Welcome to BusinessBankruptcies.com!

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

J.D. Logistics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk21093
TYPE / CHAPTER
Voluntary / 7

Filed

12-24-19

Updated

9-13-23

Last Checked

11-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Jul 22, 2020

Docket Entries by Quarter

There are 17 older docket entries.

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

login purchase single case subscribe now

Jan 22, 2020 14 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 6) Signed on 1/22/2020 (Craig, John) (Entered: 01/22/2020)
Jan 24, 2020 15 BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2020. (Admin.) (Entered: 01/24/2020)
Jan 28, 2020 16 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/17/2020 at 11:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Debtor absent. (Simons (TR), Larry) (Entered: 01/28/2020)
Jan 31, 2020 17 Stipulation By WESTERN A WEST CA, LLC and Larry D. Simons Chapter 7 Trustee Terminating the Automatic Stay, and Other Relief (relates to Relief from Stay Motion (Docket item 11) Filed by Creditor WESTERN A WEST CA, LLC (Dresser, Glen) (Entered: 01/31/2020)
Jan 31, 2020 18 Errata Notice on Stipulation Terminating Automatic Stay Filed by Creditor WESTERN A WEST CA, LLC (RE: related document(s)17 Stipulation By WESTERN A WEST CA, LLC and Larry D. Simons Chapter 7 Trustee Terminating the Automatic Stay, and Other Relief (relates to Relief from Stay Motion (Docket item 11)). (Dresser, Glen) (Entered: 01/31/2020)
Feb 3, 2020 19 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: One 2018 Kenworth W900-Series W900L 130 BBC CONV CAB TRACTOR 6x4 and One 2018 Great Dane Refrigerated Van 53' with 2017 Thermo King S-600 refrigeration unit, VIN: 1XKWD49X6JJ203142 and 1GRAA0624JW124643 . Fee Amount $181, Filed by Creditor BMO HARRIS BANK N.A. (Khatchadourian, Raffi) (Entered: 02/03/2020)
Feb 3, 2020 Receipt of Motion for Relief from Stay - Personal Property(6:19-bk-21093-SC) [motion,nmpp] ( 181.00) Filing Fee. Receipt number 50574316. Fee amount 181.00. (re: Doc# 19) (U.S. Treasury) (Entered: 02/03/2020)
Feb 4, 2020 20 Hearing Set (RE: related document(s)19 Motion for Relief from Stay - Personal Property filed by Creditor BMO HARRIS BANK N.A.) The Hearing date is set for 3/10/2020 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 02/04/2020)
Feb 4, 2020 21 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 11 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1460 Mountain View Aveneue, Redlands, CA 92374 . Fee Amount $181, filed by Creditor WESTERN A WEST CA, LLC) Filed by Debtor J.D. Logistics, Inc. (MacDonald, Bryant) (Entered: 02/04/2020)
Feb 4, 2020 22 Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 17 ) Signed on 2/4/2020 (Craig, John) (Entered: 02/04/2020)
Show 10 more entries
Feb 21, 2020 32 BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/21/2020. (Admin.) (Entered: 02/21/2020)
Feb 24, 2020 33 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: One Toyota 8HBE30 Pallet Truck and one Toyota 8FBCHU25 Lift Truck, Serial Numbers 46947 and 64279 . Fee Amount $181, Filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (Khatchadourian, Raffi) (Entered: 02/24/2020)
Feb 24, 2020 Receipt of Motion for Relief from Stay - Personal Property(6:19-bk-21093-SC) [motion,nmpp] ( 181.00) Filing Fee. Receipt number 50702990. Fee amount 181.00. (re: Doc# 33) (U.S. Treasury) (Entered: 02/24/2020)
Feb 25, 2020 34 Hearing Set (RE: related document(s)33 Motion for Relief from Stay - Personal Property filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.) The Hearing date is set for 3/31/2020 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 02/25/2020)
Mar 9, 2020 35 Stipulation By TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. and Stipulation Resolving Motion for Relief from Automatic Stay (11 U.S.C.§ 362) Filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (Khatchadourian, Raffi) (Entered: 03/09/2020)
Mar 9, 2020 36 Notice of lodgment Filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (RE: related document(s)35 Stipulation By TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. and Stipulation Resolving Motion for Relief from Automatic Stay (11 U.S.C.§ 362) Filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.). (Khatchadourian, Raffi) (Entered: 03/09/2020)
Mar 11, 2020 37 Hearing Held (RE: related document(s)23 Motion for Relief from Stay - Personal Property filed by Creditor Sumitomo Mitsui Finance and Leasing Company, Limited) - Granted by Default. Movant to lodge an order within seven (7) days. (Craig, John) (Entered: 03/11/2020)
Mar 11, 2020 38 Notice of lodgment of Order re Motion for Relief from the Automatic Stay Filed by Creditor Sumitomo Mitsui Finance and Leasing Company, Limited (RE: related document(s)23 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Five (5) 2018 Great Dane Reefer Trailers . Fee Amount $181, Filed by Creditor Sumitomo Mitsui Finance and Leasing Company, Limited). (Solomon, Richard) (Entered: 03/11/2020)
Mar 11, 2020 39 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY re: Sumitomo Mitsui Finance and Leasing Company, Limited (BNC-PDF) (Related Doc # 23 ) Signed on 3/11/2020 (Craig, John) (Entered: 03/11/2020)
Mar 13, 2020 40 BNC Certificate of Notice - PDF Document. (RE: related document(s)39 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2020. (Admin.) (Entered: 03/13/2020)

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 Central Bankruptcy Court
Case number
6:2019bk21093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Dec 24, 2019
Type
voluntary
Terminated
Jun 11, 2021
Updated
Sep 13, 2023
Last checked
Nov 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Acres Trucking
    365 Logistics LLC
    A&B Logistices, Inc.
    AA Lopez Trucking
    Adeeg Trucing LLC
    American Rec c/o Patenaude&Felix
    Ash Trucking, Inc.
    B Blacktop LLC
    B&R Trucking 1
    B-Luckin Express
    Bank of America
    Baxter, Baily, & Asso.c/o Grant Law
    Bendy Horoscarcher Carrier
    Bert Salva
    Black Sea ExpressCo.
    There are 140 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.D. Logistics, Inc.
    PO Box 8760
    Redlands, CA 92375
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9370

    Represented By

    Bryant C MacDonald
    300 E State St Ste 450
    Redlands, CA 92373
    909-793-7995
    Fax : 909-335-1970
    Email: Maclaw51@verizon.net

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (951) 686-6300

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 26, 2023 JML BBQ, Incorporated 7 6:2023bk12260
    May 19, 2020 Dimlux, LLC 11 6:2020bk13525
    May 25, 2018 Golden Crown Properties, LLC 11 6:2018bk14466
    May 25, 2018 66 on 66 Bar & Grill, LLC 11 6:2018bk14462
    Nov 28, 2017 R & D Holdings LLC 7 6:17-bk-19819
    Jul 19, 2017 Choose Blackhawk Inc. 7 6:17-bk-16032
    Apr 21, 2017 Choose Blackhawk Inc 7 6:17-bk-13323
    Oct 15, 2014 Interior Design Specialist Inc 7 6:14-bk-22737
    Aug 19, 2014 Mazzulla Engineering, Inc. 7 6:14-bk-20510
    Jun 7, 2013 BSH Management Inc. 7 6:13-bk-20077
    Jan 29, 2013 Basic Industrial Supply Inc a California Corporati 7 6:13-bk-11575
    May 15, 2012 Ingrid E. Trenkle M.D., Inc. 11 6:12-bk-22008
    Apr 19, 2012 West Paw, Inc. 7 6:12-bk-19680
    Feb 21, 2012 Ingrid E. Trenkle M.D., Inc. 11 6:12-bk-14260
    Jan 12, 2012 Citrus Property Management LLC 11 6:12-bk-10947