UrgentPoint, Inc.
7
Laurie Selber Silverstein
05/20/2024
10/29/2024
No
v
LEAD, SealedDoc(s), CONVERTED, CLAIMS, TRANSOUT, CLOSED |
Assigned to: Laurie Selber Silverstein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Interdistrict Case Transfer |
|
Debtor UrgentPoint, Inc.
600 Corporate Pointe Suite 1220 Culver City, CA 90230 LOS ANGELES-CA Tax ID / EIN: 82-2594040 |
represented by |
Charles J. Brown, III
Gellert Seitz Busenkell & Brown, LLC 1 Commerce Center 1201 N. Orange Street Suite 300 Wilmington, DE 19801 (302)425-5800 Fax : (302)425-5814 Email: cbrown@gsbblaw.com Thomas Joseph Francella, Jr.
Raines Feldman Littrell LLP 1200 North Broom Street Wilmington, DE 19806-4204 302-584-4118 Email: TFrancella@raineslaw.com William N. Lobel
Theodora Oringher PC 535 Anton Blvd. Ninth Floor Costa Mesa, CA 92626 (714)549-6200 Email: wlobel@toconsel.com Richard W. Riley
Whiteford, Taylor & Preston LLC 600 N. King Street Suite 300 Wilmington, DE 19801 302-357-3255 Fax : 302-357-3275 TERMINATED: 07/05/2024 Rosa A. Shirley
Theodora Oringher PC 535 Anton Blvd. Ninth Floor Costa Mesa, CA 92626 (714)549-6200 Email: rshirley@tocounsel.com |
Trustee Jami B Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 |
| |
Trustee Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 TERMINATED: 09/13/2024 |
represented by |
Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 Fax : 302-792-7427 Email: jburtch@burtchtrustee.com TERMINATED: 09/13/2024 Simon E. Fraser
Cozen O'Connor 1201 North Market Street, Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: sfraser@cozen.com TERMINATED: 09/13/2024 |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Donlin Recano & Company, Inc.
6201 15th Avenue Brooklyn, NY 11219 TERMINATED: 09/23/2024 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2024 | Adversary Case 1:24-ap-50111 Closed (SJS) (Entered: 10/03/2024) | |
10/03/2024 | Bankruptcy Case Closed (BJM) (Entered: 10/03/2024) | |
10/03/2024 | 219 | Notice of Receipt of Record from District Court Central District of California. New Case no. 24-cv-08330 Case Transferred to United States Bankruptcy Court Central District of California. New Case No. 24-bk-17988 (related document(s)218) Filed by (BJM) Additional attachment(s) added on 10/8/2024 (SJS). Modified text on 10/8/2024 (SJS). (Entered: 10/03/2024) |
09/23/2024 | 218 | Transmittal of Order Transferring Venue to the United States District Court for the Central District of California. (related document(s)214) (SJS) (Entered: 09/23/2024) |
09/15/2024 | 217 | BNC Certificate of Mailing. (related document(s)214) Notice Date 09/15/2024. (Admin.) (Entered: 09/16/2024) |
09/13/2024 | 216 | Notice of Inability to Serve as Trustee or ExaminerNotice of Resignation of Interim Trustee Filed by Jeoffrey L. Burtch. Tickle due by: 9/18/2024. (Burtch, Jeoffrey) (Entered: 09/13/2024) |
09/13/2024 | 215 | Order (I) Authorizing The Retention And Employment Of Theodora Oringher, Pc As Lead Bankruptcy Counsel To The Debtors Effective As Of The Petition Date, And (II) Granting Related Relief (Related Doc # 65) Order Signed on 9/13/2024. (CMB) (Entered: 09/13/2024) |
09/13/2024 | 214 | Order Granting Trustee's Motion to Transfer Venue of Cases to the United States District Court for the Central District of California (Related Doc # 208) Order Signed on 9/13/2024. (CMB) (Entered: 09/13/2024) |
09/11/2024 | 213 | Notice of Agenda of Matters Scheduled for Hearing Filed by Jeoffrey L. Burtch. Hearing scheduled for 9/13/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Fraser, Simon) (Entered: 09/11/2024) |
09/10/2024 | 212 | Certificate of Service regarding Trustee's Motion to Transfer Venue of Cases to the United States District Court for the Central District of California and the Order Granting Trustee's Motion to Shorten Notice Period and Schedule Expedited Hearing Regarding Trustee's Motion to Transfer Venue of Cases to the United States District Court for the Central District of California (related document(s)208, 211) Filed by Jeoffrey L. Burtch. (Fraser, Simon) (Entered: 09/10/2024) |