Case number: 3:24-bk-02128 - Tili Logistics Corporation - California Southern Bankruptcy Court

Case Information
  • Case title

    Tili Logistics Corporation

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    06/08/2024

  • Last Filing

    12/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubV, Vacate, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-02128-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/08/2024
Debtor dismissed:  09/19/2025
341 meeting:  08/27/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  12/05/2024

Debtor

Tili Logistics Corporation

2498 Roll Dr. , #376
San Diego, CA 92154
SAN DIEGO-CA
Tax ID / EIN: 20-8364271

represented by
Steven E. Cowen

S.E. Cowen Law
333 H Street, Stuite 5000
Chula Vista, CA 91910
619-202-7511
Fax : 619-489-0431
Email: cowen.steve@secowenlaw.com

Trustee

David Andrew Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov
TERMINATED: 09/02/2025

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/11/2025311Court Minutes. Hearing Date 12/11/2025, MATTER: FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: STEVEN E. COWEN DISPOSITION: See Attached PDF document for details. (related documents 298 Application for Compensation) (Paluso, R.)
12/10/2025310Tentative Ruling. Department 2: Hearing Date and Time: 12/11/2025 @ 2:00 PM (related documents 298 Application for Compensation) (Paluso, R.)
12/04/2025309Reply filed by Steven E. Cowen of S.E. Cowen Law on behalf of on behalf of Steven E. Cowen. (Attachments: # (1) Declaration Of Steven E. Cowen, Esquire, in Support of Reply # (2) Certificate of Service) (related documents [298] Application for Compensation) (Cowen, Steven)
11/26/2025308Chapter 11 Final Report and Account filed by David Andrew Wood on behalf of David Andrew Wood. (Wood, David)
11/25/2025307Notice of Errata filed by Gustavo E. Bravo on behalf of Tili Logistics Corporation. (Attachments: # (1) Amended Supplemental Objection # (2) Proof of Service) (related documents [306] Objection) (Bravo, Gustavo)
11/21/2025306Supplemental Objection filed by Gustavo E. Bravo of Bravo Law APC on behalf of on behalf of Tili Logistics Corporation. (Attachments: # (1) Declaration # (2) Proof of Service) (related documents [298] Application for Compensation) (Bravo, Gustavo)
11/13/2025305BNC Court Certificate of Notice. (related documents [302] Order re: Application for Compensation) Notice Date 11/15/2025. (Admin.)
11/13/2025304BNC Court Certificate of Notice. (related documents [303] Order to Schedule/Continue Hearing) Notice Date 11/15/2025. (Admin.)
11/12/2025303Order Continuing Hearing on S.E. Cowen Law's First and Final Fee Application and Allowing Further Briefing with Service by BNC HEARING Scheduled for 12/11/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . .. (related documents [298] Application for Compensation) signed on 11/12/2025. (Slaughter, S.)
11/12/2025302COURT MODIFIED Order Approving Final Application of David A. Wood, Subchapter V Trustee for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # [296])for David Andrew Wood, Fees awarded: $25204.00, Expenses awarded: $163.75 signed on 11/12/2025. (Slaughter, S.)