Case number: 4:25-bk-40010 - Cogent Bay Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40010

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  01/06/2025
341 meeting:  02/10/2025
Deadline for filing claims:  03/17/2025

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: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/24/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
(559) 487-5002 ext. 225
Email: greg.powell@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

Latest Dockets

Date Filed#Docket Text
08/01/2025128BNC Certificate of Mailing (RE: related document(s) [127] Order on Motion for Relief From Stay). Notice Date 08/01/2025. (Admin.)
07/29/2025127Order Vacating Automatic Stay (Related Doc # [103]) (rba)
07/29/2025126Motion REQUEST FOR REFUND Filed by Debtor Cogent Bay Inc. (Knight, Noel)
07/28/2025125Brief/Memorandum in Opposition to Motion to Confirm Second Amended Plan Filed by Creditors Virender K. Lurthra, as Trustee of the KBC Inc., Profit Sharing Plan & Trust, Virender K. Luthra, Trustee of the Vasu Ankur Luthra Trust dated Dec. 4, 2012 (Attachments: # (1) Certificate of Service) (Wilkinson, Reilly)
07/28/2025124Certificate of Service (RE: related document(s) [122] Order on Motion for Relief From Stay) Filed by Creditor Virender K. Lurthra, as Trustee of the KBC Inc., Profit Sharing Plan & Trust (Wilkinson, Reilly)Modified on 7/28/2025 (klr).
07/25/2025Hearing Held 7/25/2025 at 10:00 AM (RE: related document(s) 103 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. The 14-day stay is not waived. Mr. Wilkinson will submit the order. (rba)
07/19/2025123BNC Certificate of Mailing (RE: related document(s) [122] Order on Motion for Relief From Stay). Notice Date 07/19/2025. (Admin.)
07/16/2025122Order Vacating Automatic Stay (Related Doc # [100]) (rba)
07/16/2025121Certificate of Service Filed by Debtor Cogent Bay Inc. (Knight, Noel). Related document(s) [120] Declaration filed by Debtor Cogent Bay Inc.. Modified on 7/17/2025 (rdr).Modified on 7/18/2025 (ja).
07/16/2025120Joint Declaration of DAVID C. SOWELS in Support of Debtor's Opposition to Relief Stay of Park Boulevard (RE: related document(s)[103] Motion for Relief From Stay). Filed by Debtor Cogent Bay Inc. (Knight, Noel)Modified on 7/22/2025 (ja).