Alabama Southern Bankruptcy Court

Case number: 1:20-bk-12812 - California Transport, LLC - Alabama Southern Bankruptcy Court

Case Information
Case title
California Transport, LLC
Chapter
11
Judge
JERRY C. OLDSHUE
Filed
12/15/2020
Last Filing
04/13/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 20-12812

Assigned to: JUDGE JERRY C. OLDSHUE
Chapter 11
Voluntary
Asset


Date filed:  12/15/2020
341 meeting:  02/02/2021
Deadline for filing claims:  02/16/2021

Debtor 1

California Transport, LLC

P O Box 341325
Sacramento, CA 95834-9225
MOBILE-AL
Tax ID / EIN: 45-2472744

represented by
Frances Hoit Hollinger

P.O. Box 2028
Mobile, AL 36652-2028
(251) 432-8878
Fax : (251) 410-6159
Email: [email protected]

Bankruptcy Administrator

BANKRUPTCY ADMINISTRATOR

113 St. Joseph Street, Suite 520
Mobile, AL 36602
251-690-2808

 
 
Trustee

D. Parker Sweet

P.O. Box 537
Daphne, AL 36526
(251) 626-3322
 
 

Latest Dockets
Date Filed#Docket Text
05/21/202170Docket Text
BNC Certificate of Notice (RE: related document(s) 69 Order on Motion For Relief From Stay). Notice Date 05/21/2021. (Admin.) (Entered: 05/21/2021)
05/19/202169Docket Text
Order Granting Motion For Relief From Stay (Related Doc # 49) Signed on 5/19/2021.
(LJM) (Entered: 05/19/2021)
05/18/202168Docket Text
Monthly Operating Report for Small Business Under Chapter 11 for the month of April 2021 Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances) (Entered: 05/18/2021)
05/18/202167Docket Text
Bank Statements & Checks April 2021 Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances) (Entered: 05/18/2021)
05/11/202166Docket Text
Minute Entry: Hearing Date: 05/11/2021. Related document(s) RE: Doc #49; Motion for Relief From Stay (Motion granted. Order due within 14 days from Parrott.) Appearances by: Parrott, attorney for Allyson Yukech D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for California Transport, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator.
(Jemison) (Entered: 05/11/2021)
05/11/202165Docket Text
Minute Entry: Hearing Date: 05/11/2021. Related document(s) RE: Doc #46; Ch 11 Small Business Plan (Hearing held. Amended plan to be filed.) Appearances by: D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for California Transport, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator Parrott, attorney for Allyson Yukech.
(Jemison) (Entered: 05/11/2021)
05/01/202164Docket Text
BNC Certificate of Notice (RE: related document(s) 62 Notice of Hearing). Notice Date 05/01/2021. (Admin.) (Entered: 05/01/2021)
04/30/202163Docket Text
BNC Certificate of Notice (RE: related document(s) 60 Notice of Hearing). Notice Date 04/30/2021. (Admin.) (Entered: 04/30/2021)
04/29/202162Docket Text
AMENDED (change date of hearing) Notice of Hearing Set on (related document(s) 58 Objection to Claim (Set for Hearing) filed by California Transport, LLC). Hearing scheduled for 6/15/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ) (Entered: 04/29/2021)
04/28/202161Docket Text
BNC Certificate of Notice (RE: related document(s) 57 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 04/28/2021. (Admin.) (Entered: 04/28/2021)