VisibleGains, Inc.
11
Theodor Albert
06/28/2019
02/01/2021
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2021 | 20 | 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) |
12/02/2020 | 19 | BNC 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.) |
11/30/2020 | 18 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Daniels, Sally) |
10/02/2020 | 17 | BNC 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.) |
09/30/2020 | 16 | Order Entering Final Decrees Closing These Bankruptcy Cases and Authorizing Final Distributions [Affects Both Debtors] (BNC-PDF) Signed on 9/30/2020. (Steinberg, Elizabeth) |
07/19/2019 | 15 | Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Chapter 11 Debtor and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally) |
07/04/2019 | 14 | BNC Certificate of Notice (RE: related document(s)[11] Meeting of Creditors Chapter 11) No. of Notices: 8. Notice Date 07/04/2019. (Admin.) |
07/03/2019 | 13 | BNC 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.) |
07/02/2019 | 12 | Notice 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) |
07/02/2019 | 11 | Meeting 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) |