Case number: 6:20-bk-15400 - Fasttrak Foods, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Fasttrak Foods, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    08/07/2020

  • Last Filing

    03/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-15400-MH

Assigned to: Mark D. Houle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/07/2020
Date converted:  06/11/2021
341 meeting:  10/11/2022
Deadline for filing claims:  09/01/2022
Deadline for filing claims (govt.):  10/25/2022
Deadline for objecting to discharge:  11/02/2020

Debtor

Fasttrak Foods, LLC

45585 Commerce St.
Indio, CA 92201
RIVERSIDE-CA
Tax ID / EIN: 47-3640334

represented by
Fasttrak Foods, LLC

PRO SE

Crystle Jane Lindsey

Weintraub & Selth, APC
11766 Wilshire Blvd.
Suite 1170
Los Angeles, CA 90025
(310) 207-1494
Fax : (310) 442-0660
Email: crystlelindsey27@gmail.com
TERMINATED: 06/14/2021

James R Selth

(See above for address)
TERMINATED: 06/14/2021

Daniel J Weintraub

(See above for address)
TERMINATED: 06/14/2021

Trustee

Caroline Renee Djang (TR)

18101 Von Karman Ave., Suite 1000
Irvine, CA 92612
949-263-6586
TERMINATED: 06/14/2021

 
 
Trustee

Todd A Frealy, (TR)

3403 Tenth Street
Suite 709
Riverside, CA 92501
951-784-4122
TERMINATED: 06/15/2021

 
 
Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

represented by
Anthony A. Friedman

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyg.com

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyb.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
08/09/2023273Notice to Pay Court Costs Due Sent To: Chapter 7 Trustee, Total Amount Due $350.00 (CJ) (Entered: 08/09/2023)
08/09/2023272Notice to professionals to file application for compensation and Notice of Intent to File Final Report and Account Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 08/09/2023)
08/09/2023271Request for court costs Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 08/09/2023)
08/04/2023270Motion to Abandon REQUIRED FEE DEFERRED - Notice of Motion and Motion for Order Authorizing the Chapter 7 Trustee to Abandon and Destroy the Debtors Documents and Records; Memorandum of Points and Authorities and Declaration in Support Thereof -. Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 08/04/2023)
06/02/2023269BNC Certificate of Notice - PDF Document. (RE: related document(s)268 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/02/2023)
05/31/2023268Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 266 ) Signed on 5/31/2023 (JC6) (Entered: 05/31/2023)
05/31/2023267Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)266 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Frealy (TR), Todd) (Entered: 05/31/2023)
05/09/2023266Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 05/09/2023)
01/05/2023265Notice of Change of Address Notice of Change of Firm and E-mail Address. (Weintraub, Daniel) (Entered: 01/05/2023)
01/03/2023264Notice of Change of Address Notice of Change of Firm and E-mail Address. (Selth, James) (Entered: 01/03/2023)