Case number: 1:20-bk-11437 - Sandbox VR Mission Valley, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sandbox VR Mission Valley, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    08/13/2020

  • Last Filing

    04/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11437-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  08/13/2020
341 meeting:  09/14/2020
Deadline for objecting to discharge:  11/13/2020

Debtor

Sandbox VR Mission Valley, LLC

4695 Chabot Drive, Suite 200
Pleasanton, CA 94588
ALAMEDA-CA
Tax ID / EIN: 83-2058276
dba
Sandbox VR

dba
Sandbox


represented by
David S Kupetz

Sulmeyer Kupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
213-626-2311
Email: dkupetz@sulmeyerlaw.com

Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/01/202222Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Sandbox VR Mission Valley, LLC, [6] Amended Motion filed by Debtor Sandbox VR Mission Valley, LLC, [11] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) (Cetulio, Julie)
12/15/202021Monthly Operating Report. Operating Report Number: 4. For the Month Ending November 30, 2020 Filed by Debtor Sandbox VR Mission Valley, LLC. (Wu, Claire)
11/16/202020Monthly Operating Report. Operating Report Number: 3. For the Month Ending 10/31/2020 Filed by Debtor Sandbox VR Mission Valley, LLC. (Wu, Claire)
10/15/202019Monthly Operating Report. Operating Report Number: 2. For the Month Ending 9/30/2020 Filed by Debtor Sandbox VR Mission Valley, LLC. (Wu, Claire)
09/16/202018Monthly Operating Report. Operating Report Number: 1. For the Month Ending August 31, 2020 Filed by Debtor Sandbox VR Mission Valley, LLC. (Werth, Steven)
09/14/202017Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Disclosure of Compensation of Attorney for Debtor Filed by Debtor Sandbox VR Mission Valley, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Kupetz, David)
09/11/202016Request for courtesy Notice of Electronic Filing (NEF) Filed by Wu, Claire. (Wu, Claire)
09/10/202015Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) with Schedule A/B; Schedule D; Schedule E/F; Schedule G; Schedule H; Summary of Assets and Liabilities for Non-Individuals and Statement of Financial Affairs Filed by Debtor Sandbox VR Mission Valley, LLC. (Werth, Steven)
08/24/202014Notice Notice Of Joint Administration Of Cases And Requirements For Filing Documents (With Proof of Service) Filed by Debtor Sandbox VR Mission Valley, LLC (RE: related document(s)[2] Emergency motion Emergency Motion for Order Directing Joint Administration of Related Cases; Memorandum of Points and Authorities; Declaration of Steven Zhao Filed by Debtor Sandbox VR Mission Valley, LLC, [10] ORDER for joint administration (BNC-PDF) Signed on 8/17/2020.). (Kupetz, David)
08/20/202013BNC Certificate of Notice (RE: related document(s) 11 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 80. Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020)