entered: 12/28/2022)
12/08/2022436Notice of motion/application - Notice of Chapter 7 Trustees Motion to Approve Stipulation with Secured Creditor Bluevine, Inc. for Authority to Pay Secured Claim and for Carve-Out for the Bankruptcy Estate Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Declaration of A. Cisneros, Chapter 7 Trustee in Support Thereof - Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)435 Motion - Chapter 7 Trustees Motion to Approve Stipulation with Secured Creditor Bluevine, Inc. for Authority to Pay Secured Claim and for Carve-Out for the Bankruptcy Estate Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Declaration of A. Cisneros, Chapter 7 Trustee in Support Thereof - Filed by Trustee Arturo Cisneros (TR)). (Frealy, Todd) (Entered: 12/08/2022)
12/08/2022435Motion - Chapter 7 Trustees Motion to Approve Stipulation with Secured Creditor Bluevine, Inc. for Authority to Pay Secured Claim and for Carve-Out for the Bankruptcy Estate Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Declaration of A. Cisneros, Chapter 7 Trustee in Support Thereof - Filed by Trustee Arturo Cisneros (TR) (Frealy, Todd) (Entered: 12/08/2022)
12/02/2022434Stipulation By Arturo Cisneros (TR) and - Stipulation between A. Cisneros, Chapter 7 Trustee and The State Compensation Insurance Fund for Allowance of Post-Petition Administrative Claims Pursuant to 11 U.S.C. § 503(b)(1)(A) - Filed by Trustee Arturo Cisneros (TR) (Frealy, Todd) (Entered: 12/02/2022)
11/19/2022433BNC Certificate of Notice - PDF Document. (RE: related document(s)431 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2022. (Admin.) (Entered: 11/19/2022)
11/19/2022432BNC Certificate of Notice - PDF Document. (RE: related document(s)430 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2022. (Admin.) (Entered: 11/19/2022)
11/17/2022431Order Granting Application For Compensation (BNC-PDF) (Related Doc # 408) for Hahn Fife & Company LLP, fees awarded: $12600.00, expenses awarded: $0.00 Signed on 11/17/2022. (SH) (Entered: 11/17/2022)