Case number: 6:25-bk-12344 - Calzona Truck Sales, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Calzona Truck Sales, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    04/14/2025

  • Last Filing

    10/22/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-12344-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
No asset

Date filed:  04/14/2025
341 meeting:  05/20/2025

Debtor

Calzona Truck Sales, Inc.

15689 Valley Blvd
Fontana, CA 92335
SAN BERNARDINO-CA
Tax ID / EIN: 83-4308111

represented by
Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

Trustee

Larry D Simons (TR)

Law Offices of Larry D. Simons
3550 Vine Street, Suite 210
Riverside, CA 92507
(951) 686-6300

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
10/21/202524Application of Non-Resident Attorney to Appear Pro Hac Vice Filed by Creditor The Investor-Creditor Group. NOTE: Signatures are copies as the original filing is a fax copy. (SM6)
10/16/202523Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Creditor Linda Bruggenkamp. (Laurin, Paul)
10/08/202521Notice of Appearance and Request for Notice --Amended Notice of Appearance and Request for Notice of Barnes & Thornburg LLP as Counsel to The Investor-Creditor Group by Paul J Laurin Filed by Creditor The Investor-Creditor Group. (Laurin, Paul)
10/06/202520Trustee 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 10/6/2025). Filed by Trustee Larry D Simons (TR) (RE: related document(s)[18] Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry) filed by Trustee Larry D Simons (TR)). (Simons (TR), Larry)
09/10/202519BNC Certificate of Notice (RE: related document(s)[17] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Larry D Simons (TR)) No. of Notices: 27. Notice Date 09/10/2025. (Admin.)
09/08/202518Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry)
09/08/202517Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Larry D Simons (TR). Proofs of Claims due by 12/12/2025. Government Proof of Claim due by 10/14/2025. (Simons (TR), Larry)
08/18/202516Trustee's Initial Report & First Meeting Held (Simons (TR), Larry)
07/16/202515Trustee's Notice of 341(a) Meeting Continued to be held on 8/12/2025 at 02:00 PM at Zoom - Simons: Meeting ID 495 175 0324, Passcode 3027598776, Phone 1 909 498 7813. continued for further questioning of debtor's principal (Simons (TR), Larry)
07/03/202514Notice of Appearance and Request for Notice of Barnes & Thornburg LLP by Leah Anne O'Farrell Filed by Creditors Charles Dimick, Catherine Thomas. (O'Farrell, Leah)