Cogent Bay Inc.
11
Charles Novack
01/06/2025
06/12/2025
Yes
v
FilingFeeDue, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Cogent Bay Inc.
2401-A Waterman Blvd., PMB 143 Fairfield, CA 94534 SOLANO-CA Tax ID / EIN: 46-2291470 |
represented by |
Noel Knight
The Knight Law Group 800 J St Unit 441 Sacramento, CA 95814 510-435-9210 Fax : 510-281-6889 Email: lawknight@theknightlawgroup.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94102 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 95 | Objection (Limited Objection) (RE: related document(s)[85] Motion for Sale of Property). Filed by Creditor Wilmington Savings Fund Society, FSB, solely in its capacity as trustee for Residential Aggregation Trust (Attachments: # (1) Certificate of Service) (Still, Andrew) |
06/11/2025 | 94 | Certificate of Service (RE: related document(s)[93] Notice). Filed by Debtor Cogent Bay Inc. (Knight, Noel) |
06/11/2025 | 93 | Notice of Withdrawal of Debtor's MOTION TO CONFIRM AMENDED (RE: related document(s)[79] Motion to Approve Amended Chapter 11 Plan. Filed by Debtor Cogent Bay Inc. (Attachments: # 1 Declaration Debtor # 2 Declaration Attorney # 3 Exhibit AMENDED PLAN) (Knight, Noel)Modified on 5/29/2025 (no).). Filed by Debtor Cogent Bay Inc. (Knight, Noel)Modified on 6/12/2025 (myt). |
06/09/2025 | 92 | Order Not Signed Regarding Order Authorizing The Continuation Of The Confirmation Hearing For The Amended Plan (Related Doc # [90]) (rs) |
06/05/2025 | 91 | Certificate of Service (RE: related document(s)[79] Motion Miscellaneous Relief, [81] Motion to Expedite Hearing). Filed by Debtor Cogent Bay Inc. (Knight, Noel) |
06/05/2025 | 90 | Motion to Continue Hearing On JUNE 16, 2025 (RE: related document(s)[79] Motion Miscellaneous Relief filed by Debtor Cogent Bay Inc., [81] Motion to Expedite Hearing filed by Debtor Cogent Bay Inc.). Filed by Debtor Cogent Bay Inc. (Knight, Noel) |
06/04/2025 | 89 | BNC Certificate of Mailing (RE: related document(s) [84] Order to Continued Hearing). Notice Date 06/04/2025. (Admin.) |
06/04/2025 | 88 | BNC Certificate of Mailing (RE: related document(s) [83] Order on Application to Employ). Notice Date 06/04/2025. (Admin.) |
06/04/2025 | 87 | Certificate of Service (RE: related document(s)[85] Motion for Sale of Property). Filed by Debtor Cogent Bay Inc. (Knight, Noel) |
06/04/2025 | 86 | Notice of Hearing (RE: related document(s)[85] First Amended Motion for Sale of Property Filed by Debtor Cogent Bay Inc. (Attachments: # 1 Declaration Debtor # 2 Exhibit PAYOFF DEMAND)). Hearing scheduled for 6/16/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Cogent Bay Inc. (Knight, Noel) |