Case number: 8:19-bk-12515 - VisibleGains, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    VisibleGains, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    06/28/2019

  • Last Filing

    02/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-12515-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset

Date filed:  06/28/2019

Debtor

VisibleGains, Inc.

75 Arlington St Ste 500
Boston, MA 02116
ORANGE-CA
Tax ID / EIN: 27-3511135

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@lnbrb.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

Latest Dockets

Date Filed#Docket Text
02/01/202120Bankruptcy 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)
12/02/202019BNC Certificate of Notice (RE: related document(s)[18] ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 6. Notice Date 12/02/2020. (Admin.)
11/30/202018ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Daniels, Sally)
10/02/202017BNC Certificate of Notice - PDF Document. (RE: related document(s)[16] 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.)
09/30/202016Order Entering Final Decrees Closing These Bankruptcy Cases and Authorizing Final Distributions [Affects Both Debtors] (BNC-PDF) Signed on 9/30/2020. (Steinberg, Elizabeth)
07/19/201915Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Chapter 11 Debtor and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally)
07/04/201914BNC Certificate of Notice (RE: related document(s)[11] Meeting of Creditors Chapter 11) No. of Notices: 8. Notice Date 07/04/2019. (Admin.)
07/03/201913BNC Certificate of Notice - PDF Document. (RE: related document(s)[10] Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 07/03/2019. (Admin.)
07/02/201912Notice Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] Filed by Debtor VisibleGains, Inc. (RE: related document(s)[10] Order Granting Motion For Joint Administration (BNC-PDF) on Lead Case Sococo, Inc (Case No. 8:19-bk-12512 TA) Jointly Administered with Member Case VisibleGains, Inc (Case No.8:19-bk-12515 TA) (Related Doc [4]) Signed on 7/1/2019.). (Meshefejian, Krikor)
07/02/201911Meeting of Creditors 341(a) meeting to be held on 7/17/2019 at 11:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia)