Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

BSP Trucking Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk22211
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-20

Updated

9-9-20

Last Checked

10-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2020
Last Entry Filed
Sep 8, 2020

Docket Entries by Quarter

There are 80 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 20, 2020 71 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 7/20/2020 1:30:26 PM ]. File Size [ 785 KB ]. Run Time [ 00:03:16 ]. (Audio Duplicate Docket.). (admin). (Entered: 07/20/2020)
Jul 20, 2020 72 Stipulation Re: 62 Motion for Relief from Automatic Stay [MAS-1] Filed by Debtor BSP Trucking Inc., Creditor DE LAGE LANDEN FINANCIAL SERVICES (tsef) (Entered: 07/20/2020)
Jul 20, 2020 73 Certificate/Proof of Service of 72 Stipulation [MAS-1] (tsef) (Entered: 07/20/2020)
Jul 22, 2020 74 Notice of Appearance and Request for Notice Filed by Creditor Sumitomo Mitsui Finance and Leasing Co, Ltd. (tsef) (Entered: 07/22/2020)
Jul 22, 2020 75 Civil Minutes -- Motion Granted Re: 55 - Motion/Application to Compel [JWC-2] (admin) (Entered: 07/22/2020)
Jul 22, 2020 76 Civil Minutes -- Motion Granted Re: 48 - Motion for Relief from Automatic Stay [JWC-1] (admin) (Entered: 07/22/2020)
Jul 27, 2020 77 Certificate/Proof of Service of Proposed Order Re: 55 Motion/Application to Compel [JWC-2] (tsef) (Entered: 07/27/2020)
Jul 27, 2020 78 Certificate/Proof of Service of Proposed Order Re: 48 Motion for Relief from Automatic Stay [JWC-1] (tsef) (Entered: 07/27/2020)
Jul 28, 2020 79 Motion/Application to Shorten Time [NUU-2] Filed by Debtor BSP Trucking Inc. (tsef) (Entered: 07/28/2020)
Jul 28, 2020 80 Motion/Application to Dismiss Case [NUU-2] Filed by Debtor BSP Trucking Inc. (tsef) (Entered: 07/28/2020)
Show 10 more entries
Jul 30, 2020 91 Declaration of Balwinder Prasher in support of 89 Motion/Application to Dismiss Case [NUU-2] (tsef) (Entered: 07/30/2020)
Jul 30, 2020 92 Certificate/Proof of Service of 89 Motion/Application to Dismiss Case [NUU-2], 90 Notice of Hearing, 91 Declaration (tsef) (Entered: 07/30/2020)
Aug 3, 2020 93 Civil Minutes -- Order to show cause Discharged, Resolved without Oral Argument Re: 61 - Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 8/3/2020 at 01:30 PM at Sacramento Courtroom 28, Department A. (tsef) (admin) (Entered: 08/03/2020)
Aug 3, 2020 94 Civil Minutes -- Motion Resolved by stipulation Re: 62 - Motion for Relief from Automatic Stay [MAS-1] (admin) (Entered: 08/03/2020)
Aug 3, 2020 95 Civil Minutes -- Motion Withdrawn by moving party Re: 41 - Motion for Relief from Automatic Stay [RPM-1] (admin) (Entered: 08/03/2020)
Aug 3, 2020 96 Order Discharging 61 Order to Show Cause - Failure to Pay Fees (tsef) (Entered: 08/03/2020)
Aug 3, 2020 97 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: 96 Order Discharging 61 Order to Show Cause - Failure to Pay Fees (tsef) (tsef) (Entered: 08/03/2020)
Aug 4, 2020 98 Exhibit(s) to Order Re: 62 Motion for Relief from Automatic Stay [MAS-1] (tsef) (Entered: 08/04/2020)
Aug 4, 2020 99 Certificate/Proof of Service of Proposed Order, 98 Exhibit(s) [MAS-1] (tsef) (Entered: 08/04/2020)
Aug 4, 2020 100 Order Granting 62 Motion/Application for Relief from Stay [MAS-1] (tsef) (Entered: 08/04/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk22211
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Apr 24, 2020
Type
voluntary
Terminated
Sep 8, 2020
Updated
Sep 9, 2020
Last checked
Oct 5, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    American Express National Bank
    Ascentium Capital
    Bank of America
    BMO Transportation Finance
    BMO Transportation Finance
    BMW Bank of North America
    Capital One
    Chase Bank USA NA
    CIT Bank
    CIT Bank NA
    De Lage Landen Financial Services
    Kabbage Inc
    Kazeeouni Law Group APC
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BSP Trucking Inc.
    353 Rosebriar Place
    Lathrop, CA 95330
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx1917

    Represented By

    Chinonye Ugorji
    2775 Cottage Way, Suite 36
    Sacramento, CA 95825
    916-925-1894

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Attn: Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    Nov 20, 2020 BSP Trucking Inc. 7 2:2020bk25273
    Nov 20, 2020 Bimbo and Sons Corporation 7 2:2020bk25272
    May 19, 2020 Brothers Roadlines Inc. 7 2:2020bk22582
    Mar 21, 2017 Eminent Transportation Services, Inc. 7 2:17-bk-21830
    Jul 21, 2016 Bay Area Construction Framers Inc 7 2:16-bk-24771
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Dec 14, 2012 Adajio LLC 11 2:12-bk-41455
    Nov 8, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-39700
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409
    May 9, 2012 Mani Investment, Inc. 11 2:12-bk-28989
    Apr 23, 2012 San Joaquin Cogen, L.L.C. 11 1:12-bk-11311