Case number: 6:24-bk-16080 - Freight Masters USA - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-16080-SY

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


Date filed:  10/10/2024
Date converted:  02/11/2025
341 meeting:  04/23/2025
Deadline for filing claims:  07/07/2025
Deadline for objecting to discharge:  05/12/2025
Deadline for financial mgmt. course:  05/12/2025

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

Latest Dockets

Date Filed#Docket Text
04/06/202575BNC 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)
04/04/202574BNC 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)
04/04/202573Order 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)
04/02/202572Notice 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)
04/01/202571Final report of post-petition debts and account (rule 1019) - additional debts listed Filed by Debtor Freight Masters USA. (Bisom, Andrew) (Entered: 04/01/2025)
03/31/202570Declaration 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)
03/18/202569Chapter 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)
03/17/202568Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Stacey. (Miller, Stacey) (Entered: 03/17/2025)
03/15/202567BNC 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)
03/13/202566Order 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)