Cheema Brothers Logistics, Inc.
California Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | René Lastreto II |
Case #: | 1:25-bk-11088 |
Case Filed: | Apr 02, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Cheema Brothers Logistics, Inc.
2728 Palo Alto Ave
Clovis, CA 93611-6827 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401
Fresno, CA 93721 |
Docket last updated: 04/25/2025 6:04 PM PDT |
Monday, April 21, 2025 | ||
33 | 33
![]() Court's Certificate of Mailing of32 Order to Show Cause for Failure to Update Contact Information in PACER (msam) |
|
32 | 32
![]() Order to Show Cause for Failure to Update Contact Information in PACER. Hearing to be held on 5/20/2025 at 09:30 AM at Fresno Courtroom 13, Department B. (msam) |
|
Saturday, April 19, 2025 | ||
31 | 31
![]() Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
|
Thursday, April 17, 2025 | ||
30 | 30
![]() BNC Service of Document as transmitted to BNC for service. (msam) |
|
29 | 29
![]() Order Granting26 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 5/1/25 Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; (msam) |
|
Tuesday, April 15, 2025 | ||
27 | 27
![]() Declaration of Beilal Chatila in support of26 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (msam) |
|
26 | 26
![]() Motion/Application to Extend Deadline to File Schedules or Provide Required Information. 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 Cheema Brothers Logistics, Inc. (msam) |
|
misc
Order for Judge's Signature - Motion Extend Schedules/Documents/Plan Deadlines
Tue 04/15 4:07 PM
Docket Entry Reserved for Internal Use/Order Processing26 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (msam) |
||
Saturday, April 12, 2025 | ||
25 | 25
![]() Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
|
24 | 24
![]() Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
|
Thursday, April 10, 2025 | ||
23 | 23
![]() Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 5/7/2025 at 01:00 PM via Fresno Conference Line: 866-687-1257 Passcode: 1196032#. Last day to oppose discharge: 7/7/2025. Proofs of Claim due by 6/11/2025. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 7/7/2025. (Jimenez, Cecilia) |
|
22 | 22
![]() Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re:1 Voluntary Petition Status Conference to be held on 5/20/2025 at 09:30 AM at Fresno Courtroom 13, Department B ; Pre-Status Report Due By 5/6/2025. (msam) |
|
utility
Add Party via Internet Site
Thu 04/10 9:29 AM
|
||
Wednesday, April 09, 2025 | ||
21 | 21
![]() Pursuant to Local Rule 2018-1, the Court will take no action on this incorrectly submitted Request for Special Notice by United Business Bank. Requests for Notice must be filed using the Request for Special Notice portal on the court's website. See Local Rule 2018-1 for more information. (msam) |
|
Tuesday, April 08, 2025 | ||
20 | 20
![]() Master Address List (msam) |
|
19 | 19
notice
Notice of Payment Due (A/R) - Including Amended
Tue 04/08 2:02 AM
NOTICE DELETED - REQUESTED IN ERROR. Notice of Payment Due in the amount of $1738 RE: Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Cheema Brothers Logistics, Inc. Chapter 11 Plan (Small Business Subchapter V) Due by 7/1/2025. (ORIGINALLY FILED IN THE EASTERN DISTRICT OF CALIFORNIA/SACRAMENTO DIVISION) . (mpem) Additional attachment(s) added on 4/4/2025 (Peterson, Michelle). (admin)Modified on 4/8/2025 (mpem) |
|
Monday, April 07, 2025 | ||
18 | 18
![]() Notice of Appointment of Chapter 11 Trustee (msam) |
|
virtual
Change of Address by Attorney
Mon 04/07 8:16 AM
On 4/7/2025, Change of Address Submitted for Attorney Beilal Chatila through Pacer Service Center. Address changed to: 3645 W. Atwater Avenue Fresno CA 93711. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) |
||
Sunday, April 06, 2025 | ||
17 | 17
![]() Certificate of Mailing of Notice of Transfer/Reassignment as provided by the Bankruptcy Noticing Center (Admin.) |
|
misc
Entry
Tue 04/08 9:09 AM
FILING FEE PAID IN CASE 25-21545 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 397562, eFilingID: 7474891) (auto) (mpem) |
||
Friday, April 04, 2025 | ||
16 | 16
![]() Notice of Transfer/Reassignment of case as Transmitted to BNC for Service (mpem) |
|
15 | 15
![]() Court's Certificate of Mailing of14 Notice of Requirement to Update Contact Information in PACER (mpem) |
|
14 | 14
![]() Notice of Requirement to Update Contact Information in PACER. (mpem) |
|
13 | 13
![]() Eastern District of California/Sacramento Division Associated Cases Report (mpem) |
|
12 | 12
![]() Eastern District of California/Sacramento Division Claims Register (mpem) |
|
11 | 11
![]() Eastern District of California/Sacramento Division Docket Report (mpem) |
|
10 | 10
![]() Acknowledgment of Receipt of Transferred Case (mpem) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Cheema Brothers Logistics, Inc. Chapter 11 Plan (Small Business Subchapter V) Due by 7/1/2025. (ORIGINALLY FILED IN THE EASTERN DISTRICT OF CALIFORNIA/SACRAMENTO DIVISION) . (mpem) Additional attachment(s) added on 4/4/2025 (Peterson, Michelle) |
|
Thursday, April 03, 2025 | ||
9 | 9
![]() Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mfrs) (mpem) |
|
8 | 8
![]() Court's Certificate of Mailing of7 Notice of Requirement to Update Contact Information in PACER (mfrs) (mpem) |
|
7 | 7
![]() Notice of Requirement to Update Contact Information in PACER. (mfrs) (mpem) |
|
6 | 6
![]() Transmittal Memorandum of Transferred Case (mpem) |
|
5 | 5
![]() BNC Service of Document as transmitted to BNC for service. (mfrs) (mpem) |
|
Wednesday, April 02, 2025 | ||
4 | 4
![]() Order Transferring Chapter 11 Case Number 25-21545 from the Eastern District of California/Sacramento Divison to the Eastern District of California/Sacramento Division. (mpem) |
|
3 | 3
![]() Schedule E/F Non-Individual (mpem) |
|
2 | 2
![]() Notice of Incomplete Filing and Notice of Intent to Dismiss Case (mpem) |
|
misc
Entry - CM - Data Updated (Modifications to Debtor's Name or Chapter)
Fri 04/04 12:27 PM
The case data has been updated to match the image which is the official record Re:1 Voluntary Petition (mpem) |
||
misc
Entry
Fri 04/04 12:29 PM
Attorney Michael Fletcher requested Special notice on the Court's website on behalf of client: U.S. Trustee Tracy Hope Davis (mpem) |