Case number: 2:19-bk-14989 - Scoobeez and c/o Buchalter A Professional Scoobeez Inc., Reorga - California Central Bankruptcy Court

Case Information
  • Case title

    Scoobeez and c/o Buchalter A Professional Scoobeez Inc., Reorga

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    04/30/2019

  • Last Filing

    01/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-14989-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  04/30/2019
Plan confirmed:  07/29/2020
341 meeting:  06/07/2019
Deadline for filing claims:  09/06/2019
Deadline for objecting to discharge:  07/30/2019

Debtor

Scoobeez

3463 Foothill Blvd.
Glendale, CA 91214
LOS ANGELES-CA
Tax ID / EIN: 47-1996339
dba
Scoobeez, Inc.


represented by
Ashley M McDow

Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: amcdow@foley.com

Shane J Moses

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Email: smoses@foley.com

Sean A OKeefe

OKeefe & Assoc. Law Corp., P.C.
26 Executive Park
Suite 250
Irvine, CA 92614
(949) 334-4135
Fax : (949) 209-2625
Email: sokeefe@okeefelc.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
TERMINATED: 12/12/2019

Latest Dockets

Date Filed#Docket Text
01/11/2024986Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
12/15/2023985BNC Certificate of Notice - PDF Document. (RE: related document(s)[983] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 12/15/2023. (Admin.)
12/14/2023984Hearing Rescheduled/Continued re Post Confirmation Status Conference Status hearing to be held on 5/16/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SC2)
12/13/2023983Order Granting Movant's Motion for Confirmation of Non-Applicability of Permanent Injunction (BNC-PDF) (Related Doc # [978]) Signed on 12/13/2023 (WK)
11/30/2023982Status report -[Post-Confirmation Status Report; Declaration Of Howard Grobstein In Support (POS Attached)]- Filed by Other Professional Post-Confirmation Trust (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick)
10/20/2023981Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
10/05/2023980Hearing Set (RE: related document(s)[978] Generic Motion filed by Creditor Linda A. Johnson) The Hearing date is set for 11/16/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2)
10/05/2023979Notice of Hearing Filed by Creditor Linda A. Johnson (RE: related document(s)[978] Motion for an Order Confirming the Non-Application of the Chapter 11 Permanent Injunction to Allow Creditor to Pursue Insurance Proceeds Filed by Creditor Linda A. Johnson (Attachments: # 1 Proposed Order)). (Mahaffey, Douglas)
10/05/2023978Motion for an Order Confirming the Non-Application of the Chapter 11 Permanent Injunction to Allow Creditor to Pursue Insurance Proceeds Filed by Creditor Linda A. Johnson (Attachments: # (1) Proposed Order) (Mahaffey, Douglas)
08/31/2023977Hearing Rescheduled/Continued re Post Confirmation Status Conference- Hearing to be held on 12/14/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2)