Case number: 3:25-bk-04138 - CTC Transportation Insurance Services of Hawaii, L - California Southern Bankruptcy Court

Case Information
  • Case title

    CTC Transportation Insurance Services of Hawaii, L

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    J. Barrett Marum

  • Filed

    10/03/2025

  • Last Filing

    02/13/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
CrtNote, MiscTick, Disctick, CredList, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-04138-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Involuntary
Asset


Date filed:  10/03/2025
341 meeting:  12/18/2025

Debtor

CTC Transportation Insurance Services of Hawaii, LLC

2888 Loker Avenue East
Suite 102
Carlsbad, CA 92010
SAN DIEGO-CA

represented by
CTC Transportation Insurance Services of Hawaii, LLC

PRO SE



Petitioning Creditor

County Hall Insurance Company, Inc. A Risk Retention Group

401 Hawthorne Lane
Suite 110 #226
Charlotte, NC 28204

represented by
Jeffrey I Golden

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

Trustee

Christopher R. Barclay

P.O. Box 2819
La Mesa, CA 91943-2819
619-255-1529

 
 
United States Trustee

U.S. Trustee
represented by
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
02/12/202634
Court Minutes
Hearing Date 02/12/2026, MATTER: HEARING SET BY COURT RE: STATUS CONFERENCE ON INVOLUNTARY CHAPTER 7 PETITION (fr 12/17/25)
DISPOSITION: See Attached PDF document for details.
HEARING Scheduled for 03/26/2026 at 10:00 AM at Courtroom 2, Room 118, Weinberger Courthouse
(related documents 1 Involuntary Chapter 7 Petition) (Paluso, R.) (Entered: 02/13/2026)
02/11/202633
Tentative Ruling.
Department 2: Hearing Date and Time: 02/12/2026 @ 11:00 AM (related documents 1 Involuntary Chapter 7 Petition) (Paluso, R.) (Entered: 02/11/2026)
01/29/202632BNC Court Certificate of Notice. (related documents 31 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 01/31/2026. (Admin.) (Entered: 01/31/2026)
01/29/202631Notice of Change in Time Fixed for Hearing
HEARING Scheduled for 2/12/2026 at 11:00 AM at Courtroom 2, Room 118, Weinberger Courthouse
. (related documents 1 Involuntary Chapter 7 Petition) (Paluso, R.) (Entered: 01/29/2026)
12/24/202530BNC Court Certificate of Notice. (related documents 28 Notice of Errors/Deficiencies) Notice Date 12/26/2025. (Admin.) (Entered: 12/26/2025)
12/23/202529BNC Court Certificate of Notice. (related documents 27 Notice of Errors/Deficiencies) Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025)
12/23/202528Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 1, Nevada Commissioner of Insurance. (Lewis, L.) (Entered: 12/23/2025)
12/23/202527Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 1, Nevada Commissioner of Insurance. (Crosby, A) (Entered: 12/23/2025)
12/19/202526Trustee 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/19/2025). filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (related documents 25 Chapter 7 Trustee's Initial Report) (Barclay, Christopher) (Entered: 12/19/2025)
12/19/202525Trustee's Initial Report & 341 Meeting Held and Concluded. (Barclay, Christopher) (Entered: 12/19/2025)