Case number: 8:14-bk-14941 - Cingular Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-14941-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  08/11/2014
341 meeting:  09/16/2014

Debtor

Cingular Inc.

110 East Wilshire Ave Ste 409
Fullerton, CA 92832
ORANGE-CA
Tax ID / EIN: 26-2465466

represented by
W. Derek May

Law Offices of Stephen R. Wade, P.C.
350 W Fourth St
Claremont, CA 91711
909-985-6500
Fax : 909-399-9900
Email: derek@srwadelaw.com

Stephen R Wade

The Law Offices of Stephen R Wade
350 W Fourth St
Claremont, CA 91711
909-985-6500
Fax : 909-399-9900
Email: srw@srwadelaw.com

Trustee

Weneta M Kosmala (TR)

3 MacArthur Place, Suite 760
Santa Ana, CA 92707
(714) 708-8190

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Frank Cadigan

411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: elizabeth.lossing@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/2015104Status report, Further, with attached proof of service;Filed by Debtor Cingular Inc. (RE: related document(s) 88 Hearing (Bk Other) Continued). (Wade, Stephen) (Entered: 04/02/2015)
03/28/2015103BNC Certificate of Notice - PDF Document. (RE: related document(s) 101ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2015. (Admin.) (Entered: 03/28/2015)
03/26/2015102BNC Certificate of Notice - PDF Document. (RE: related document(s) 95Notice to creditors (BNC-PDF)) No. of Notices: 44. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
03/26/2015101Order Denying Application for Order Shortening Time and Denying Motion for Reconsideration of Order Appointing Chapter 11 Trustee. (BNC-PDF) (Related Doc # doc ) Signed on 3/26/2015 (Steinberg, Elizabeth) (Entered: 03/26/2015)
03/25/2015100Noticeof Hearing on Disclosure Statement Describing Chapter 11 Plan of Reorganization; Hearing Set for: May 21, 2015 at 11:00 A.M.; with proof of service;Filed by Debtor Cingular Inc. (RE: related document(s) 97Disclosure StatementDescribing Chapter 11 Plan, with attached proof of serviceFiled by Debtor Cingular Inc..). (Wade, Stephen) (Entered: 03/25/2015)
03/24/201599Hearing Set - (RE: 97Disclosure Statement Describing Debtor's Chapter 11 Plan Of Reorganization - The Hearing date is set for 5/21/2015 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 03/25/2015)
03/24/201598Application shortening timeon Debtor's Motion for Reconsideration, Docket 92, Declarations of Stephen R. Wade and Gabriel Garcia in Support thereof, with attached proof of service;Filed by Debtor Cingular Inc. (Wade, Stephen) (Entered: 03/24/2015)
03/24/201597Disclosure StatementDescribing Chapter 11 Plan, with attached proof of serviceFiled by Debtor Cingular Inc.. (Wade, Stephen) (Entered: 03/24/2015)
03/24/201596Chapter 11 Plan of Reorganization, with attached proof of serviceFiled by Debtor Cingular Inc.. (Wade, Stephen) (Entered: 03/24/2015)
03/24/201595Notice to creditors Of Notice Of Motion And Motion By United States Trustee To Determine Whether Compensation Paid To Counsel Was Excessive Under 11 U.S.C. Section 329 And F.R.B.P. 2017; Declaration Of Marilyn Sorensen; Points & Authorities; And Exhibits - filed by U.S. Trustee filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 5/7/2015 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701(BNC-PDF) (Bolte, Nickie) (Entered: 03/24/2015)