Case number: 8:21-bk-11917 - Blue Cargo Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Blue Cargo Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    08/05/2021

  • Last Filing

    07/22/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-11917-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  08/05/2021
Date converted:  09/09/2021
341 meeting:  07/14/2022
Deadline for filing claims:  07/11/2022
Deadline for objecting to discharge:  12/13/2021
Deadline for financial mgmt. course:  12/13/2021

Debtor

Blue Cargo Group, LLC

18627 Brookhurst Street #516
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: 26-3829936

represented by
Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.com

Petitioning Creditor

Blu Logistics (China) Co. Ltd

Room 1301-1302 , Bldg. 3 of Innovative
No. 695 Ling Shi Rd
Shaghai 200072
China

represented by
Brendan Martin Loper

Thomas Vogele & Associates, APC
129 W. Wilson St.
Suite 200
Costa Mesa, CA 92627
714-641-1232
Email: bml@rossllp.com

Thomas A Vogele

Gimino Vogele Associates, LLP
245 Fischer Ave Ste C-1
Costa Mesa, CA 92626
714-641-1232
Fax : 714-438-0620
Email: tvogele@tvalaw.com

Petitioning Creditor

Istmus Investments, LLC

3177 Lake Ridge Lane
Weston, FL 33332

represented by
Brendan Martin Loper

(See above for address)

Thomas A Vogele

(See above for address)

Petitioning Creditor

Blue Cargo Hong Kong Limited

Office F, 23/F, T G Place, 10 Shing Yip
Kwun Tong
Kowloon
Hong Kong

represented by
Brendan Martin Loper

(See above for address)

Thomas A Vogele

(See above for address)

Trustee

Weneta M.A. Kosmala (TR)

c/o Law Offices of Weneta M.A. Kosmala
4425 Jamboree Rd., Suite 183
Newport Beach, CA 92660
(714) 708-8190

represented by
Ryan W Beall

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@go2.law

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/22/2024164Notice of Change of Address of creditor Filed by US Customs and Border Protection . (TL)
07/12/2024163Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (JL)
07/08/2024162Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Weneta M.A. Kosmala. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca))
06/24/2024161Hearing Held On Motion (RE: related document(s)[151] Motion for Relief from Stay - Personal Property RE: All Personal Property Stored By The Debtor In Storage Unit D191 At Public Storage, 17300 Newhope Street, Fountain Valley, CA 92708. The Property Includes Office Equipment And Monitors filed by Creditor Public Storage) - HEARING ON MOTION OFF CALENDAR PER ORDER APPROVING STIPULATION RESOLVING PUBLIC STORAGE'S MOTION FOR RELIEF FROM THE AUTOMATIC STAY ENTERED 5-7-2024 - (DOCKET NO. [155]) (NB8)
06/01/2024160BNC Certificate of Notice - PDF Document. (RE: related document(s)[158] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2024. (Admin.)
05/30/2024159Receipt of Undistributed Funds - $60.00 by SC. Receipt Number 22001885. (admin)
05/30/2024158Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY To Public Storage (RE: All Personal Property Stored By The Debtor In A Storage Unit At Public Storage, 17300 Newhope Street, Fountain Valley, CA 92708. The Property Includes Office Equipment And Monitors.) - SETTLED BY STIPULATION (Docket No.: [153]) (BNC-PDF) (Related Doc # [151]) Signed on 5/30/2024 (NB8)
05/21/2024157Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta)
05/09/2024156BNC Certificate of Notice - PDF Document. (RE: related document(s)[155] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2024. (Admin.)
05/07/2024155Order Approving Stipulation Resolving Public Storage's Motion For Relief From The Automatic Stay. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Relief Requested In Public Storage's Motion For Relief From The Automatic Stay Is GRANTED As Provided In The Court's Separately Entered Order. 3. The Hearing On The Motions Set For June 12, 2024 Is VACATED. (BNC-PDF) (Related Doc # [153]) Signed on 5/7/2024 (NB8)