Freight Masters USA
7
Scott H. Yun
10/10/2024
04/29/2025
Yes
v
CONVERTED |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Freight Masters USA
779 Palmyrita Ave. Riverside, CA 92507 RIVERSIDE-CA Tax ID / EIN: 85-4278518 |
represented by |
Andrew S Bisom
Bisom Law Group 300 Spectrum Center Drive Ste 400 Irvine, CA 92618 714-643-8900 Email: abisom@bisomlaw.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 TERMINATED: 02/13/2025 |
| |
Trustee Charles W Daff (TR)
100 Spectrum Center Drive Suite 600 Irvine, CA 92618 657-218-4800 |
| |
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: wcvbees@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
04/06/2025 | 75 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025) |
04/04/2025 | 74 | BNC Certificate of Notice (RE: related document(s)72 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Charles W Daff (TR)) No. of Notices: 25. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025) |
04/04/2025 | 73 | Order Authorizing Trustee to Abandon Personal Property of the Estate re: Motor Vehicles (BNC-PDF) (Related Doc # 1 ) Signed on 4/4/2025 (SM6) (Entered: 04/04/2025) |
04/02/2025 | 72 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Charles W Daff (TR). Proofs of Claims due by 7/7/2025. (Daff (TR), Charles) (Entered: 04/02/2025) |
04/01/2025 | 71 | Final report of post-petition debts and account (rule 1019) - additional debts listed Filed by Debtor Freight Masters USA. (Bisom, Andrew) (Entered: 04/01/2025) |
03/31/2025 | 70 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Re: Notice of Trustee's Intent to Abandon Personal Property of the Estate Re: Motor Vehicles with Proof of Service. No hearing scheduled pursuant to LBR 6007-1 Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 03/31/2025) |
03/18/2025 | 69 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $414584.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 03/18/2025) |
03/17/2025 | 68 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Stacey. (Miller, Stacey) (Entered: 03/17/2025) |
03/15/2025 | 67 | BNC Certificate of Notice - PDF Document. (RE: related document(s)66 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025) |
03/13/2025 | 66 | Order Granting Application For Compensation/Final Fees and/or Expenses (BNC-PDF) (Related Doc # 60) for Arturo Cisneros (TR), fees awarded: $5,880.00, expenses awarded: $0.00 Signed on 3/13/2025. (SM6) (Entered: 03/13/2025) |