Welcome to BusinessBankruptcies.com!

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

Dani Transport Service, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk11234
TYPE / CHAPTER
Voluntary / 11V

Filed

2-19-20

Updated

3-31-24

Last Checked

3-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2020
Last Entry Filed
Feb 19, 2020

Docket Entries by Quarter

Feb 19, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Dani Transport Service, Inc. Chapter 11 Plan Small Business Subchapter V Due by 05/19/2020. (Turoci, Todd) (Entered: 02/19/2020)
Feb 19, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Dani Transport Service, Inc.. (Turoci, Todd) (Entered: 02/19/2020)
Feb 19, 2020 Receipt of Voluntary Petition (Chapter 11)(6:20-bk-11234) [misc,volp11] (1717.00) Filing Fee. Receipt number 50661317. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2020)
Feb 19, 2020 3 Notice of appointment and acceptance of trustee Notice of Appointment of Subchapter V Trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 02/19/2020)
Feb 19, 2020 4 Motion to Use Cash Collateral -- Motion to Approve Use of Cash Collateral for Ordinary Expenses, Adequate Protection, and for Deposits to a Trust Account for the Future Payment of Adminstrative Claims; Memorandum of Points and Authorities; Declarations of Todd Turoci and Abraham Gutierrez and Exhibits 1 to 14 in Support Thereof Filed by Debtor Dani Transport Service, Inc. (Turoci, Todd) (Entered: 02/19/2020)
Feb 19, 2020 5 Application shortening time on Motion to Approve Use of Cash Collateral for Ordinary Expenses, Adequate Protection, and for Deposits to a Trust Account for the Future Payment of Adminstrative Claims Filed by Debtor Dani Transport Service, Inc. (Turoci, Todd) (Entered: 02/19/2020)
Feb 19, 2020 6 Meeting of Creditors 341(a) meeting to be held on 3/9/2020 at 01:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. Last day to oppose discharge or dischargeability is 5/8/2020. Proofs of Claims due by 4/29/2020. Government Proof of Claim due by 8/17/2020. (Eudy, Debra) (Entered: 02/19/2020)
Feb 19, 2020 7 Motion -- Motion for Order Authorizing Debtor-In-Possession to Keep Its Pre-Petition Bank Account Open For the Sole Purpose of Accepting Electronic Deposits Filed by Debtor Dani Transport Service, Inc. (Turoci, Todd) (Entered: 02/19/2020)
Feb 19, 2020 8 Application shortening time on Motion for Order Authorizing Debtor-In-Possession to Keep its Pre-Petition Bank Account Open for the Sole Purpose of Accepting Electronic Deposits Filed by Debtor Dani Transport Service, Inc. (Turoci, Todd) (Entered: 02/19/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2020bk11234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11V
Filed
Feb 19, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham Gutierrez
    Alonzo Castaneda
    Axos Bank
    Barret Business Services, Inc.
    Barrett Business Services, Inc.
    BMO Harris Bank N.A.
    BMO Harris Bank, N.A.
    CapCall, LLC
    Carlos Lopez
    Celtic Bank
    Complete Business Solutions Group
    Continental Bank
    Corporation Service Company
    Crossroads Equipment Lease
    Dana Maxie, Jr.
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dani Transport Service, Inc.
    12523 Limonite Avenue Suite 440-172
    Mira Loma, CA 91752
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx0466
    aka Dani Transport Service

    Represented By

    Todd L Turoci
    The Turoci Firm
    3845 Tenth Street
    Riverside, CA 92501
    888-332-8362
    Fax : 866-762-0618
    Email: mail@theturocifirm.com

    Trustee

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

    U.S. Trustee

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

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Suhao Transport Inc 7 6:2024bk11735
    Mar 3, 2023 Tongfang Global Inc. 7 6:2023bk10811
    Oct 11, 2022 Cornerstone Demolition Corp. 7 6:2022bk13815
    Jun 7, 2021 Earth Tones Painting, Inc. 7 6:2021bk13138
    Feb 24, 2021 Bellagio Construction, Inc. 7 6:2021bk10901
    Sep 17, 2019 Michelle Harris Development, LLC 7 6:2019bk18187
    Aug 27, 2019 Jauregui Trucking, Inc. 11 6:2019bk17537
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Jan 18, 2019 Field Sport, Inc. 11 6:2019bk10457
    Mar 1, 2018 Yankee Clipper Distribution of California, Inc. 11 6:2018bk11664
    Sep 15, 2017 Chooza, LLC 7 6:17-bk-17768
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    May 18, 2013 Ontario Cal Trading, Inc. 11 6:13-bk-18896
    Jan 4, 2013 Mira Loma Tire Center, Inc. 7 6:13-bk-10152
    Dec 28, 2012 Ontario Cal Trading, Inc. 7 6:12-bk-38250