Cogent Bay Inc.
11
Charles Novack
01/06/2025
08/01/2025
Yes
v
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: 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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 128 | BNC Certificate of Mailing (RE: related document(s) [127] Order on Motion for Relief From Stay). Notice Date 08/01/2025. (Admin.) |
07/29/2025 | 127 | Order Vacating Automatic Stay (Related Doc # [103]) (rba) |
07/29/2025 | 126 | Motion REQUEST FOR REFUND Filed by Debtor Cogent Bay Inc. (Knight, Noel) |
07/28/2025 | 125 | Brief/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) |
07/28/2025 | 124 | Certificate 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). |
07/25/2025 | Hearing 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) | |
07/19/2025 | 123 | BNC Certificate of Mailing (RE: related document(s) [122] Order on Motion for Relief From Stay). Notice Date 07/19/2025. (Admin.) |
07/16/2025 | 122 | Order Vacating Automatic Stay (Related Doc # [100]) (rba) |
07/16/2025 | 121 | Certificate 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). |
07/16/2025 | 120 | Joint 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). |