DI Overnite LLC, a Nevada limited liability compan
7
Scott C Clarkson
02/21/2025
12/17/2025
Yes
i
Assigned to: Scott C Clarkson Chapter 7 Involuntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 327 | ORDER 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) |
| 12/16/2025 | 326 | Original 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) |
| 12/15/2025 | 324 | Motion 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) |
| 12/12/2025 | 323 | Declaration 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) |
| 12/10/2025 | 325 | Hearing 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) |
| 11/21/2025 | 321 | BNC 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) |
| 11/20/2025 | 320 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. (RE: related document(s)317 Motion to Amend filed by Interested Party Diana Davis Smith) (NB8) (Entered: 11/20/2025) 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). |
| 11/20/2025 | 319 | Notice 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. (RE: related document(s)316 Certificate of Service filed by Creditor Pentagon A. Investments, a General Partnership) (NB8) (Entered: 11/20/2025) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
| 11/20/2025 | 318 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. (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)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: BK-File Claims. |
| 11/20/2025 | 317 | Motion 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) |