Case number: 8:15-bk-13153 - Local Corporation, a Delaware corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Local Corporation, a Delaware corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    06/23/2015

  • Asset

    Yes

Docket Header
DISMISSED, CLOSED, PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-13153-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/23/2015
Date terminated:  05/24/2017
Debtor dismissed:  05/18/2017
341 meeting:  07/30/2015

Debtor

Local Corporation, a Delaware corporation

3775 Chippewa Cir
Corona, CA 92881
ORANGE-CA
Tax ID / EIN: 33-0849123
dba
Local.Com Corporation


represented by
Richard H Golubow

Winthrop Couchot Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: rgolubow@wcghlaw.com

Garrick A Hollander

Winthrop Couchot Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wcghlaw.com

Jeannie Kim

Buchalter, A Professional Corporation
c/o Jeannie Kim
55 2nd St. 17th Fl.
San Francisco, Ca 94105
4152270900
Email: jkim@winthropcouchot.com
TERMINATED: 05/04/2016

Andrew B Levin

Winthrop Couchot Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newpot Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: alevin@wcghlaw.com

Peter W Lianides

Winthrop Couchot Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wcghlaw.com

Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: itcdbgc@edd.ca.gov

Marc J Winthrop

Winthrop Couchot Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Email: mwinthrop@wcghlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Creditor Committee

Creditors Committee

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310 552-0130
represented by
David B Shemano

ShemanoLaw
1801 Century Park East
Suite 1600
Los Angeles, CA 90067
3104925033
Email: dshemano@shemanolaw.com

Howard J Weg

Robins Kaplan LLP
2049 Century Park E Ste 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: hweg@robinskaplan.com

Latest Dockets

Date Filed#Docket Text
07/13/2017621Hearing Held (RE: related document(s) 1 CONT'D STATUS CONFERENCE Hearing RE: (1) Case Management Conference And (2) Requiring Status Report) OFF CALENDAR - CASE DISMISSED ON 5-18-2017 - [Docket No. 618] (Le, James) (Entered: 07/14/2017)
05/25/2017620BNC Certificate of Notice (RE: related document(s)[618] Notice of dismissal (BNC)) No. of Notices: 752. Notice Date 05/25/2017. (Admin.)
05/24/2017619Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Local Corporation, a Delaware corporation, [20] Meeting of Creditors Chapter 11 & 12, [122] Notice filed by Debtor Local Corporation, a Delaware corporation, [153] Hearing (Bk Motion) Set, [156] Notice of Hearing filed by Creditor Fast Pay Partners, LLC, [213] Transcript, [306] Motion to Disallow Claims filed by Debtor Local Corporation, a Delaware corporation, [310] Motion to Disallow Claims filed by Debtor Local Corporation, a Delaware corporation, [322] Motion to Disallow Claims filed by Debtor Local Corporation, a Delaware corporation, [340] Motion to Disallow Claims filed by Debtor Local Corporation, a Delaware corporation, [351] Hearing (Bk Other) Set, [362] Hearing (Bk Other) Continued, [386] Transcript, [392] Hearing (Adv Other) Continued, [394] Hearing (Bk Other) Continued, [547] Hearing (Adv Other) Continued, [591] Hearing (Bk Other) Continued, [592] Hearing (Bk Other) Continued, [614] Hearing (Bk Other) Continued) (Daniels, Sally)
05/23/2017618Notice of dismissal RE: [616] Notice of Effectiveness of Dismissal: 5/18/2017 (BNC) (Bolte, Nickie)
05/18/2017617Declaration re: Of Andrew B. Levin In Support Of Notice Of Effectiveness Of Dismissal Filed by Debtor Local Corporation, a Delaware corporation (RE: related document(s)[616] Notice). (Levin, Andrew)
05/18/2017616Notice of Effectiveness Of Dismissal Filed by Debtor Local Corporation, a Delaware corporation (RE: related document(s)[549] Order Granting Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case. IT IS ORDERED: The above-captioned case is dismissed, effective on the date that all orders and judgments relative to the adjudication, settlement, or other resolution of avoidance actions and other pending disputes become final. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [521]) Signed on 7/28/2016). (Levin, Andrew)
05/15/2017615Monthly Operating Report. Operating Report Number: 23. For the Month Ending April 2017 Filed by Debtor Local Corporation, a Delaware corporation. (Hollander, Garrick)
05/11/2017614Hearing Continued (RE: related document(s)[1] CONT'D STATUS CONFERENCE Hearing RE: (1) Case Management Conference And (2) Requiring Status Report) STATUS CONFERENCE CONTINUED TO 7/13/2017 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. STATUS REPORT DUE 14 DAYS IN ADVANCE (Le, James)
05/05/2017613BNC Certificate of Notice - PDF Document. (RE: related document(s)[612] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2017. (Admin.)
05/03/2017612Order Approving Compromise Of Controversies With (1) American Express Company And American Express Travel Related Services Company, Inc.; And (II) Spacejet Media, LLC. (BNC-PDF) (Related Doc # [604]) Signed on 5/3/2017. (Bolte, Nickie)