Case number: 2:19-bk-14989 - Scoobeez - California Central Bankruptcy Court

Case Information
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
07/02/2024996Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 - [Replaces Doc. 990 to include holographic signature] - Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
06/26/2024995BNC Certificate of Notice (RE: related document(s)[994] ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 175. Notice Date 06/26/2024. (Admin.)
06/24/2024994ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor - Note: Discharge Effective as of 7/30/2020. See Docket Entry [877]. (PP)
06/09/2024992BNC Certificate of Notice (RE: related document(s)[991] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 06/09/2024. (Admin.)
06/07/2024991Notice to Pay Court Costs Due Sent To: Ashley M. McDow, Total Amount Due $700.00 . (PP)
05/28/2024990Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
05/21/2024989Hearing Set re Post Confirmation Status Conference Status hearing to be held on 9/12/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (PP)
05/03/2024988Status report -[Post-Confirmation Status Report; Declaration Of Kailey Wright In Support (POS Attached)]- Filed by Other Professional Post-Confirmation Trust (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick)
04/12/2024987Notice to Filer of Error and/or Deficient Document Pending motion on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. (RE: related document(s)[957] Amended Motion filed by Creditor EAN Services, LLC, Creditor Enterprise Holdings, Inc., Creditor Damage Recovery (EAN)) (PP)
01/11/2024986Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)