Case number: 6:21-bk-14189 - TXD International USA, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    TXD International USA, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    08/02/2021

  • Last Filing

    12/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:21-bk-14189-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/02/2021
Date converted:  11/15/2022
341 meeting:  02/14/2023
Deadline for filing claims:  01/19/2024
Deadline for objecting to discharge:  02/10/2023
Deadline for financial mgmt. course:  02/10/2023

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: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/15/2023138BNC 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)
12/13/2023137BNC 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)
12/13/2023136Order Granting Trustee's Motion to Approve Compromise of Controversy (BNC-PDF) (Related Doc # 127) Signed on 12/13/2023. (SM6) (Entered: 12/13/2023)
12/11/2023135Order 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)
12/08/2023134Notice of Filing Revised Exhibit 1 to Trustee's Motion to Approve Compromise Of Controversy with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[127] Motion to Approve Compromise Under Rule 9019 Memorandum of Points and Authorities and Declaration of A. Cisneros in Support Thereof Filed by Trustee Arturo Cisneros (TR)). (Smith, Nathan)
11/30/2023133Document, Hearing Held - GRANTED - (RE: related document(s)[119] Motion for Relief from Stay - Personal Property filed by Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) (SM6)
11/16/2023132Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)127 Motion to Approve Compromise Under Rule 9019 Memorandum of Points and Authorities and Declaration of A. Cisneros in Support Thereof). (Smith, Nathan) (Entered: 11/16/2023)
10/27/2023Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [119] MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) Hearing to be held on 11/29/2023 at 09:30 AM 3420 Twelfth Street Courtroom 302 Riverside, CA 92501 for [119], (SM6)
10/27/2023131Document, Hearing Continued (RE: related document(s)[119] Motion for Relief from Stay - Personal Property filed by Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) The Hearing date is set for 11/29/2023 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
10/27/2023Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 119 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) Hearing to be held on 11/29/2023 at 09:30 AM 3420 Twelfth Street Courtroom 302 Riverside, CA 92501 for 119 , (SM6) (Entered: 10/27/2023)