Direct Diesel, Inc.
Direct Diesel, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
Walter R. Dahl |
2:2021bk20431 |
February 5, 2021 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on March 23, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 99 Civil Minutes -- Motion Withdrawn by moving party Re: #72 - Motion/Application to Vacate Dismissal of Case [AF-6] (admin) |
Filing 98 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 3/23/2021 11:10:25 AM ]. File Size [ 425 KB ]. Run Time [ 00:01:46 ]. (admin). |
![]() |
![]() |
Filing 95 Certificate/Proof of Service of #94 Notice of Withdrawal [AF-6] (bsof) |
Filing 94 Notice of Withdrawal Re: #72 Motion/Application to Vacate Dismissal of Case [AF-6] (bsof) |
Filing 93 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 92 Certificate/Proof of Service of #91 Response/Reply [AF-7] (bsof) |
Filing 91 Response/Reply Filed by Trustee Walter R. Dahl Re: #85 Order on Motion/Application To Vacate/Reconsider/Set Aside Dismissal of Case [AF-7] (bsof) |
Filing 90 Civil Minutes -- Motion Denied as moot Re: #24 - Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3] (admin) |
Filing 89 Civil Minutes -- Motion Denied as moot, Resolved without Oral Argument Re: #17 - Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1] #17 - Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (admin) |
Filing 88 Civil Minutes -- Status conference Dropped from calendar Re: Status Conference Re: Voluntary Petition - #1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 05/06/21. (Fee Paid $1738.00) (Farsad, Arasto) (eFilingID: 6930004) Modified on 2/5/2021 (bsof). (admin) |
Filing 87 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 3/16/2021 11:05:05 AM ]. File Size [ 277 KB ]. Run Time [ 00:01:09 ]. (admin). |
Filing 86 BNC Service of Document as transmitted to BNC for service. (bsof) |
![]() |
Filing 82 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 84 Declaration of Arasto Farsad in support of #83 Motion/Application to Shorten Time [AF-7] (bsof) |
Filing 83 Motion/Application to Shorten Time [AF-7] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 81 BNC Service of Document as transmitted to BNC for service. (bsof) |
![]() |
Filing 79 Declaration of Arasto Farsad in support of #78 Motion/Application to Shorten Time [AF-7] (bsof) |
Filing 78 Motion/Application to Shorten Time [AF-7] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 77 Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 76 Amended/Modified Re: #1 Voluntary Petition (bsof) |
Filing 75 Certificate/Proof of Service of #72 Motion/Application to Vacate Dismissal of Case [AF-6], #73 Notice of Hearing, #74 Declaration (bsof) |
Filing 74 Declaration of Andrew P. Kolonay in support of #72 Motion/Application to Vacate Dismissal of Case [AF-6] (bsof) |
Filing 73 Notice of Hearing Re: #72 Motion/Application to Vacate Dismissal of Case [AF-6] to be held on 4/13/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (bsof) |
Filing 72 Motion/Application to Vacate Dismissal of Case [AF-6] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 71 Amended/Modified Re: #1 Voluntary Petition (bsof) |
Filing 70 Amended Schedule A/B Non-Individual (bsof) |
Filing 69 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (bsof) |
Filing 68 Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (bsof) |
Filing 67 Statement of Financial Affairs Non-Individual (bsof) |
Filing 66 Status Conference Statement Re: Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 65 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 64 Notice of Appearance and Request for Notice Filed by Creditor Lee Andrew Sokol (bsof) |
Filing 63 Certificate/Proof of Service of #59 Motion/Application to Use Cash Collateral [AF-5], #60 Notice of Hearing, #61 Declaration, #62 Exhibit(s) (bsof) |
Filing 62 Exhibit(s) in support of #59 Motion/Application to Use Cash Collateral [AF-5] (bsof) |
Filing 61 Declaration of Andrew P. Kolonay in support of #59 Motion/Application to Use Cash Collateral [AF-5] (bsof) |
Filing 60 Notice of Hearing Re: #59 Motion/Application to Use Cash Collateral [AF-5] to be held on 4/13/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (bsof) |
Filing 59 Motion/Application to Use Cash Collateral [AF-5] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 58 Amended Schedule A/B Non-Individual (bsof) |
Filing 57 BNC Service of Document as transmitted to BNC for service. (bsof) |
![]() |
Filing 54 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [AF-4] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 53 Disclosure of Attorney Compensation (bsof) |
A proposed Order is not required Re: #54 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [AF-4] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (bsof) |
Docket Entry Reserved for Internal Use/Order Processing #54 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [AF-4] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (bsof) |
Filing 52 Declaration of Andrew P. Kolonay in support of #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (bsof) |
![]() |
![]() |
Filing 49 Civil Minutes -- Motion Granted in part/Denied in part Re: #17 - Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1] #17 - Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (admin) |
Filing 48 Certificate/Proof of Service of #47 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (bsof) |
Filing 47 Amended Summary of Schedules/Assets and Liabilities Schedule E/F Non-Individual (bsof) |
Filing 46 Amended Schedule G Non-Individual (bsof) |
Filing 45 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 6934008) (bsof) |
Amendment Fee Paid ($32.00, Receipt Number: 367479, eFilingID: 6934008) (auto) |
Filing 44 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 2/16/2021 11:02:30 AM ]. File Size [ 5131 KB ]. Run Time [ 00:21:23 ]. (admin). |
![]() |
Filing 42 Statement of Operations for a Small Business (bsof) |
Filing 42 Declaration of Direct Diesel, Inc. and Tax Document(s) for the Year(s) 2019 (bsof) |
Filing 41 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Non-Individual (bsof) |
Filing 40 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 39 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 38 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 3/12/2021 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 5/11/2021. Proofs of Claim due by 4/16/2021. (Brugger, Laurie) |
Filing 37 Certificate/Proof of Service of #33 Declaration, #34 Declaration, #35 Declaration, #36 Exhibit(s) [AF-1] (bsof) |
Filing 36 Exhibit(s) in support of #35 Declaration [AF-1] (bsof) |
Filing 35 Declaration of Andrew P. Kolonay in support of #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (bsof) |
Filing 34 Declaration of Daniel Johns-Clark in support of #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (bsof) |
Filing 33 Declaration of Barry Adams in support of #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (bsof) |
Filing 32 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 31 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 30 Certificate of Mailing of Notice of Appointment of Chapter 11, Subchapter V Trustee as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 29 Certificate/Proof of Service of #24 Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3], #25 Notice of Hearing, #26 Declaration, #27 Declaration, #28 Exhibit(s) (bsof) |
Filing 28 Exhibit(s) in support of #24 Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3] (bsof) |
Filing 27 Declaration of Nancy Weng in support of #24 Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3] (bsof) |
Filing 26 Declaration of Arasto Farsad in support of #24 Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3] (bsof) |
Filing 25 Notice of Hearing Re: #24 Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3] to be held on 3/16/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (bsof) |
Filing 24 Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-3] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 23 BNC Service of Document as transmitted to BNC for service. (bsof) |
![]() |
Filing 21 Certificate/Proof of Service of #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1], #18 Notice of Hearing, #19 Declaration, #20 Exhibit(s) (bsof) |
Filing 20 Exhibit(s) in support of #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (bsof) |
Filing 19 Declaration of Andrew P. Kolonay in support of #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] (bsof) |
Filing 18 Notice of Hearing Re: #17 Motion/Application for an Order Authorizing the debtor to Pay Wages, Salaries and other Compensation, Maintain Benefits, and Pay Reimbursable Employee Expenses [AF-1], #17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] to be held on 3/16/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (bsof) |
Filing 17 Motion/Application for a Order Authorizing and Directing Banks and Other Financial Institutions to Pay all checks and Electronic Payment Requests Made by the Debtor [AF-1] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 16 Declaration of Arasto Farsad in support of #15 Motion/Application to Shorten Time [AF-2] (bsof) |
Filing 15 Motion/Application to Shorten Time [AF-2] Filed by Debtor Direct Diesel, Inc. (bsof) |
![]() |
Filing 13 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (bsof) |
Filing 12 Trustee's Statement Re: #10 Notice of Appointment of Chapter 11 Trustee (bsof) |
Filing 11 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: #10 Notice of Appointment of Chapter 11 Trustee (bsof) (bsof) |
Filing 10 Notice of Appointment of Chapter 11 Trustee (bsof) |
Filing 9 Certificate/Proof of Service of Proposed Order, #6 Motion/Application Designating Responsible Individual [AF-1], #7 Declaration, #8 Support Document (bsof) |
Filing 8 Support Document/CORPORATE OWNERSHIP STATEMENT Re: #6 Motion/Application Designating Responsible Individual [AF-1] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 7 Declaration of Andrew P. Kolonay in support of #6 Motion/Application Designating Responsible Individual [AF-1] (bsof) |
Filing 6 Motion/Application Designating Responsible Individual [AF-1] Filed by Debtor Direct Diesel, Inc. (bsof) |
Filing 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (bsof) |
Filing 4 Statement Regarding Ownership of Corporate Debtor/Party See page #10 of Voluntary Petition (bsof) |
Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Document(s) due by 2/19/2021. (bsof) |
Filing 2 Master Address List (auto) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 05/06/21. (Fee Paid $1738.00) (Farsad, Arasto) (eFilingID: 6930004) Modified on 2/5/2021 (bsof). |
The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (bsof) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 367268, eFilingID: 6930004) (auto) |
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.