Case number: 4:24-bk-41412 - Flex Intermodal Inc - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41412

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Debtor disposition:  Discharge Not Applicable
Date filed:  09/13/2024
Date terminated:  10/28/2024
341 meeting:  10/23/2024

Debtor

Flex Intermodal Inc

2450 Peralta Boulevard, Suite 100
Fremont, CA 94536
ALAMEDA-CA
Tax ID / EIN: 82-5215152
aka
Aseem Indora


represented by
Raymond R. Miller

Mission Law Center
225 W. Winton Ave, Suite 125
Hayward, CA 94544
(510)938-0075
Email: raymillerecf@gmail.com

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
11/11/202415Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/11/2024). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 11/11/2024)
10/30/202414BNC Certificate of Mailing (RE: related document(s) 13 Final Decree). Notice Date 10/30/2024. (Admin.) (Entered: 10/30/2024)
10/28/2024Bankruptcy Case Closed. (pw) (Entered: 10/28/2024)
10/28/202413Final Decree (pw) (Entered: 10/28/2024)
10/25/2024Chapter 7 Trustee's Report of No Distribution: I, Michael G. Kasolas, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 5700.00, Assets Exempt: Not Available, Claims Scheduled: $ 6013794.59, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 6013794.59. Meeting of Creditors Held. (Kasolas, Michael) (Entered: 10/25/2024)
10/02/202412Notice of Appearance and Request for Notice by Hussein Saffouri. Filed by Creditor City of Oakland, a Municipal Corporation, Acting By and Through Its Board of Port Commissioners (Saffouri, Hussein) (Entered: 10/02/2024)
10/02/202411Notice of Appearance and Request for Notice by Christopher Beyer. Filed by Creditor Equify Financial, LLC (Beyer, Christopher) (Entered: 10/02/2024)
09/27/2024Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 24-41412) [misc,amdsch] ( 34.00). Receipt number A33440436, amount $ 34.00 (re: Doc# 10 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 09/27/2024)
09/27/202410Amended Schedule F . Fee Amount $34. Filed by Debtor Flex Intermodal Inc (Miller, Raymond) (Entered: 09/27/2024)
09/23/20249Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 09/23/2024)