Cingular Inc.
7
08/11/2014
05/22/2018
Yes
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2015 | 104 | Status 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) |
03/28/2015 | 103 | BNC 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) |
03/26/2015 | 102 | BNC 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) |
03/26/2015 | 101 | Order 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) |
03/25/2015 | 100 | Noticeof 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) |
03/24/2015 | 99 | Hearing 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) |
03/24/2015 | 98 | Application 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) |
03/24/2015 | 97 | Disclosure StatementDescribing Chapter 11 Plan, with attached proof of serviceFiled by Debtor Cingular Inc.. (Wade, Stephen) (Entered: 03/24/2015) |
03/24/2015 | 96 | Chapter 11 Plan of Reorganization, with attached proof of serviceFiled by Debtor Cingular Inc.. (Wade, Stephen) (Entered: 03/24/2015) |
03/24/2015 | 95 | Notice 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) |