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

    06/12/2025

  • Asset

    No

  • 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


Date filed:  02/21/2025

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
Ori Katz

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

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)

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

Latest Dockets

Date Filed#Docket Text
06/12/2025114BNC Certificate of Notice - PDF Document. (RE: related document(s)112 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025)
06/09/2025112Order Approving Adequate Protection Stipulation Between The Debtor And Enterprise Fleet Management, Inc. IT IS ORDERED: A. The Stipulation is APPROVED in its entirety. B. The Debtor is authorized to and shall provide Enterprise with the following adequate protection: 1. Payments made by the Alleged Debtor to Enterprise subsequent to the Petition Date in the amount of $1,312,683.20 as partial payment of its obligations under the Lease Agreement1 are approved as adequate protection payments to Enterprise. 2. As additional adequate protection, Enterprise may retain all Vehicle Returned Credits received by Enterprise from the sale of any vehicles returned or to be returned by the Alleged Debtor, to offset against all current and ongoing obligations of the Alleged Debtor pursuant to the Lease Agreement. 3. As additional adequate protection, the Alleged Debtor shall make two additional payments of $50,000 over the course of the following two weeks to reduce the Alleged Debtors outstanding balance due to Enterprise. 4. The Alleged Debtor will thereafter continue to make bi-monthly adequate protection payments to Enterprise in an amount up to the full amount of its rental obligations to Enterprise, as agreed upon by the Alleged Debtor and Enterprise. 5. The Alleged Debtor may continue to return to Enterprise vehicles it determines, in its business judgment, are no longer required. C. Unless expressly stated in the herein, nothing in the Stipulation or this Order (a) alters, amends or modifies the terms and conditions of the Lease Agreement between the Alleged Debtor or Enterprise; (b) relieves the Alleged Debtor of any of its obligations with respect to Enterprise; or (c) waives any of Enterprises claims or rights against the Alleged Debtor, any of the Alleged Debtors subsidiaries or affiliates, or any other person, entity, property or parties liable to Enterprise. D. The automatic stay provisions of Section 362 and Section 549 of the Bankruptcy Code, if applicable, are hereby waived as to all ongoing payments made or to be made by the Alleged Debtor to Enterprise during the gap period of the involuntary bankruptcy case. For avoidance of doubt, all payments made or to be made by the Alleged Debtor to Enterprise during the gap period of the involuntary bankruptcy case shall not be subject to disgorgement or claw-back by the Alleged Debtor and/or any subsequent trustee appointed in the case. E. Notwithstanding Bankruptcy Rule 6004(h), this Order is immediately effective and enforceable upon its entry. (BNC-PDF) Signed on 6/9/2025 (RE: related document(s)107 Motion for Adequate Protection filed by Creditor Enterprise Fleet Management, Inc.). (NB8) (Entered: 06/09/2025)
06/04/2025111Status report / Joint Status Report and Proof of Service Filed by Creditor Toyota Industries Commercial Finance, Inc. (RE: related document(s)58 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 1 Toyota Forklift 8FGCU25 and 1 Toyota Forklift 50-8FGCU25 and Proof of Service. Fee Amount $199,). (Masterson, Garry) (Entered: 06/04/2025)
05/31/2025110BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025)
05/30/2025109BNC Certificate of Notice - PDF Document. (RE: related document(s)102 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025)
05/30/2025108Notice of lodgment of Order Filed by Creditor Enterprise Fleet Management, Inc. (RE: related document(s)107 Motion for Adequate Protection Adequate Protection Stipulation Between Debtor and Enterprise Fleet Management, Inc. Filed by Creditor Enterprise Fleet Management, Inc.). (Gottfried, Michael) (Entered: 05/30/2025)
05/30/2025107Motion for Adequate Protection Adequate Protection Stipulation Between Debtor and Enterprise Fleet Management, Inc. Filed by Creditor Enterprise Fleet Management, Inc. (Gottfried, Michael) (Entered: 05/30/2025)
05/29/2025106Order Approving Di Overnite, LLC's Stipulation Related To The Old Republic Insurance Policies. IT IS ORDERED: 1. The Stipulation Is APPROVED. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 98 ) Signed on 5/29/2025 (NB8) (Entered: 05/29/2025)
05/28/2025105Proof of service (AMENDED) Filed by Creditor Jorge L Arcedo-Sedano (RE: related document(s)100 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Sedano v. DI Overnite, LLC, Case No. 23CV01149 (County of Santa Cruz Superior Court) . Fee Amount $199,). (Katz, Lior) (Entered: 05/28/2025)
05/27/2025104Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. 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)101 Proof of service filed by Creditor Jorge L Arcedo-Sedano) (NB8) (Entered: 05/27/2025)