California Eastern Bankruptcy Court

Case number: 1:22-bk-11907 - FREON LOGISTICS - California Eastern Bankruptcy Court

Case Information
Case title
FREON LOGISTICS
Chapter
7
Judge
Rene Lastreto II
Filed
11/08/2022
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

BAKERSFIELD, CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 22-11907

Assigned to: Hon. Rene Lastreto II
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/08/2022
Date converted:  12/14/2022
341 meeting:  03/29/2023
Deadline for filing claims:  04/26/2023
Deadline for filing claims (govt.):  05/08/2023
Deadline for objecting to discharge:  02/13/2023

Debtor

FREON LOGISTICS

8200 North Laurelglen Blvd., No. 1906
Bakersfield, CA 93311
KERN-CA
Tax ID / EIN: 81-2139355

represented by
Leonard K. Welsh

1800 30th Street, Fourth Floor
Bakersfield, CA 93301
Email: [email protected]

Trustee

Jeffrey M. Vetter

PO Box 2424
Bakersfield, CA 93303
(661) 809-6806

represented by
D. Max Gardner

930 Truxtun Ave., Suite 203
Bakersfield, CA 93301
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/20241207Docket Text
Civil Minutes -- Motion Denied without prejudice, Resolved without Oral Argument Re: [1187] - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Kalpeshbhai Patel and Bunitakumar Patel [DMG-1] (auto)
04/24/20241206Docket Text
Civil Minutes -- Motion Denied without prejudice, Resolved without Oral Argument Re: [1178] - Motion for Relief from Automatic Stay (auto)
03/29/20241205Docket Text
Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.)
03/27/20241204Docket Text
Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 5/8/2024 at 10:00 AM at Bakersfield Federal Courthouse. (vmcf)
03/21/20241203Docket Text
Certificate/Proof of Service of [1187] Motion/Application to Compromise Controversy/Approve Settlement Agreement with Kalpeshbhai Patel and Bunitakumar Patel [DMG-1], [1189] Declaration, [1190] Exhibit(s), [1202] Amended Notice of Hearing (vmcf)
03/21/20241202Docket Text
Amended Notice of Hearing Re: [1187] Motion/Application to Compromise Controversy/Approve Settlement Agreement with Kalpeshbhai Patel and Bunitakumar Patel [DMG-1] to be held on 4/23/2024 at 01:30 PM at Fresno Courtroom 13, Department B. (vmcf)
03/20/20241201Docket Text
Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.)
03/20/20241200Docket Text
Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.)
03/20/20241199Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
03/19/20241198Docket Text
Certificate/Proof of Service of [1197] Amended Notice of Hearing (vmcf)