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

    03/26/2026

  • 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
03/19/2026373Notice of Hearing (Continued) Filed by Creditor Louis Sheppard (RE: related document(s)350 Motion for Relief from Stay . Fee Amount $199, Filed by Creditor Louis Sheppard (Ohanian, Sark) - See docket entry no.: 351 for corrections Modified on 2/3/2026 (NB8).). (Ohanian, Sark) (Entered: 03/19/2026)
03/18/2026374Hearing Continued (RE: related document(s)353 Amended Motion for Relief From Stay filed by Creditor Louis Sheppard): [RE: Name Of Non-Bankruptcy Action: Louis Sheppard v. DI Overnite LLC, et al.] [Docket Number: 24CV000071][Non-Bankruptcy Action Pending In: Sacramento County Superior Court,720 9th Street, Sacramento, CA 95814] - HEARING CONTINUED TO APRIL 1, 2026 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 - MOVANT MUST FILE AND SERVE A NOTICE OF CONTINUANCE, WHICH CONTAINS AN APPROPRIATE PROOF OF SERVICE, BY NO LATER THAN MARCH 25, 2026. IF SERVICE/NOTICE IS NOT CORRECTED BY THE CONTINUED HEARING, THE COURT MAY DENY THE MOTION WITHOUT FURTHER NOTICE OR HEARING. (GD) (Entered: 03/26/2026)
03/12/2026372Notice to Filer of Error and/or Deficient Document
Other - The hearing was held on the motion and the motion was granted.
THE FILER IS INSTRUCTED TO WITHDRAW THE DOCUMENT IMMEDIATELY
(RE: related document(s)368 Motion to Amend filed by Creditor Aaron Rodabaugh) (NB8) (Entered: 03/12/2026)
03/12/2026371Notice to Filer of Error and/or Deficient Document
Other - The hearing was held on the motion and the motion was granted .
THE FILER IS INSTRUCTED TO WITHDRAW THE DOCUMENT IMMEDIATELY.
(RE: related document(s)367 Motion to Amend filed by Creditor Aaron Rodabaugh) (NB8) (Entered: 03/12/2026)
03/12/2026370USDC ORDER RE: Bankruptcy Appeal RE: Appeal USDC Number: SA CV 24-2074-FMO - Ruling: The Court Hereby Affirms The Orders Of The Bankruptcy Court. The Above-Captioned Action Is DISMISSED WITH PREJUDICE. Judgment Shall Be Entered Accordingly. (filed at United States District Court on 3/10/2026) (NB8)- INCORRECT DOCKET ENTRY - THIS DOCUMENT WILL BE RESTRICTED. SEE CASE NO. 8:23-BK-10571-SC FOR DOCUMENT - Modified on 3/13/2026 (NB8). (Entered: 03/12/2026)
03/11/2026369Notice of Change of Firm Name and Email Addresses Filed by Creditor Rockefeller Commerce Center, LLC. (Young, Bennett) (Entered: 03/11/2026)
03/11/2026368Motion to Amend (related document(s)346 Motion for Relief from Stay . Fee Amount $199,) Filed by Creditor Aaron Rodabaugh (Attachments: # 1 Exhibit A # 2 Affidavit Attorney declaration # 3 Proposed Order) (Goodheart, Gregory) - See docket entry no.: 372 for corrections Modified on 3/12/2026 (NB8). (Entered: 03/11/2026)
03/11/2026367Motion to Amend (related document(s)346 Motion for Relief from Stay . Fee Amount $199,) Filed by Creditor Aaron Rodabaugh (Goodheart, Gregory) - See docket entry no.: 371 for corrections Modified on 3/12/2026 (NB8). (Entered: 03/11/2026)
02/25/2026366Hearing Held (RE: related document(s)346 Motion for Relief From Stay filed by Creditor Aaron Rodabaugh) - MOTION GRANTED PURSUANT TO §362(d)(1); WAIVER OF 14 DAY STAY - RULE 4001(a)(3); GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) (Entered: 03/10/2026)
02/25/2026365Notice of motion/application Filed by Creditor Louis Sheppard (RE: related document(s)350 Motion for Relief from Stay . Fee Amount $199, Filed by Creditor Louis Sheppard (Ohanian, Sark) - See docket entry no.: 351 for corrections Modified on 2/3/2026 (NB8)., 353 Motion for Relief from Stay (Revised). Fee Amount $199, Filed by Creditor Louis Sheppard). (Ohanian, Sark) (Entered: 02/25/2026)