Blue Cargo Group, LLC
7
Scott C Clarkson
08/05/2021
07/22/2024
Yes
i
CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/22/2024 | 164 | Notice of Change of Address of creditor Filed by US Customs and Border Protection . (TL) |
07/12/2024 | 163 | Bankruptcy 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) |
07/08/2024 | 162 | Chapter 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)) |
06/24/2024 | 161 | Hearing 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) |
06/01/2024 | 160 | BNC 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.) |
05/30/2024 | 159 | Receipt of Undistributed Funds - $60.00 by SC. Receipt Number 22001885. (admin) |
05/30/2024 | 158 | Order 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) |
05/21/2024 | 157 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) |
05/09/2024 | 156 | BNC 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.) |
05/07/2024 | 155 | Order 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) |