CTC Transportation Insurance Services of Hawaii, L
7
J. Barrett Marum
10/03/2025
12/26/2025
Yes
i
| CrtNote, MiscTick, Disctick, CredList, Asset7 |
Assigned to: Judge J. Barrett Marum Chapter 7 Involuntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 30 | BNC Court Certificate of Notice. (related documents 28 Notice of Errors/Deficiencies) Notice Date 12/26/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 29 | BNC Court Certificate of Notice. (related documents 27 Notice of Errors/Deficiencies) Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025) |
| 12/23/2025 | 28 | Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 1, Nevada Commissioner of Insurance. (Lewis, L.) (Entered: 12/23/2025) |
| 12/23/2025 | 27 | Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 1, Nevada Commissioner of Insurance. (Crosby, A) (Entered: 12/23/2025) |
| 12/19/2025 | 26 | Trustee 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) |
| 12/19/2025 | 25 | Trustee's Initial Report & 341 Meeting Held and Concluded. (Barclay, Christopher) (Entered: 12/19/2025) |
| 12/17/2025 | 24 | Court Minutes Hearing Date 12/17/2025, MATTER: HEARING SET BY COURT RE: STATUS CONFERENCE ON INVOLUNTARY CHAPTER 7 PETITION DISPOSITION : See Attached PDF document for details. HEARING Scheduled for 02/12/2026 at 10:00 AM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Involuntary Chapter 7 Petition) (Paluso, R.) (Entered: 12/17/2025) |
| 12/12/2025 | 23 | Notice of Continuance of 341(a) Meeting of Creditors to be held on 12/18/2025 at 12:30 PM at Zoom - Barclay Meeting ID 899 506 3782, and Passcode 3301391688, Phone (619) 367-5256 . Debtor absent. (Barclay, Christopher) (Entered: 12/12/2025) |
| 11/07/2025 | 22 | BNC Court Certificate of Notice. (related documents 16 Order) Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025) |
| 11/07/2025 | 21 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 14 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025) |