Welcome to BusinessBankruptcies.com!

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

Sunny Way Trucking Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk14143
TYPE / CHAPTER
Voluntary / 11V

Filed

5-25-24

Updated

10-13-24

Last Checked

6-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2024
Last Entry Filed
May 30, 2024

Docket Entries by Week of Year

May 25 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sunny Way Trucking Inc. Statement of Financial Affairs (Form 107 or 207) due 06/10/2024. Incomplete Filings due by 06/10/2024. Chapter 11 Plan Subchapter V Due by 08/23/2024. (Havkin, Stella) (Entered: 05/25/2024)
May 25 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-14143) [misc,volp11] (1738.00) Filing Fee. Receipt number A56906694. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/25/2024)
May 28 2 Notice to amend or correct debtor(s) name and address has been updated to reflect the correct mailing of the debtor listed in the petition. (BNC) (LL) (Entered: 05/28/2024)
May 29 3 Notice of Appointment of Trustee . Arturo Cisneros (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Madoyan, Noreen) (Entered: 05/29/2024)
May 29 4 Meeting of Creditors 341(a) meeting to be held on 6/18/2024 at 11:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 8/19/2024. Proofs of Claims due by 8/5/2024. Government Proof of Claim due by 11/21/2024. (LL2) (Entered: 05/29/2024)
May 29 5 Order Setting Scheduling and Case Management Conference. Status conference set on July 11, 2024 at 11:30 a.m. (via ZoomGov). (BNC-PDF) (Related Doc # 1 ) Signed on 5/29/2024 (MB2) (Entered: 05/29/2024)
May 30 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 05/30/2024)
May 30 7 Notice of Reschedule Meeting of Creditors Filed by Debtor Sunny Way Trucking Inc. (RE: related document(s)4 Meeting of Creditors 341(a) meeting to be held on 6/18/2024 at 11:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 8/19/2024. Proofs of Claims due by 8/5/2024. Government Proof of Claim due by 11/21/2024. (LL2)). (Havkin, Stella) (Entered: 05/30/2024)
May 30 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sunny Way Trucking Inc.) No. of Notices: 1. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024)
May 30 9 BNC Certificate of Notice (RE: related document(s)2 Notice to amend or correct debtor(s) name and address (BNC)) No. of Notices: 9. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk14143
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11V
Filed
May 25, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jun 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bank
    Citibank
    Juan Lui
    Larsen E. Ensberg, Esq.
    Lihong Liu
    Steven Qi, Esq
    Topstar Freight Inc
    Xuefei Zhang
    Yunhan Chen and Linghzi Ma

    Parties

    Debtor

    Sunny Way Trucking Inc.
    15112 Calle Verano
    Chino Hills, CA 91709
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4072

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-293-2414
    Email: stella@havkinandshrago.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

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

    Represented By

    Noreen A Madoyan
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4064
    Email: Noreen.Madoyan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Charter Hospice of the San Gabriel Valley, LLC 7 1:2024bk10109
    Jan 22 Casa Golondrina, Inc 7 2:2024bk10422
    Jun 15, 2018 ACS In-Home Care Partners LLC 7 2:2018bk16955
    Nov 17, 2017 Capital Marketing Advisors, LLC 7 2:17-bk-24174
    Mar 6, 2017 Bridgestream Management LLC 11 2:17-bk-12631
    Nov 23, 2016 Riverwood Gas and Oil LLC 11 2:16-bk-25483
    Mar 21, 2016 Liberty Asset Management Corporation 11 2:16-bk-13575
    Mar 9, 2015 544 San Antonio Road LLC 11 2:15-bk-13570
    Jan 16, 2015 Gold River Valley, LLC 11 2:15-bk-10691
    Mar 18, 2014 KBJ Kitchen And Bath L.L.C. 7 2:14-bk-15108
    Feb 18, 2014 Coastline Investments LLC 11 2:14-bk-13028
    Dec 18, 2013 Castleview Capital Holding Corporation 7 2:13-bk-39556
    Nov 26, 2013 Greenfield Investments LLC 7 2:13-bk-38238
    Jun 28, 2012 The Best Union LLC 11 2:12-bk-32503
    Jul 27, 2011 Hassen Imports Partnership 11 2:11-bk-42068