Kodiak Trucking Inc.
11
Jennifer E. Niemann
12/15/2023
02/28/2026
Yes
v
| Bakersfield, Subchapter_V, BAKERSFIELD, FeeDueMOT |
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
Debtor Kodiak Trucking Inc.
PO Box 80904 Bakersfield, CA 93380 KERN-CA Tax ID / EIN: 47-2338087 |
represented by |
Peter L Fear
Fear Waddell, P.C. 7650 N. Palm Ave. Ste. 101 Fresno, CA 93711 559-436-6575 Email: fearnotice@gmail.com Peter A. Sauer
7650 North Palm Avenue, Suite 101 Fresno, CA 93711 559-436-6575 Email: fearnotice@gmail.com |
Trustee David M. Sousa
4112 S Demaree St Visalia, CA 93277 559-733-0544 |
| |
U.S. Trustee Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401 Fresno, CA 93721 |
| |
U.S. Trustee Tracy Hope Davis
Office of the United States Trustee Attn: Michael J. Fletcher 2500 Tulare St #1401 Fresno, CA 93721 |
represented by |
Michael J. Fletcher
DOJ-Ust 2500 Tulare Street Suite 1401 Fresno, CA 93721 559-487-5002 Email: michael.fletcher@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/28/2026 | 529 | Certificate of Mailing of Notice of Filing Chapter 11; Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) |
| 02/26/2026 | 528 | Notice of Filing Chapter 11; Subchapter V Report of No Distribution as Transmitted to BNC for Service |
| 02/25/2026 | 527 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned (without deducting any secured claims): Not Applicable; Assets Exempt: Not Applicable; Claims Scheduled: $7524755.98; Claims Asserted: Not Available; Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Sousa; David) |
| 12/29/2025 | 526 | On 12/23/2025; an electronic notification sent to Holly J. Nolan at holly@sglwlaw.com was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 12/29/2025; mailed the attached letter to Holly J. Nolan at his/her primary postal address. (auto) |
| 10/17/2025 | 525 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
| 10/17/2025 | 524 | Certificate of Mailing of Notice of [522] Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) |
| 10/17/2025 | 523 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 10/15/2025 9:48:03 AM ]. File Size [ 5875 KB ]. Run Time [ 00:16:19 ]. (auto). |
| 10/15/2025 | 522 | Notice of Entry of Order as Transmitted to BNC for Service Re: [520] Order Granting in part [509] Motion/Application To Convert Chapter 11 to Chapter 7 Case. [FW-21] (rlos); [520] Order Dismissing Case [FW-21]. (rlos) (rlos) |
| 10/15/2025 | 521 | BNC Service of Document as transmitted to BNC for service. (rlos) |
| 10/15/2025 | 520 | Order Dismissing Case [FW-21]. (rlos) |