American Trucking Routes LLC
American Trucking Routes LLC |
United States Trustee (LA) |
Robert Paul Goe (TR) |
2:2023bk18605 |
December 28, 2023 |
U.S. Bankruptcy Court for the Central District of California |
Julia W Brand |
Other |
Docket Report
This docket was last retrieved on February 21, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 65 Monthly Operating Report. Operating Report Number: 2. For the Month Ending January, 2024 Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 64 BNC Certificate of Notice - PDF Document. (RE: related document(s)#63 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2024. (Admin.) |
Filing 63 Order Granting Motion for Authorizing Debtor to Enter into Post-Petition Factoring Agreement pursuant to 364 of the Bankruptcy Code on a Final Basis (BNC-PDF) (Related Doc #12 ) Signed on 2/13/2024 (WK) |
Filing 62 Status Report for Chapter 11 Status Conference Subchapter V Trustee's Status Report with Proof of Service Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert) |
Filing 61 Notice of lodgment of Order Granting Motion on a Final Basis Filed by Debtor American Trucking Routes LLC (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLA). (Havkin, Stella) |
Filing 60 Statement Professional Fee Statement for December, 2023 and January, 2024 (#1) Filed by Attorney Havkin & Shrago. (Havkin, Stella) |
Filing 59 BNC Certificate of Notice - PDF Document. (RE: related document(s)#57 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2024. (Admin.) |
Filing 58 Status Report for Chapter 11 Status Conference Supplement to Status Report Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 57 Order RE Motion In Individual Chapter 11 Case to Authorize Debtor-In-Possession to Employ [Stella Havkin and Havkin & Shrago, Attorney at Law] as General Bankruptcy Counsel (BNC-PDF) (Related Doc #16) Signed on 1/30/2024. (WK) |
Filing 56 BNC Certificate of Notice - PDF Document. (RE: related document(s)#53 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2024. (Admin.) |
Filing 55 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor American Trucking Routes LLC (RE: related document(s)#16 Application to Employ Havkin and Shrago Attorneys at Law as General Bankruptcy Counsel Statement of Disinterestedness). (Havkin, Stella) |
Filing 54 BNC Certificate of Notice - PDF Document. (RE: related document(s)#47 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2024. (Admin.) |
Filing 53 AMENDED Order Granting Motion Authorizing Debtor to enter into post-petition factoring agreement pursuant to 364 of the Bankruptcy Code on an interim basis. A Final Hearing on the Motion will be held on February 9, 2024 at 10:00 a.m. (BNC-PDF) (Related Doc #12 ) Signed on 1/23/2024 (SB2) |
Filing 52 Notice of lodgment of Proposed Order Amending January 12, 2024 order Filed by Debtor American Trucking Routes LLC (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLA, #45 Emergency motion FOR ORDER APPROVING AMENDED ORDER TO THE MOTION FOR POST PETITION FINANCING; DECLARATION OF CESAR RUIZ JR). (Havkin, Stella) |
Filing 51 Monthly Operating Report. Operating Report Number: 1. For the Month Ending December, 2023 Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 50 Declaration re: of Stella Havkin regarding service of order setting hearing Filed by Debtor American Trucking Routes LLC (RE: related document(s) 48 Hearing Set (Motion) (BK Case - BNC Option)). (Havkin, Stella) |
Filing 49 Amending Schedules (D) (E/F) Fee Amount $34 Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 48 Hearing Set The Hearing date RE Motion for an Order Approving an Amended Order to Motion for Post Petition Financing Approved on January 12, 2024 is set for 1/23/2024 at 11:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (WK). Related document(s) #45 Emergency motion FOR ORDER APPROVING AMENDED ORDER TO THE MOTION FOR POST PETITION FINANCING; DECLARATION OF CESAR RUIZ JR filed by Debtor American Trucking Routes LLC. Modified on 1/22/2024 (WK). |
Filing 47 Order Granting Application and Setting Hearing on Shortened Notice: Motion for an Order Approving an Amended Order to Motion for Post Petition Financing Approved on January 12, 2024 (A HRG ON THE MTN WILL TAKE PLACE AS FOLLOWS: HEARING DATE: 1-23-24 @ 11:00A.M., CRTM 1375). (BNC-PDF) (Related Doc #45 ) Signed on 1/22/2024 (WK) |
Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:23-bk-18605-WB) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56396853. Fee amount 34.00. (re: Doc#49) (U.S. Treasury) |
Filing 46 Notice of lodgment of Proposed Order Filed by Debtor American Trucking Routes LLC (RE: related document(s)#45 Emergency motion FOR ORDER APPROVING AMENDED ORDER TO THE MOTION FOR POST PETITION FINANCING; DECLARATION OF CESAR RUIZ JR). (Havkin, Stella) |
Filing 45 Emergency motion FOR ORDER APPROVING AMENDED ORDER TO THE MOTION FOR POST PETITION FINANCING; DECLARATION OF CESAR RUIZ JR Filed by Debtor American Trucking Routes LLC (Havkin, Stella) |
Filing 44 Declaration re: Supplement to Motion; Declaration of Cesar Ruiz (corrected case number) Filed by Debtor American Trucking Routes LLC (RE: related document(s)#39 Declaration). (Havkin, Stella) |
Filing 43 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. WRONG CASE NUMBER ON PLEADING.THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT CASE NUMBER IMMEDIATELY. Other - (RE: related document(s)#39 Declaration filed by Debtor American Trucking Routes LLC) (WK) |
Filing 42 Non-Opposition to Relief Requested in Debtor's Supplement to Motion for Post-Petition Financing Substituting the Approved Financing Lender Filed by Creditor Transportation Alliance Bank, Inc.. (Olson, Matthew) |
Filing 41 Notice of lodgment of Amended Order (corrected attachment) Filed by Debtor American Trucking Routes LLC (RE: related document(s)#40 Notice of Lodgment). (Havkin, Stella) |
Filing 40 Notice of lodgment of Amended Order Filed by Debtor American Trucking Routes LLC (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLA, #34 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF), #39 Declaration). (Havkin, Stella) |
Filing 39 Declaration re: Supplement to Motion; Declaration of Cesar Ruiz Jr. Filed by Debtor American Trucking Routes LLC (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLA). (Havkin, Stella) |
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #12 MOTION FOR AUTHORITY TO OBTAIN CREDIT UNDER SECTION 364 filed by American Trucking Routes LLC) Hearing to be held on 02/08/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #12 , (SB2) |
Filing 38 BNC Certificate of Notice - PDF Document. (RE: related document(s)#34 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) |
Filing 37 BNC Certificate of Notice - PDF Document. (RE: related document(s)#33 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) |
Filing 36 BNC Certificate of Notice - PDF Document. (RE: related document(s)#29 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2024. (Admin.) |
Filing 35 BNC Certificate of Notice - PDF Document. (RE: related document(s)#27 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2024. (Admin.) |
Filing 34 Order Granting Motion Authorizing Debtor to Enter Into Post-Petition Factoring Agreement pursuant to 364 of the Bankruptcy Code on an Interim Basis. A Final Hearing on the Motion will be held on February 8, 2024 at 10:00 a.m. (BNC-PDF) (Related Doc #12 ) Signed on 1/12/2024 (SB2) |
Filing 33 Amended Order Setting Status Conference of SubChapter V Case for February 15, 2024 at 10:00 a.m. (amended to correct debtor's name in caption of order) (BNC-PDF) (Related Doc #29 ) Signed on 1/12/2024 (SB2) |
Filing 32 Notice of lodgment corrected name of lender Filed by Debtor American Trucking Routes LLC (RE: related document(s)#28 Notice of Lodgment). (Havkin, Stella) |
Filing 31 BNC Certificate of Notice - PDF Document. (RE: related document(s)#22 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2024. (Admin.) |
Filing 30 BNC Certificate of Notice - PDF Document. (RE: related document(s)#18 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2024. (Admin.) |
Filing 29 Order Setting Conference on Status of Subchapter V Case for February 15, 2024 at 10:00 a.m. (BNC-PDF) (Related Doc #1 ) Signed on 1/11/2024 (SB2) |
Filing 28 Notice of lodgment of Order Granting Motion Filed by Debtor American Trucking Routes LLC (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLA). (Havkin, Stella) |
Hearing Set (RE: related document(s) #29 Order (Generic) (BNC-PDF) ) Hearing to be held on 02/15/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (SB2) |
Filing 27 Order Granting Ex Parte Application to Appear by Remote Means re Debtor's Motion for an Order (1) Authorizing Debtor to Enter Proposed Factoring Agreement Pursuant to 364 of the Bankruptcy Code; [And] (2) Granting Related Relief (BNC-PDF) (Related Doc #23 ) Signed on 1/10/2024 (WK) |
Filing 26 Declaration re: of Cesar Ruiz Jr and Supplement ot the Motion Substituting the Proposed Financing Lender Filed by Debtor American Trucking Routes LLC (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLA). (Havkin, Stella) |
Filing 25 Non-Opposition SUB CHAPTER V TRUSTEES NONOPPOSITION TO DEBTORS MOTION FOR AUTHORITY TO OBTAIN CREDIT UNDER SECTION 364 (b) [Docket No. 12]; TRUSTEE WILL NOT APPEAR Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert) |
Filing 24 Notice of lodgment Filed by Creditor Transportation Alliance Bank, Inc. (RE: related document(s)#23 Ex parte application to Appear by Remote Means RE Debtor's Motion for an Order (1) Authorizing Debtor to Enter Proposed Factoring Agreement Pursuant to 364 of the Bankruptcy Code; [and] (2) Granting Related Relief Filed by Creditor Transportation Alliance Bank, Inc.). (Olson, Matthew) |
Filing 23 Ex parte application to Appear by Remote Means RE Debtor's Motion for an Order (1) Authorizing Debtor to Enter Proposed Factoring Agreement Pursuant to 364 of the Bankruptcy Code; [and] (2) Granting Related Relief Filed by Creditor Transportation Alliance Bank, Inc. (Olson, Matthew) |
Filing 22 Order Denying Application Application Of Sub Chapter V Trustee To Appear Via Zoom.Gov at the Hearing on Debtor's Motion for Authority to Obtain Credit Under Section 364 (b) (BNC-PDF) (Related Doc #20 ) Signed on 1/9/2024 (SB2) |
Filing 21 Notice of lodgment Filed by Trustee Robert Paul Goe (TR) (RE: related document(s)#20 Application Of Sub Chapter V Trustee To Appear Via Zoom.Gov At The Hearing On Debtors Motion For Authority To Obtain Credit Under Section 364 (b) [Docket No. 12] with proof of service Filed by Trustee Robert Paul Goe (TR) (Goe (TR), Robert)). (Goe (TR), Robert) |
Filing 20 Application Of Sub Chapter V Trustee To Appear Via Zoom.Gov At The Hearing On Debtors Motion For Authority To Obtain Credit Under Section 364 (b) [Docket No. 12] with proof of service Filed by Trustee Robert Paul Goe (TR) (Goe (TR), Robert) |
Filing 19 Hearing Set (RE: related document(s)#12 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor American Trucking Routes LLC) The Hearing date is set for 1/11/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (WK) |
Filing 18 Order Granting Application and Setting Hearing on Shortened Notice. The Motion Authorizing the Debtor to Enter into Proposed Factoring Agreement Pursuant to 11 U.S.C. 364 will be heard on: 1-11-24 @ 10:00A.M., IN CRTM 1375). (BNC-PDF) (Related Doc #13 ) Signed on 1/9/2024 (WK) |
Filing 17 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor American Trucking Routes LLC (RE: related document(s)#16 Application to Employ Havkin and Shrago Attorneys at Law as General Bankruptcy Counsel Statement of Disinterestedness Filed by Debtor American Trucking Routes LLC). (Havkin, Stella) |
Filing 16 Application to Employ Havkin and Shrago Attorneys at Law as General Bankruptcy Counsel Statement of Disinterestedness Filed by Debtor American Trucking Routes LLC (Havkin, Stella) |
Filing 15 Notice of Setting insider Compensation for Julio Rivera Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 14 Notice of lodgment of Proposed Order Filed by Debtor American Trucking Routes LLC (RE: related document(s)#13 Emergency motion to set hearing on Debtor's Motion for Authority to Enter into Post Petition Factoring Agreement Filed by Debtor American Trucking Routes LLC). (Havkin, Stella) |
Filing 13 Emergency motion to set hearing on Debtor's Motion for Authority to Enter into Post Petition Factoring Agreement Filed by Debtor American Trucking Routes LLC (Havkin, Stella) |
Filing 12 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) AUTHORIZING DEBTOR TO ENTER PROPOSED FACTORING AGREEMENT PURSUANT TO 364 OF THE BANKRUPTCY CODE; (2)GRANTING RELATED RELIEF, MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF CESAR RUIZ JR. Filed by Debtor American Trucking Routes LLC (Havkin, Stella) |
Filing 11 Notice of Insider Compensation Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 10 Amending Schedules (D) Fee Amount $34, Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:23-bk-18605-WB) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56348285. Fee amount 34.00. (re: Doc#10) (U.S. Treasury) |
Filing 9 BNC Certificate of Notice (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 4. Notice Date 01/05/2024. (Admin.) |
Filing 8 Statement Debtor's Amended Statement of Compliance with 11 U.S.C. section 1116(1) Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 7 Statement of Compliance with 11 U.S.C. Section 1116(1) Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 6 Tax Documents for the Year for 2021 Filed by Debtor American Trucking Routes LLC. (Havkin, Stella) |
Filing 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Coulson, Dawn. (Coulson, Dawn) |
Filing 4 Meeting of Creditors 341(a) meeting to be held on 1/23/2024 at 10:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 3/25/2024. Proofs of Claims due by 3/7/2024. Government Proof of Claim due by 6/25/2024. (LL2) |
Filing 3 Notice to Filer of Correction Made/No Action Required: No creditor information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor American Trucking Routes LLC) (WK) |
Filing 2 Notice of Appointment of Trustee with proof of service. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by American Trucking Routes LLC Chapter 11 Plan Subchapter V Due by 03/27/2024. (Havkin, Stella) |
Receipt of Voluntary Petition (Chapter 11)(# 2:23-bk-18605) [misc,volp11] (1738.00) Filing Fee. Receipt number A56320641. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury) |
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.