Skylock Industries Inc
11
Sheri Bluebond
09/26/2024
07/31/2025
Yes
v
Repeat-cacb, DsclsDue, PlnDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Skylock Industries Inc
4175 Guardian St Simi Valley, CA 93063 VENTURA-CA Tax ID / EIN: 95-2876144 |
represented by |
Jeffrey S Shinbrot
The Shinbrot Firm 15260 Ventura Boulevard Suite 1200 Sherman Oaks, CA 91403 310-659-5444 Fax : 310-878-8304 Email: jeffrey@shinbrotfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | Hearing Set (RE: related document(s)[256] Amended Chapter 11 Plan filed by Skylock Industries Inc) Hearing to be held on 09/03/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) CORRECTION: Entered due to clerical error. Amended Disclosure Statement hearing scheduled for 9-3-24 at 2pm. Modified on 7/31/2025 (ME2). | |
07/31/2025 | Hearing Set (RE: related document(s)[255] Amended Disclosure Statement filed by Skylock Industries Inc) Hearing to be held on 09/03/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
07/29/2025 | 257 | Notice Notice of Hearing on Debtor's First Amended Disclosure Statement Describing First Amended Chater 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc (RE: related document(s)[255] Amended Disclosure Statement First Amended Disclosure Statement Describing First Amended Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc (RE: related document(s)[236] Disclosure Statement Original Disclosure Statement Describing Original Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc.)., [256] Amended Chapter 11 Plan First Amended Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc (RE: related document(s)[237] Chapter 11 Plan of Reorganization Original Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc.).). (Shinbrot, Jeffrey) |
07/29/2025 | 256 | Amended Chapter 11 Plan First Amended Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc (RE: related document(s)[237] Chapter 11 Plan of Reorganization Original Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc.). (Shinbrot, Jeffrey) |
07/29/2025 | 255 | Amended Disclosure Statement First Amended Disclosure Statement Describing First Amended Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc (RE: related document(s)[236] Disclosure Statement Original Disclosure Statement Describing Original Chapter 11 Plan with Proof of Service Filed by Debtor Skylock Industries Inc.). (Shinbrot, Jeffrey) |
07/23/2025 | 254 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Skylock Industries Inc. (Attachments: # (1) statement and proof of service) (Shinbrot, Jeffrey) |
07/23/2025 | 253 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Skylock Industries Inc. (Attachments: # (1) statement and proof of service) (Shinbrot, Jeffrey) |
07/23/2025 | 252 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Skylock Industries Inc. (Attachments: # (1) statement and proof of service) (Shinbrot, Jeffrey) |
07/23/2025 | 251 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Skylock Industries Inc. (Attachments: # (1) statements and proof of service) (Shinbrot, Jeffrey) |
07/13/2025 | 250 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[249] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2025. (Admin.) |