Case number: 8:25-bk-10446 - DI Overnite LLC, a Nevada limited liability compan - California Central Bankruptcy Court

Case Information
  • Case title

    DI Overnite LLC, a Nevada limited liability compan

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    02/21/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10446-SC

Assigned to: Scott C Clarkson
Chapter 7
Involuntary
Asset


Date filed:  02/21/2025
341 meeting:  10/23/2025
Deadline for filing claims:  01/23/2026
Deadline for filing claims (govt.):  08/20/2025

Debtor

DI Overnite LLC, a Nevada limited liability company

1900 S. State College
#450
Anaheim, CA 92806
ORANGE-CA
Tax ID / EIN: 46-3551719
aka
DI Investments

aka
DI Logistics LLC

aka
Deliver IT LLC


represented by
Eric Bensamochan

The Bensamochan Law Firm, Inc.
2566 Overland Ave, Ste 650
Los Angeles, CA 90064
818-574-5740
Fax : 818-230-1931
Email: eric@eblawfirm.us

Jeffrey I Golden

Golden Goodrich LLP
3070 Bristol St Ste 640
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law
TERMINATED: 08/01/2025

Ori Katz

4 Embarcadero Ctr 17th Fl
San Francisco, CA 94111
415-774-3238
Fax : 415-434-3947
Email: okatz@sheppardmullin.com
TERMINATED: 07/17/2025

Alexandria Lattner

Sheppard Mullin Richter & Hampton LLP
650 Town Center Drive
10th Floor
Costa Mesa, CA 92626
714-513-5100
Email: alattner@sheppardmullin.com

Jennifer L Nassiri

Sheppard Mullin Richter & Hampton LLP
1901 Avenue of the Stars
16th Floor
Los Angeles, CA 90067-6055
310-228-3700
Fax : 310-228-3701
Email: JNassiri@sheppardmullin.com

Petitioning Creditor

Black Widow Holdings, LLLP

2450 ST Rose Parkway
#200
Henderson, NV 89074
TERMINATED: 04/01/2025

represented by
Marc C Forsythe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: mforsythe@goeforlaw.com

Petitioning Creditor

Mike Martin

c/o William B. Hanley
2700 Newport Blvd, Suite 172
Newport Beach, CA 92663-0000

represented by
Marc C Forsythe

(See above for address)

Petitioning Creditor

Love, Inc.

9620 West Russel Road
#2122
Las Vegas, NV 89148

represented by
Marc C Forsythe

(See above for address)

Petitioning Creditor

Frank Santamaria

10512 Chestnut Street
Cypress, CA 90630-0000

represented by
Marc C Forsythe

(See above for address)

Petitioning Creditor

Vision D.M., LLC

c/o David Meyer, Managing Member
800 S Gay St, Ste 700
Knoxville, TN 37997-0300

represented by
Marc C Forsythe

(See above for address)

Petitioning Creditor

Joe De La Rosa

2010 S Palo Verde Ave
Tucson, AZ 85713-0000

represented by
Marc C Forsythe

(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
Jeffrey I Golden

Golden Goodrich LLP
3070 Bristol Street
Ste 640
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
United States Trustee (SA)

PRO SE

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 02/24/2025

3rd Party Plaintiff

Quickpay Funding, LLC

P.O.Box 23360
San Diego, CA 92193
US
844-261-3863
Tax ID / EIN: 47-3492850

represented by
Norma V. Garcia

Garcia Rainey Blank & Bowerbank LLP
4 Park Plaza
Ste 520
Irvine, CA 92614
714-382-7000
Email: ngarciaguillen@garciarainey.com

3rd Pty Defendant

DI Overnite LLC, a Nevada limited liability company

1900 S. State College
#450
Anaheim, CA 92806

 
 
3rd Party Plaintiff

Quickpay Funding, LLC

P.O.Box 23360
San Diego, CA 92193
US
844-261-3863

represented by
Norma V. Garcia

(See above for address)

3rd Pty Defendant

DI Overnite LLC, a Nevada limited liability company

1900 S. State College
#450
Anaheim, CA 92806

 
 
3rd Party Plaintiff

Quickpay Funding, LLC

P.O.Box 23360
San Diego, CA 92193
US
844-261-3863

represented by
Norma V. Garcia

(See above for address)

3rd Pty Defendant

DI Overnite LLC, a Nevada limited liability company

1900 S. State College
#450
Anaheim, CA 92806

 
 
3rd Party Plaintiff

Quickpay Funding, LLC

P.O.Box 23360
San Diego, CA 92193
US
844-261-3863

represented by
Norma V. Garcia

(See above for address)

3rd Pty Defendant

DI Overnite LLC, a Nevada limited liability company

1900 S. State College
#450
Anaheim, CA 92806

 
 
3rd Party Plaintiff

Quickpay Funding, LLC

P.O.Box 23360
San Diego, CA 92193
US
844-261-3863

represented by
Norma V. Garcia

(See above for address)

3rd Pty Defendant

DI Overnite LLC, a Nevada limited liability company

1900 S. State College
#450
Anaheim, CA 92806
 
 

Latest Dockets

Date Filed#Docket Text
12/17/2025327ORDER Granting Motion For Approval Of Stipulation For Rejection Of Executory Contract (Lease). IT IS ORDERED: 1. The MOTION IS GRANTED. 2 The Stipulation Is APPROVED, And The Lease Is Rejected Effective July 10, 2025. 3. ASHE Is Permitted To Immediately Take Possession Of The Premises Located At 4400 Ashe Road, Suite 205, Bakersfield, CA 93313 ( The "Premises"). 4. Any Personal Property, Inventory Or Tangible Assets Or Any Other Kind Which Remain At The Premises On The Date Of Entry Of This Order Shall Be Deemed Of De Minimis Value To The Estate And Shall Be Deemed Abandoned And Disposed Of As ASHE Deems Appropriate. (BNC-PDF) (Related Doc # 311 ) Signed on 12/17/2025 (NB8) (Entered: 12/17/2025)
12/16/2025326Original signature page Declaration of Weneta M.A. Kosmala in Support of Chapter 7 Trustee's Notice of Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Supporting Memorandum of Points and Authorities With Proof of Service Filed by Trustee Weneta M.A. Kosmala (TR). (Golden, Jeffrey) (Entered: 12/16/2025)
12/15/2025324Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Supporting Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala With Proof of Service Filed by Trustee Weneta M.A. Kosmala (TR) (Golden, Jeffrey) (Entered: 12/15/2025)
12/12/2025323Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested a Hearing on Motion Filed by Creditor Ashe Road LP, a California limited partnership. (Seuylemezian, Michael) (Entered: 12/12/2025)
12/10/2025325Hearing Held (RE: related document(s)303 Motion for Relief from Stay - Unlawful Detainer filed by Creditor MacArthur Santa Ana Corporate Center, LLC); [RE: 3117 West Alpine Street, Santa Ana, CA 92704] - GRANTED PURSUANT TO § 362(d)(1), § 362(d)(2); WAIVER OF 14 DAY STAY - RULE 4001(a)(3) GRANTED; GRANT BY DEFAULT; ORDER BY ATTORNEY; THE REQUEST FOR EXTRAORDINARY RELIEF IS DENIED (PARAGRAPH 7,9,11), HOWEVER, AS MOVANT HAS NOT SUBMITTED ANY FACTS DEMONSTRATING THAT SUCH RELIEF IS WARRANTED. (GD). (Entered: 12/16/2025)
11/21/2025321BNC Certificate of Notice - PDF Document. (RE: related document(s)314 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025)
11/20/2025320Notice to Filer of Error and/or Deficient Document
Incorrect docket event was used to file this document.
THE FILER IS INSTRUCTED TO WITHDRAW THE DOCUMENT AND RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: Bankruptcy Events BK - Motions/Applications - X - Amended Motion (Generic).
(RE: related document(s)317 Motion to Amend filed by Interested Party Diana Davis Smith) (NB8) (Entered: 11/20/2025)
11/20/2025319Notice to Filer of Error and/or Deficient Document
Non-compliance with LBR 9004-1 and Court Manual 2-5(c)(3) - No caption page on PDF.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)316 Certificate of Service filed by Creditor Pentagon A. Investments, a General Partnership) (NB8) (Entered: 11/20/2025)
11/20/2025318Notice to Filer of Error and/or Deficient Document
Incorrect docket event was used to file this document.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: BK-File Claims.
(RE: related document(s)315 Notice of Mortgage Payment Change (No Proof of Claim Filed) (Official Form 410S-1) filed by Creditor Pentagon A. Investments, a General Partnership) (NB8) (Entered: 11/20/2025)
11/20/2025317Motion to Amend and Notice of Continuance Filed by Interested Party Diana Davis Smith (Krupa, Lori)- See docket entry no.: 320 for corrections Modified on 11/20/2025 (NB8). (Entered: 11/20/2025)