TXD International USA, Inc.
7
Scott H. Yun
08/02/2021
11/05/2025
Yes
v
| CONVERTED, DEFER |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor TXD International USA, Inc.
2336 S. Vineyard Ave. Ontario, CA 91761 SAN BERNARDINO-CA Tax ID / EIN: 80-0183582 |
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 TERMINATED: 01/10/2022 W. Derek May
Law Office of W. Derek May 400 N. Mountain Ave., Suite 215B Upland, CA 91786 909-920-0443 Email: wdmlaw17@gmail.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 Nathan F Smith
Malcolm - Cisneros 2112 Business Center Dr Irvine, CA 92612 949-252-9400 Fax : 949-252-1032 Email: nathan@mclaw.org |
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
(See above for address) 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 |
|---|---|---|
| 11/05/2025 | 144 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/5/2025). Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[101] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/10/2023 at 10:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) |
| 12/07/2024 | 143 | BNC Certificate of Notice - PDF Document. (RE: related document(s)142 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2024. (Admin.) (Entered: 12/07/2024) |
| 12/05/2024 | 142 | Order Granting Trustee's Motion to Approve Compromise of Controversy (BNC-PDF) (Related Doc # 139) Signed on 12/5/2024. (SM6) (Entered: 12/05/2024) |
| 12/03/2024 | 141 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[139] Motion to Approve Compromise Under Rule 9019 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of A. Cisneros In Support Thereof). (Smith, Nathan) |
| 11/14/2024 | 140 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)139 Motion to Approve Compromise Under Rule 9019 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of A. Cisneros In Support Thereof Filed by Trustee Arturo Cisneros (TR)). (Smith, Nathan) (Entered: 11/14/2024) |
| 11/14/2024 | 139 | Motion to Approve Compromise Under Rule 9019 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of A. Cisneros In Support Thereof Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) (Entered: 11/14/2024) |
| 12/15/2023 | 138 | BNC Certificate of Notice - PDF Document. (RE: related document(s)136 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/15/2023. (Admin.) (Entered: 12/15/2023) |
| 12/13/2023 | 137 | BNC Certificate of Notice - PDF Document. (RE: related document(s)135 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2023. (Admin.) (Entered: 12/13/2023) |
| 12/13/2023 | 136 | Order Granting Trustee's Motion to Approve Compromise of Controversy (BNC-PDF) (Related Doc # 127) Signed on 12/13/2023. (SM6) (Entered: 12/13/2023) |
| 12/11/2023 | 135 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Unopposed with movant Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation re: 2018 Nissan NV (BNC-PDF) (Related Doc # 119 ) Signed on 12/11/2023 (SM6) (Entered: 12/11/2023) |