Dani Transport Service, Inc.
7
Scott H. Yun
02/19/2020
01/31/2025
Yes
v
DEFER, CONVERTED |
Assigned to: Wayne E. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Dani Transport Service, Inc.
12523 Limonite Avenue Suite 440-172 Mira Loma, CA 91752 RIVERSIDE-CA Tax ID / EIN: 46-1790466 aka Dani Transport Service |
represented by |
Amelia Puertas-Samara
Employment Development Department PO Box 826880 Sacramento, CA 94280-0001 916-464-2888 Email: itcdbgc@edd.ca.gov Todd L Turoci
The Turoci Firm 3845 Tenth Street Riverside, CA 92501 888-332-8362 Fax : 866-762-0618 Email: mail@theturocifirm.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: arturo@mclaw.org Todd A. Frealy
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: taf@lnbrb.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/25/2024 | 460 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)458 Transfer of Claim (Fee) filed by Creditor Continental Bank, a Utah Corporation) No. of Notices: 0. Notice Date 12/25/2024. (Admin.) (Entered: 12/25/2024) |
12/23/2024 | 459 | Receipt of Transfer of Claim - $28.00 by KR. Receipt Number 61001895. (admin) (Entered: 12/23/2024) |
12/23/2024 | 458 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Continental Bank (Claim No. 18) To CEDAR GLADE LP Fee Amount $28 To CEDAR GLADE LPATTEN ROBERT K MINKOFF PRESIDENT600 MADISON AVE 17TH FLNEW YORK NY 10022 Filed by Creditor Continental Bank, a Utah Corporation . (KR6) (Entered: 12/23/2024) |
12/15/2024 | 457 | BNC Certificate of Notice - PDF Document. (RE: related document(s)455 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 53. Notice Date 12/15/2024. (Admin.) (Entered: 12/15/2024) |
12/13/2024 | 456 | Hearing Set Trustee's Final Report and Applications for Compensation. The Hearing date is set for 1/21/2025 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 12/13/2024) |
12/13/2024 | 455 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)454). (united states trustee (pca)) (Entered: 12/13/2024) |
12/13/2024 | 454 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Cisneros. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # 1 Trustee's Declaration)(united states trustee (pca)) (Entered: 12/13/2024) |
09/19/2024 | 453 | Stipulation By Arturo Cisneros (TR) and Complete Business Solutions Group, Inc. d/b/a Par Funding Regarding Claim No. 22-1 Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 09/19/2024) |
07/12/2024 | 452 | Stipulation By Arturo Cisneros (TR) and Kabbage, Inc. Regarding Claim No. 30-1 Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 07/12/2024) |
07/11/2024 | 451 | Stipulation By Arturo Cisneros (TR) and G's Auto Transport Regarding Claim No. 27-1 Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 07/11/2024) |