Welcome to BusinessBankruptcies.com!

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

Coast Bridge Logistics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-17066
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

There are 131 older docket entries.

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

login purchase single case subscribe now

Sep 28, 2015 125 Order Approving Stipulation Between Debtor And Pacific Enterprise Bank to Extend The Term of That Certain Stipulation Authorizing The Debtor to Use Cash Collateral Pursuant to 11 U.S.C. 363(c) Through And Including December 31, 2015 (BNC-PDF) (Related Doc # 114 ) Signed on 9/28/2015 (Carranza, Shemainee) (Entered: 09/28/2015)
Sep 29, 2015 126 Opposition to (related document(s): 115 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Monterosa, et. al. v. Coast Bridge Logistics, et. al., LASC Case No. BC575338 . Fee Amount $176, filed by Creditor Jose Luis Monterosa) -[Opposition To Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Action In Non-Bankruptcy Forum) [Doc. No. 115]; Declaration Of Hsin Hsu Wu In Support Thereof (POS Attached)]- Filed by Debtor Coast Bridge Logistics, Inc. (Kwong, Jeffrey) (Entered: 09/29/2015)
Sep 29, 2015 127 Opposition to (related document(s): 116 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Castro et. al. v. Coast Bridge Logistics, et. al., LASC Case No. BC537251 . Fee Amount $176, filed by Creditor Victor Castro) Opposition To Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Action In Non-Bankruptcy Forum) [Doc. No. 116]; Declaration Of Hsin Hsu Wu In Support Thereof Filed by Debtor Coast Bridge Logistics, Inc. (Kwong, Jeffrey) (Entered: 09/29/2015)
Sep 30, 2015 128 BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2015. (Admin.) (Entered: 09/30/2015)
Oct 4, 2015 129 Reply to (related document(s): 127 Opposition filed by Debtor Coast Bridge Logistics, Inc.) Filed by Creditor Victor Castro (Nachimson, Benjamin) (Entered: 10/04/2015)
Oct 4, 2015 130 Reply to (related document(s): 126 Opposition filed by Debtor Coast Bridge Logistics, Inc.) Filed by Creditor Jose Luis Monterosa (Nachimson, Benjamin) (Entered: 10/04/2015)
Oct 8, 2015 131 Application for Compensation / First Interim Application for Allowance of Compensation and Reimbursment of Expenses Incurred for Philip L Chan, Accountant, Period: 5/1/2015 to 9/30/2015, Fee: $22,037.50, Expenses: $0.00. Filed by Accountant Philip L Chan (Oh, Juliet) (Entered: 10/08/2015)
Oct 8, 2015 132 Declaration re: / Declaration of Hsin Hsu Wu re: First Interim Application for Allowance of Compensation and Reimbursment of Expenses Incurred by Philip L. Chan, CPA, Accountant for Debtor Filed by Debtor Coast Bridge Logistics, Inc. (RE: related document(s)131 Application for Compensation / First Interim Application for Allowance of Compensation and Reimbursment of Expenses Incurred for Philip L Chan, Accountant, Period: 5/1/2015 to 9/30/2015, Fee: $22,037.50, Expenses: $0.00.). (Oh, Juliet) (Entered: 10/08/2015)
Oct 8, 2015 133 Application for Compensation /First and Final Application for Allowance of Compensation and Reimbursement of Expenses for Former Attorneys for Debtor for Law Office of William P. Fennell, APLC, Other Professional, Period: 5/1/2015 to 10/29/2015, Fee: $110,967.50, Expenses: $4,152.68. Filed by Other Professional Law Office of William P. Fennell, APLC (Fennell, William) (Entered: 10/08/2015)
Oct 8, 2015 134 Declaration re: / Declaration of Hsin Hsu Wu Re: First and Final Application for Allowance of Compensation and Reimbursement of Expenses for Former Attorneys for Debtor Filed by Other Professional William P Fennell (RE: related document(s)133 Application for Compensation /First and Final Application for Allowance of Compensation and Reimbursement of Expenses for Former Attorneys for Debtor for Law Office of William P. Fennell, APLC, Other Professional, Period: 5/1/2015 to 10/29/2). (Fennell, William) (Entered: 10/08/2015)
Show 10 more entries
Oct 23, 2015 145 Order Denying motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 115 ) Signed on 10/23/2015 (Carranza, Shemainee) (Entered: 10/23/2015)
Oct 23, 2015 146 Order Denying motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 116 ) Signed on 10/23/2015 (Carranza, Shemainee) (Entered: 10/23/2015)
Oct 25, 2015 147 BNC Certificate of Notice - PDF Document. (RE: related document(s)145 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2015. (Admin.) (Entered: 10/25/2015)
Oct 25, 2015 148 BNC Certificate of Notice - PDF Document. (RE: related document(s)146 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2015. (Admin.) (Entered: 10/25/2015)
Nov 5, 2015 149 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 131) Signed on 11/5/2015. (Carranza, Shemainee) (Entered: 11/05/2015)
Nov 5, 2015 150 Order Granting Application For Payment of: Final Fees And/or Expenses (11 U.S.C. 330) (BNC-PDF) (Related Doc # 133) $ Signed on 11/5/2015. (Carranza, Shemainee) (Entered: 11/05/2015)
Nov 5, 2015 151 Order Granting Application For Payment of: Interim Fees And/or Expenses (11 U.S.C. 331) (BNC-PDF) (Related Doc # 137) for Juliet Y Oh, fees awarded: $, expenses awarded: $ Signed on 11/5/2015. (Carranza, Shemainee) (Entered: 11/05/2015)
Nov 6, 2015 152 Stipulation By Coast Bridge Logistics, Inc. and Sublessor Murray Plumbing And Heating Corp. To Extend The Time Period Under 11 U.S.C. Section 365(d)(4) To Assume Or Reject Unexpired Non-Residential Real Property Lease Filed by Debtor Coast Bridge Logistics, Inc. (Oh, Juliet) (Entered: 11/06/2015)
Nov 6, 2015 153 Notice of lodgment of Order Approving Stipulation Between Debtor and Sublessor Murray Plumbing And Heating Corp. To Extend The Time Period Under 11 U.S.C. Section 365(d)(4) To Assume Or Reject Unexpired Non-Residential Real Property Lease Filed by Debtor Coast Bridge Logistics, Inc. (RE: related document(s)152 Stipulation By Coast Bridge Logistics, Inc. and Sublessor Murray Plumbing And Heating Corp. To Extend The Time Period Under 11 U.S.C. Section 365(d)(4) To Assume Or Reject Unexpired Non-Residential Real Property Lease Filed by Debtor Coast Bridge Logistics, Inc.). (Oh, Juliet) (Entered: 11/06/2015)
Nov 7, 2015 154 BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2015. (Admin.) (Entered: 11/07/2015)

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 Central Bankruptcy Court
Case number
2:15-bk-17066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
May 1, 2015
Type
voluntary
Terminated
Jun 3, 2021
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abel Brito
    ABSALON DE LA CRUZ
    ALBERTO RUIZ
    ALEXANDRO DUVAL
    ALFONSO QUEZADA
    ALFONSO VERA
    ALFREDO MANCERA
    Ali Alshaikhli
    AMANCIO RUIZ
    Amancio Ruiz-Vicente
    ANGEL SANCHEZ
    ANGELA MEJIA
    ANTHONY CARTER
    ANTONIO PASILLAS
    APL
    There are 334 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Coast Bridge Logistics, Inc.
    18420 S. Santa Fe Avenue
    Compton, CA 90221
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4285

    Represented By

    William P Fennell
    401 West A Street
    Suite 1800
    San Diego, CA 92101
    619-325-1560
    Fax : 619-325-1558
    Email: william.fennell@fennelllaw.com
    TERMINATED: 08/26/2015
    Jeffrey S Kwong
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jsk@lnbyb.com
    David L. Neale
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbyb.com
    Juliet Y Oh
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: jyo@lnbrb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Patriot Linen Services LLC 11V 2:2024bk12114
    Aug 11, 2021 Anova Transport Group LLC 7 2:2021bk16400
    Jan 22, 2021 Palace Transport Company 7 2:2021bk10486
    Dec 21, 2018 Macsan International Corporation 7 2:2018bk24757
    Nov 20, 2018 Future International, Inc. 11 2:2018bk23665
    Mar 9, 2018 Business Solutions Transport, Inc. 11 2:2018bk12637
    Jul 1, 2016 System Solding (USA) Inc. 11 2:16-bk-18813
    Mar 13, 2016 Premium Transportation Services, Inc. 11 1:16-bk-10629
    Sep 18, 2015 Creative Speciality Glass, Inc. 7 2:15-bk-24506
    Mar 12, 2015 Tradelink Transport, Inc. 11 2:15-bk-13740
    Dec 20, 2013 Bestever, Inc. 7 2:13-bk-39765
    Jan 4, 2013 Ouicksand Performance LLC 7 2:13-bk-10287
    Mar 20, 2012 The Greater Open Door Church of God 11 2:12-bk-19966
    Mar 12, 2012 Charles & Jake, Inc. 7 2:12-bk-18806
    Jan 16, 2012 The Greater Oper Door Church of God 11 2:12-bk-11517