Fleet Services Group, LLC
11
Deborah J. Saltzman
10/18/2024
03/24/2025
Yes
v
SmBus, Subchapter_V |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Fleet Services Group, LLC
10312 Almond Avenue Fontana, CA 92335 LOS ANGELES-CA Tax ID / EIN: 47-1825796 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/24/2025 | 70 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending 2/28/2025 Refiled February 2025 Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) (Entered: 03/24/2025) |
03/20/2025 | 69 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending 2/28/2025 Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) (Entered: 03/20/2025) |
03/13/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [52] CH 11 SMALL BUSINESS PLAN filed by Fleet Services Group, LLC) Hearing to be held on 05/29/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for [52], (MB2) | |
03/13/2025 | 68 | Hearing Held (Bk Motion) (RE: related document/(s) [52] Ch 11 Small Business Plan). COURT RULING re Confirmation of plan: Continued to 5/29/25 at 1:00 p.m. (MB2) |
03/13/2025 | 67 | Notice of Hearing Notice of Continued Confirmation Hearing for Debtors Subchapter V Plan of Reorganization Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) |
03/06/2025 | 66 | Brief Confirmation Brief For Debtors Subchapter V Chapter 11 Plan Of Reorganization Dated January 16, 2025; Memorandum Of Points And Authorities; Declarations Of Janelle Juarez And Sofya Davtyan In Support Thereof Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) |
03/06/2025 | 65 | Summary of ballots Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) |
02/21/2025 | 64 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending 1/31/2025 Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) (Entered: 02/21/2025) |
02/20/2025 | 63 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. (RE: related document(s)62 Monthly Operating Report filed by Debtor Fleet Services Group, LLC) (MB2) (Entered: 02/20/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. |
02/19/2025 | 62 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending 1/31/2025 Filed by Debtor Fleet Services Group, LLC. (Berger, Michael) |