Case number: 8:23-bk-12036 - INDIEV, INC. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-12036-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  10/02/2023
341 meeting:  11/07/2023
Deadline for objecting to discharge:  01/08/2024

Debtor

INDIEV, INC.

1690 Scenic Avenue
Costa Mesa, CA 92626
ORANGE-CA
Tax ID / EIN: 82-2566004

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/14/2024157Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor INDIEV, INC.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
05/06/2024156Hearing Held On Motion (RE: related document [142] Debtor's Motion For Order Approving The Adequacy Of The Debtor's Amended Disclosure Statement Describing Chapter 11 Liquidating Plan. ORDER BY ATTORNEY - DISCLOSURE STATEMENT APPROVED. CONFIRMATION OF CHAPTER 11 PLAN HEARING DATE: JULY 3, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. DEADLINE TO SERVE AMENDED DISCLOSURE STATEMENT, PLAN, NOTICE OF CONFIRMATION HEARING, AND BALLOTS: APRIL 30, 2024. DEADLINE FOR CREDTIORS TO RETURN BALLOTS: MAY 29, 2024. DEADLINE FOR OBJECTION TO CONFIRMATION: JUNE 26, 2024. CONFIRMATION BRIEF AND SUMMARY DUE: JUNE 12, 2024. DEADLINE FOR REPLIES TO OBJECTION DUE: JUNE 26, 2024. The case judge is Scott C Clarkson (NB8)
05/06/2024155Hearing Held On Order To Appear And Show Cause (RE: related document [41] Order Directing Debtor To Appear And Show Cause Why The Case Should Not Be Dismissed Or Converted To One Under Chapter 7) - ORDER BY ATTORNEY - ORDER TO APPEAR AND SHOW CAUSE DISCHARGED. (NB8)
05/06/2024154Hearing Continued On Status Conference (RE: related document [6] Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING CONTINUED TO JULY 3, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8)
05/02/2024153BNC Certificate of Notice - PDF Document. (RE: related document(s)[149] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
05/02/2024152BNC Certificate of Notice - PDF Document. (RE: related document(s)[148] Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
05/02/2024151BNC Certificate of Notice - PDF Document. (RE: related document(s)[147] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
05/02/2024150Declaration re: Declaration Of Peter Garza Regarding Service Of The Solicitation Package Consisting Of: 1) Ballot For Accepting Or Rejecting Plan; 2) Notice Of Confirmation Hearing And Related Deadlines; 3) Debtors Amended Disclosure Statement Describing Amended Chapter 11 Liquidation Plan; And 4) Debtors Amended Chapter 11 Liquidation Plan Filed by Debtor INDIEV, INC. (RE: related document(s)[137] Amended Chapter 11 Plan, [140] Amended Disclosure Statement). (Berger, Michael)
04/30/2024149Order Granting Motion For Approval Of The Adequacy Of Debtor's Amended Disclosure Statement Describing Amended Chapter 11 Liquidating Plan. IT IS ORDERED: The Debtor's Motion For Approval Of Adequacy Of Debtor's Amended Disclosure Statement Is GRANTED. The Confirmation Hearing For Debtor's Amended Plan Is Set For July 3, 2024 At 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. The Scheduling Order Entered Contemporaneously Herewith Shall Be Operative With Respect To Confirmation Procedures. (BNC-PDF) Signed on 4/30/2024 (RE: related document(s)[142] Motion for approval of chapter 11 disclosure statement filed by Debtor INDIEV, INC.). (NB8)
04/30/2024148Order Discharging The Order To Show Cause RE: Conversion Or Dismissal. IT IS ORDERED: The Court Discharges The OSC. (BNC-PDF) (Related Doc # [1]) Signed on 4/30/2024 (NB8)