Sococo, Inc.
11
Theodor Albert
06/28/2019
01/29/2021
Yes
v
JNTADMN, LEAD |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Sococo, Inc.
75 Arlington St Ste 500 Boston, MA 02116 ORANGE-CA Tax ID / EIN: 20-8169494 |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbyb.com Krikor J Meshefejian
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: kjm@lnbyb.com Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.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 TERMINATED: 06/28/2019 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/29/2021 | 142 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally) |
10/02/2020 | 141 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[139] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2020. (Admin.) |
10/02/2020 | 140 | Notice Notice Of Deadline For Creditors That Have Received Payments Under The Confirmed Plan Of Reorganization But Have Not Deposited Such Payments, To Deposit Such Payments Or Forfeit All Rights To Such Payments Filed by Other Professional Marc D. Kirshbaum, Plan Agent (RE: related document(s)[139] Order Entering Final Decrees Closing These Bankruptcy Cases and Authorizing Final Distributions [Affects Both Debtors]. (BNC-PDF) (Related Doc [128]) Signed on 9/30/2020.). (Meshefejian, Krikor) |
09/30/2020 | 139 | Order Entering Final Decrees Closing These Bankruptcy Cases and Authorizing Final Distributions [Affects Both Debtors]. (BNC-PDF) (Related Doc # 128) Signed on 9/30/2020. (Steinberg, Elizabeth) (Entered: 09/30/2020) |
09/23/2020 | 138 | Hearing Held Re:[85] Motion For An Order Disallowing Proof Of Claim No. 2 (As Amended) Filed By Department of Treasury - Internal Revenue Service Against Visiblegains, Inc. - Order Approving Stipulation Resolving All Issues Re: Motion For An Order Disallowing Proof Of Claim No. 2 (As Amended) Filed By Department Of Treasury Internal Revenue Service Against Visiblegains, Inc. Entered 9/9/2020 (Deramus, Glenda) |
09/23/2020 | 137 | Hearing Held Re:[32] Post-Confirmation Status Conference Hearing Re: Chapter 11 Plan - Off Calendar (Deramus, Glenda) |
09/23/2020 | 136 | Hearing Held (Bk Motion) (RE: related document(s) [128] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) - Motion Is Granted. Movant To Submit Order (Deramus, Glenda) |
09/11/2020 | 135 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[132] ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2020. (Admin.) |
09/09/2020 | 134 | Notice of Hearing Notice Of Continued Post-Confirmation Status Conference Filed by Other Professional Marc D. Kirshbaum, Plan Agent. (Meshefejian, Krikor) |
09/09/2020 | 133 | Hearing Continued Post- Confirmation Status Conference Hearing Re: Chapter 11 Plan (RE: related document(s)[11] Disclosure Statement filed by Debtor Sococo, Inc.) CONTINUED Status hearing to be held on 9/23/2020 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) |