Case number: 2:26-bk-21131 - Power Lane Logistics Distribution & Warehousing, I - California Eastern Bankruptcy Court

Case Information
  • Case title

    Power Lane Logistics Distribution & Warehousing, I

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    03/02/2026

  • Last Filing

    04/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, TRANSFER



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-21131

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/02/2026
Debtor dismissed:  03/31/2026
341 meeting:  04/13/2026
Deadline for filing claims:  05/11/2026
Deadline for filing claims (govt.):  08/31/2026
Deadline for objecting to discharge:  06/12/2026

Debtor

Power Lane Logistics Distribution & Warehousing, Inc.

1852 West 11th Street
Suite 277
Tracy, CA 95376
SAN JOAQUIN-CA
Tax ID / EIN: 82-5112251
dba
Power Lane Logistics, Inc.


represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com

Trustee

Scott Sackett

Fiduciary Management Technologies, Inc.
4030 South Land Park Drive
Suite C
Sacramento, CA 95822
916-930-9900

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Peter C. Anderson
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 04/01/2026)
03/31/202637Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (tjof) (Entered: 03/31/2026)
03/27/202636Certificate/Proof of Service of 32 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 32 Motion/Application to Dismiss Case [UST-1], 33 Notice of Hearing, 34 Declaration, 35 Exhibit(s) (tjof) (Entered: 03/27/2026)
03/26/202635Exhibit(s) to 34 Declaration [UST-1] (tjof) (Entered: 03/26/2026)
03/26/202634Declaration of Carla K. Cordero in support of 32 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 32 Motion/Application to Dismiss Case [UST-1] (tjof) (Entered: 03/26/2026)
03/26/202633Notice of Hearing Re: 32 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 32 Motion/Application to Dismiss Case [UST-1] to be held on 4/21/2026 at 11:00 AM at Sacramento Courtroom 32, Department B. (tjof) (Entered: 03/26/2026)
03/26/2026Motion/Application to Dismiss Case [UST-1] Filed by U.S. Trustee Peter C. Anderson (tjof) (Entered: 03/26/2026)
03/26/202632Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) Filed by U.S. Trustee Peter C. Anderson (tjof) (Entered: 03/26/2026)
03/20/202631Certificate/Proof of Service of 24 Motion for Relief from Automatic Stay [RPM-1], 24 Motion/Application for Adequate Protection [RPM-1], 25 Notice of Hearing, 26 Exhibit(s), 27 Movant's Information Sheet (Section 362), 28 Declaration, 30 Memorandum of Points and Authorities (tjof) (Entered: 03/20/2026)
03/20/202630Memorandum of Points and Authorities in support of 24 Motion for Relief from Automatic Stay [RPM-1], 24 Motion/Application for Adequate Protection [RPM-1] (tjof) (Entered: 03/20/2026)