California Transport, LLC
Debtor: California Transport, LLC
Trustee: D. Parker Sweet
Administrator: BANKRUPTCY ADMINISTRATOR
Case Number: 1:2020bk12812
Filed: December 15, 2020
Court: U.S. Bankruptcy Court for the Southern District of Alabama
Presiding Judge: JERRY C OLDSHUE
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 12, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 12, 2021 Filing 39 Clerk's Notice of Non-Compliance with Administrative Order No. 2019-9 to Frances Hoit Hollinger. Redacted Document not Attached. Therefore, the document attached at 22 will be unrestricted and viewable on the public docket unless. a Notice of Redaction with proper attachment(s) is filed by 2/19/2021. (TAP)
February 12, 2021 Opinion or Order Filing 38 Order Granting Application to Employ Debtor's Counsel Frances Hoit Hollinger, LLC(Related Doc #16) Signed on 2/12/2021. (TAP)
February 10, 2021 Filing 37 Amended Certificate of Service Filed by Debtor 1 California Transport, LLC (related document(s)#30 Cumulative Statement of Amendments to Schedules). (Hollinger, Frances)
February 9, 2021 Filing 36 Minute Entry: Hearing Date: 02/09/2021. Related document(s) RE: Doc #16; Application to Employ Debtor's Counsel (Approved. Order due within 14 days from Hollinger.) Appearances by: D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for California Transport, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
February 9, 2021 Filing 35 Minute Entry: Hearing Date: 02/09/2021. Related document(s) RE: Doc #2; Amended Petition (Hearing held.) Appearances by: D. Parker Sweet (Trustee) Frances Hoit Hollinger, attorney for California Transport, LLC (Debtor 1) M. Zimlich, Bankruptcy Administrator. (Jemison)
February 2, 2021 Filing 34 Meeting of Creditors Held Chapter 11 and Concluded(related document(s)#20 Notice of Continuance of Meeting of Creditors - Chapter 11) (Zimlich, Mark)
February 2, 2021 Filing 33 Notice of Bill of Costs for Court Fees. Fees prescribed by 28 U.S.C. 1930 are due on the date of the transaction. Frances Hoit Hollinger is required to pay $32.00 for the filing of Amended Schedule (RE: related document(s)#28 Schedule(s)). (TAP)
February 2, 2021 Filing 32 Notice to Correct: Improper Certificate of Service. Debtor must serve Notice of Bankruptcy Filing on newly added creditors as per Local Bankruptcy Rule 1009-1 (a): "If the debtor amends any schedule to add creditors after the clerk of court has issued the notice of bankruptcy case, the debtor must serve the notice of bankruptcy case (Official Form 309) (For Individuals or Joint Debtors) and the amended schedule on each newly-scheduled creditor and file a certificate of service reflecting that service." Failure to correct this issue within 7 days may result in any or all of the following actions: Show Cause hearing. (RE: related document(s)#30 Cumulative Statement of Amendments to Schedules filed by California Transport, LLC). Due Date for Refiled Document 2/9/2021. (TAP)
February 2, 2021 Filing 31 Perjury Statement re: Failure to Provide Statement of Operation, Balance Sheet and Cash Report Filed by Debtor 1 California Transport, LLC (related document(s)#13 BNC Certificate of Mailing). (Hollinger, Frances)
February 2, 2021 Filing 30 Cumulative Statement of Amendments to Schedules Filed by Debtor 1 California Transport, LLC (related document(s)#28 Schedule(s), #29 Statement of Financial Affairs). (Hollinger, Frances)
February 2, 2021 Filing 29 Amended Statement of Financial Affairs Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
February 2, 2021 Filing 28 Amended Schedule(s): Schedule A/B, Schedule E/F, Description of Amendment: to add creditors not previously listed, Notice of Amendment: The filer hereby affirms that the debtor(s) shall give notice of the amendment to the trustee and to any entity affected thereby in accordance with Bankruptcy Rule 1009(a). As shown on the certificate of service, the filer is serving the amended schedule(s) and the notice of bankruptcy case (official form 309) on the added creditor(s). Fee Amount: $32. Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
February 2, 2021 Filing 27 Notice of Bill of Costs for Court Fees. Fees prescribed by 28 U.S.C. 1930 are due on the date of the transaction. Frances Hoit Hollinger is required to pay $26.00 for the filing of Notice of Redaction (RE: related document(s)#23 Notice of Redaction, #26 Clerk's Notice of Redaction). (TAP)
February 2, 2021 Filing 26 Clerk's Notice of Redaction. On 02/01/2021, a redacted document was filed by Frances Hollinger (RE: related document(s) #23 Notice of Redaction). The original entry is "Notice of Redaction. A redacted copy of Monthly Operating Report is attached. Certification: The filing party has certified that the Notice of Redaction is the main document and the attachment is the exact copy of the original document filed with the exception of the redacted personal identifiers. Fee Amount $26. Filed by Frances Hoit Hollinger on behalf of California Transport, LLC. (RE: related document(s)22 Monthly Operating Report For Small Business Under Chapter 11 filed by California Transport, LLC) (Hollinger, Frances)" A copy of the redacted document is attached. (ADI)
February 2, 2021 Receipt of Schedule(s)(# 20-12812) [misc,schedule] ( 32.00) Filing Fee. Receipt number A9346529, in the amount of $ 32.00. (U.S. Treasury)
February 2, 2021 Receipt of Notice of Redaction(# 20-12812) [notice,noredact] ( 26.00) Filing Fee. Receipt number A9346529, in the amount of $ 26.00. (U.S. Treasury)
February 1, 2021 Filing 25 Bank Statements & Checks December 2020 Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
February 1, 2021 Filing 24 Monthly Operating Report for Small Business Under Chapter 11 for the month of Dec 15 - Dec 31 Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
February 1, 2021 Filing 23 Notice of Redaction. A redacted copy of Monthly Operating Report is attached. Certification: The filing party has certified that the Notice of Redaction is the main document and the attachment is the exact copy of the original document filed with the exception of the redacted personal identifiers. Fee Amount $26. Filed by Frances Hoit Hollinger on behalf of California Transport, LLC. (RE: related document(s)#22 Monthly Operating Report For Small Business Under Chapter 11 filed by California Transport, LLC) (Hollinger, Frances)
January 29, 2021 Filing 22 REDACTED (See Docket Entry #23 to view replacement document). Monthly Operating Report for Small Business Under Chapter 11 for the month of Dec 15 - Dec 31, 2020 Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
January 27, 2021 Filing 21 Status Report Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
January 20, 2021 Filing 20 Notice of Continuance of Meeting of Creditors Meeting adjourned for amendments. 341(a) meeting to be held on 2/2/2021 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
January 19, 2021 Filing 19 Certificate of Insurance Filed by Debtor 1 California Transport, LLC. (Hollinger, Frances)
January 17, 2021 Filing 18 BNC Certificate of Mailing (RE: related document(s)#17 Notice of Hearing). Notice Date 01/17/2021. (Admin.)
January 15, 2021 Filing 17 Notice of Hearing Set on (related document(s)#16 Application to Employ Debtor's Counsel filed by California Transport, LLC). Hearing scheduled for 2/9/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
January 15, 2021 Filing 16 Application to Employ Frances Hoit Hollinger as Debtor's Counsel Filed by Frances Hoit Hollinger on behalf of California Transport, LLC. (Attachments: #1 Supplement Declaration of Proposed Atty) (Hollinger, Frances)
January 7, 2021 Filing 15 Submission of Tax Documents for Trustee Filed by Debtor 1 California Transport, LLC. (Attachments: #1 Supplement 2019 Tax Return) (Hollinger, Frances)
January 7, 2021 Filing 14 Stipulation By BANKRUPTCY ADMINISTRATOR and Between California Transport, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
December 18, 2020 Filing 13 BNC Certificate of Mailing (RE: related document(s)#4 Chapter 11 Standing Order). Notice Date 12/18/2020. (Admin.)
December 18, 2020 Filing 12 BNC Certificate of Mailing (RE: related document(s)#8 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.). Notice Date 12/18/2020. (Admin.)
December 18, 2020 Filing 11 BNC Certificate of Mailing (RE: related document(s)#5 Notice to Debtor to Correct - Failure to File Document(s)). Notice Date 12/18/2020. (Admin.)
December 18, 2020 Filing 10 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)#9 Meeting of Creditors Chapter 11). Notice Date 12/18/2020. (Admin.)
December 16, 2020 Filing 9 Meeting of Creditors with 341(a) meeting to be held on 1/19/2021 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 3/22/2021. Proofs of Claims due by 2/16/2021. (MCS)
December 16, 2020 Opinion or Order Filing 8 Order Setting Status Conference in Chapter 11 Case (related document(s)#2 Amended Petition filed by California Transport, LLC). Status Conference to be held on 2/9/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 16, 2020 Filing 7 Entered in Error: (related document(s)#6 Order Setting Status Conference in Chapter 11 Case. All Parties and their Attorneys MUST attend.) WRONG FORM. (APJ)
December 16, 2020 Opinion or Order Filing 6 Order Setting Status Conference in Chapter 11 Case (related document(s)#2 Amended Petition filed by California Transport, LLC). Status Conference to be held on 2/9/2021 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
December 16, 2020 Filing 5 Notice to Debtor(s) to Correct: Failure to file Certificate of Service via US Postal Service. (RE: related document(s)#2 Amended Petition filed by California Transport, LLC). (TLW)
December 16, 2020 Filing 4 Chapter 11 Standing Order (Zimlich, Mark)
December 16, 2020 Filing 3 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee D. Parker Sweet added to the case. 341(a) meeting is to be scheduled on January 19, 2021 at 2:00 pm in John A. Campbell Federal Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
December 15, 2020 Filing 2 Amended Petition Filed by Debtor 1 California Transport, LLC, Small Business, Subchapter V. . Chapter 11 Plan Small Business Subchapter V Due by 03/15/2021.(related document(s)#1 Voluntary Petition (Chapter 11)). (Hollinger, Frances) Modified on 12/16/2020 (KJF).
December 15, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Small Business. Fee Amount $1738 Filed by California Transport, LLC. (Hollinger, Frances) Modified on 12/16/2020, Case is Chapter 11 Small Business Subchapter V (KJF).
December 15, 2020 Receipt of Voluntary Petition (Chapter 11)(# 20-12812) [misc,volp11] (1738.00) Filing Fee. Receipt number A9292686, in the amount of $1738.00. (U.S. Treasury)

Search for this case: California Transport, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: California Transport, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: D. Parker Sweet
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Administrator: BANKRUPTCY ADMINISTRATOR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?