Dani Transport Service, Inc.
7
Wayne E. Johnson
02/19/2020
04/25/2024
Yes
v
DEFER, CONVERTED |
Assigned to: Wayne E. Johnson 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: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/02/2024 | 440 | Notice 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) |
12/30/2022 | 439 | BNC 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) |
12/28/2022 | 438 | Order 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) |
12/28/2022 | 437 | Declaration 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) |
12/08/2022 | 436 | Notice 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) |
12/08/2022 | 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) |
12/02/2022 | 434 | Stipulation 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) |
11/19/2022 | 433 | BNC 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) |
11/19/2022 | 432 | BNC 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) |
11/17/2022 | 431 | Order 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) |