Kal Freight Inc. and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
12/05/2024
04/24/2025
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Kal Freight Inc., Debtor
10156 Live Oak Ave. Fontana, CA 92335 SAN BERNARDINO-CA Tax ID / EIN: 86-1670249 |
represented by |
Steven William Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017 212-561-7700 Email: sgolden@pszjlaw.com Teddy M Kapur
Pachulski Stang et al 10100 Santa Monica Blvd 13th floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: tkapur@pszjlaw.com Maxim Boris Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Benjamin Lawrence Wallen
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street, Suite 4500 Houston, TX 77002 713-691-9385 Email: bwallen@pszjlaw.com |
Foreign Representative Grant Thornton Limited, solely as Receiver, Licensed Insolvency Trustee and Foreign Representative
OUTSIDE U. S. |
represented by |
Casey William Doherty, Jr
Dentons US LLP 1300 Post Oak Blvd. Suite 650 Houston, TX 77056 713-658-4600 Email: casey.doherty@dentons.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors for Kal Freight Inc. and its affiliated Debtors |
represented by |
Joseph M Coleman
Kane Russell et al 3700 Thanksgiving Tower 1601 Elm Street Dallas, Tx 75201 214-777-4280 Fax : 214-777-4299 Email: jcoleman@krcl.com William James Hotze
Dykema Gossett PLLC 5 Houston Center 1401 McKinney St. Suite 1625 Houston, TX 77010 713-904-6959 Email: whotze@dykema.com Kyle Woodard
Kane Russell et al 901 Main Street Suite 5200 Dallas, TX 75202 214-777-4200 Email: kwoodard@krcl.com |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 1035 | Amended Motion to Enforce Stipulation and Agreed Order Requiring Immediate Payment of Allowed Administrative Expense Claim Filed by Interested Party FRIND-Aerotropolis, LLC (Attachments: # (1) Exhibit A - Proposed Order) (Green, Trinitee) |
04/23/2025 | 1034 | Motion to Enforce Stipulation and Agreed Order Requiring Immediate Payment of Allowed Administrative Expense Claim Filed by Interested Party FRIND-Aerotropolis, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Green, Trinitee) (Entered: 04/23/2025) |
04/22/2025 | 1033 | Certificate of Service re: Notice of Filing Second Amended Schedule of Assumed Leases and Contracts (Docket No. 1007), Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Sale of Certain Trucks and Trailers and (II) Granting Related Relief (Docket No. 1010), Notice of Hearing Regarding Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Sale of Certain Trucks and Trailers and (II) Granting Related Relief (Docket No. 1011), Debtors Witness and Exhibit List (Docket No. 1012) (Filed By Stretto ).(Related document(s):1007 Notice, 1011 Notice, 1012 Witness List, Exhibit List) (Betance, Sheryl) (Entered: 04/22/2025) |
04/22/2025 | 1032 | Certificate of Service Supplemental re: [Customized] Proof of Claim Form and Official Form 410 Instructions for Proof of Claim (Substantively in the Form of Exhibit 1 of Docket No. 533), Notice of Deadlines for the Filing of (I) Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (Docket No. 772), Second Amended and Restated Combined Disclosure Statement and Plan of Liquidation of Kal Freight Inc. And Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code (Docket No. 777), Order (I) Granting Interim Approval of the Adequacy of Disclosures in the Combined Plan and Disclosure Statement; (II) Scheduling a Combined Confirmation Hearing and Setting Deadlines Related Thereto; (III) Approving Solicitation Packages and Procedures; (IV) Approving the Forms of Ballots; and (V) Granting Related Relief (Docket No. 783, Pages 1-11), Class 3 (General Unsecured Claims) Ballot for Voting to Accept or Reject the Second Amended and Restated Combined Disclosure Statement and Plan of Liquidation of Kal Freight Inc. and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code (Substantively in the Form of Exhibit B-2 of Docket No. 783), Notice of (I) Interim Approval of Disclosures; (II) Hearing to Consider Confirmation of the Plan; (III) Deadline for Filing Objections to Confirmation of the Plan and Final Approval of the Disclosures; (IV) Deadline for Voting on the Plan; and (V) Bar Date for Filing Administrative Claims Established by the Plan (Docket No. 785), Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Sale of Certain Motor Vehicles and (II) Granting Related Relief (Docket No. 842), Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Sale of Certain Dry Van Trailers and (II) Granting Related Relief (Docket No. 843), Order (I) Authorizing the Sale of Certain Motor Vehicles and (II) Granting Related Relief (Docket No. 883), Order (I) Authorizing the Sale of Certain Dry Van Trailers and (II) Granting Related Relief (Docket No. 884), UCC Solicitation Letter, Pre-addressed, postage prepaid reply envelope (Filed By Stretto ).(Related document(s):533 Order on Emergency Motion, 772 Notice, 777 Amended Chapter 11 Plan, 783 Order on Emergency Motion, 785 Notice, 883 Order on Emergency Motion, 884 Order on Emergency Motion) (Betance, Sheryl) (Entered: 04/22/2025) |
04/22/2025 | 1031 | Notice of Appearance and Request for Notice Filed by Marc W Taubenfeld Filed by on behalf of BTB Western Canada Inc. (Taubenfeld, Marc) (Entered: 04/22/2025) |
04/21/2025 | 1030 | Notice Third Monthly Fee Statement of Brown Rudnick LLP, as Co-counsel to the Official Committee of Unsecured Creditors of Kal Freight Inc., et al., for Compensation for Services Rendered and Reimbursement of Expenses Incurred During the Period from March 1, 2025 through March 31, 2025. Filed by Official Committee of Unsecured Creditors (Woodard, Kyle) |
04/21/2025 | 1029 | Transcript RE: status conference held on 4/17/25 before Judge CHRISTOPHER M. LOPEZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/21/2025. (VeritextLegalSolutions) |
04/20/2025 | 1028 | BNC Certificate of Mailing. (Related document(s):[1023] Generic Order) No. of Notices: 18. Notice Date 04/20/2025. (Admin.) |
04/19/2025 | 1027 | BNC Certificate of Mailing. (Related document(s):[1019] Order on Emergency Motion) No. of Notices: 18. Notice Date 04/19/2025. (Admin.) |
04/18/2025 | 1026 | BNC Certificate of Mailing. (Related document(s):[1008] Transcript) No. of Notices: 18. Notice Date 04/18/2025. (Admin.) |