Welcome to BusinessBankruptcies.com!

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

Mike Tamana Freight Lines, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2019bk90122
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-19

Updated

8-26-20

Last Checked

9-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2020
Last Entry Filed
Sep 13, 2020

Docket Entries by Quarter

There are 554 older docket entries.

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

login purchase single case subscribe now

Jun 5, 2020 Motion Fee Paid ($181.00, Receipt Number: 362237, eFilingID: 6774365) (auto) (Entered: 06/05/2020)
Jun 18, 2020 522 Civil Minutes -- Motion Granted Re: 514 - Motion for Relief from Automatic Stay [WT-2] (admin) (Entered: 06/18/2020)
Jun 18, 2020 523 Civil Minutes -- Motion Granted Re: 481 - Motion/Application for Compensation [MF-35] for Timothy Bowles, Special Counsel(s). Filed by Timothy Bowles (admin) (Entered: 06/18/2020)
Jun 19, 2020 524 Order Granting 514 Motion/Application for Relief from Stay [WT-2] (isaf) (Entered: 06/19/2020)
Jun 19, 2020 525 Order Granting 481 Motion/Application for Compensation [MF-35] (isaf) (Entered: 06/19/2020)
Jun 23, 2020 526 Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Fernandez, Reno) (eFilingID: 6443713); Status Conference now to be held on 9/10/2020 at 02:00 PM at Modesto Courtroom, Department E (mpem) (Entered: 06/23/2020)
Jun 12, 2020 518 Status Conference Statement Re: 1 Voluntary Petition Filed by Debtor Mike Tamana Freight Lines, LLC (lbef) (Entered: 06/12/2020)
Jun 12, 2020 519 Certificate/Proof of Service of 518 Status Conference Statement (lbef) (Entered: 06/12/2020)
Jun 16, 2020 520 Debtor-In-Possession Monthly Operating Report for Period Ending May 31, 2020 (svim) (Entered: 06/16/2020)
Jun 16, 2020 521 Certificate/Proof of Service of 520 Operating Report (svim) (Entered: 06/16/2020)
Show 10 more entries
Jul 23, 2020 536 Memorandum of Points and Authorities in support of 535 Motion/Application to Dismiss Case [MF-36] (isaf) (Entered: 07/23/2020)
Jul 23, 2020 537 Declaration of Amanjot Tamana in support of 535 Motion/Application to Dismiss Case [MF-36] (isaf) (Entered: 07/23/2020)
Jul 23, 2020 538 Motion/Application to Shorten Time [MF-36] Filed by Debtor Mike Tamana Freight Lines, LLC (isaf) (Entered: 07/23/2020)
Jul 24, 2020 539 Order Granting 538 Motion/Application to Shorten Time [MF-36] (isaf) (Entered: 07/24/2020)
Jul 24, 2020 Hearing Re: 535 Motion/Application to Dismiss Case [MF-36] to be held on 8/6/2020 at 10:30 AM at Modesto Courtroom, Department E. (isaf) (Entered: 07/24/2020)
Jul 24, 2020 540 Notice of Hearing Re: 535 Motion/Application to Dismiss Case [MF-36] to be held on 8/6/2020 at 10:30 AM at Modesto Courtroom, Department E. (isaf) (Entered: 07/24/2020)
Jul 24, 2020 541 Certificate/Proof of Service of 540 Notice of Hearing [MF-36] (isaf) (Entered: 07/24/2020)
Jul 24, 2020 542 Certificate/Proof of Service of 535 Motion/Application to Dismiss Case [MF-36], 536 Memorandum of Points and Authorities, 537 Declaration, 539 Order on Motion/Application to Shorten Time, 540 Notice of Hearing (isaf) (Entered: 07/24/2020)
Aug 5, 2020 543 Transcript regarding hearing held on 02062020; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 8/12/2020. Redaction Request Due By 08/26/2020. Redacted Transcript Submission Due By 09/8/2020. Transcript access will be restricted through 11/3/2020. (Williams, Janice) (Entered: 08/05/2020)
Aug 5, 2020 544 Notice of Appearance and Request for Notice Filed by Creditor Taylor Farms Retail, Inc. (tjof) (Entered: 08/05/2020)

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
9:2019bk90122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Feb 8, 2019
Type
voluntary
Terminated
Aug 24, 2020
Updated
Aug 26, 2020
Last checked
Sep 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24 7 Transport Storage Inc
    24 Capital LLC
    A A Express
    A&A EXPRESS
    A1 Trucking LLC
    ABT Trucking Inc
    ADJ Transportation
    Advantage Funding Commercial CapitalCor
    All American Freight
    Allegiance Financial Group
    Amanjot Singh Tamana
    Amanjot Singh Tamana
    AMD Express LLC
    American Express
    Amtrust Financial Services
    There are 159 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mike Tamana Freight Lines, LLC
    P.O. Box 2816
    Ceres, CA 95307
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2436

    Represented By

    Reno F.R. Fernandez, III
    914 13th St
    Modesto, CA 95354-0903
    415-362-0449
    Alexander K. Lee
    914 Thirteenth St
    Modesto, CA 95354
    209-521-8100
    Matthew J. Olson
    914 Thirteenth Street
    Modesto, CA 95354
    209-521-8100
    TERMINATED: 12/20/2019
    Daniel E. Vaknin
    221 Sansome St 3rd Fl
    San Francisco, CA 94104
    415-362-0449

    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
    c/o Robin Tubesing
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Cameron Gulden
    300 Booth St #3009
    Reno, NV 89509
    775-784-5335
    Robin S. Tubesing
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Grewal Cargo, Inc 7 9:2023bk90452
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Dec 11, 2019 Klair Real Estate, Inc. 11 9:2019bk91068
    Feb 21, 2019 Y&M Rental Property Management, LLC 11 9:2019bk90151
    Jul 25, 2018 Kemp Land Company 7 9:2018bk90539
    May 22, 2018 Y&M Rental Property Management, LLC 11 9:2018bk90375
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Sep 25, 2014 Steve's Custom Stucco, Inc 7 9:14-bk-91324
    Sep 24, 2014 Adviced Services, Inc 7 9:14-bk-91323
    Jan 6, 2014 American Dairy Equipment Inc. 7 9:14-bk-90015
    Oct 16, 2012 PADDA Hotels LLC 11 1:12-bk-13786
    Mar 13, 2012 Tetzlaff Chiropractic, Inc. 11 9:12-bk-90687
    Feb 28, 2012 Whitetail Crossings, LLC 11 9:12-bk-90537