California Central Bankruptcy Court

Case number: 1:14-bk-11061 - Son Corporation - California Central Bankruptcy Court

Case Information
Case title
Son Corporation
Chapter
11
Filed
02/28/2014
Last Filing
08/11/2017
Asset
No
Docket Header

Repeat-cacb




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:14-bk-11061-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Unknown assets


Date filed:  02/28/2014
341 meeting:  04/01/2014
Deadline for objecting to discharge:  06/02/2014

Debtor

Son Corporation

8306 Wilshire Blvd #843
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 86-1061560

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: [email protected]

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/06/2017239Docket Text
Hearing Set (RE: related document(s) 235 Amended Chapter 11 Plan filed by Debtor Son Corporation) Status hearing to be held on 5/10/2017 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Gonzalez, Emma) (Entered: 04/06/2017)
04/05/2017238Docket Text
Proof of service "Proof Of Service Of: (1) 'Amended Disclosure Statement Describing Debtor's Amended Chapter 11 Plan, As Modified'; (2) 'Debtor's Amended Chapter 11 Plan, As Modified'; And (3) Ballot For Accepting Or Rejecting Plan'" Filed by Debtor Son Corporation (RE: related document(s) 235 Amended Chapter 11 Plan, 236 Amended Disclosure Statement, 237 Chapter 11 Ballots). (Aver, Raymond) (Entered: 04/05/2017)
04/05/2017237Docket Text
Chapter 11 Ballots "Ballot For Accepting Or Rejecting Plan" Filed by Debtor Son Corporation. (Aver, Raymond) (Entered: 04/05/2017)
04/05/2017236Docket Text
Amended Disclosure Statement "Amended Disclosure Statement Describing Debtor's Amended Chapter 11 Plan, As Modified" Filed by Debtor Son Corporation (RE: related document(s) 82 Disclosure Statement Original Disclosure Statement Describing Debtor's Chapter 11 Plan Filed by Debtor Son Corporation.). (Aver, Raymond) (Entered: 04/05/2017)
04/05/2017235Docket Text
Amended Chapter 11 Plan "Debtor's Amended Chapter 11 Plan, As Modified" Filed by Debtor Son Corporation (RE: related document(s) 221 Amended Chapter 11 Plan "Debtor's Amended Chapter 11 Plan" Filed by Debtor Son Corporation (RE: related document(s) 90 Amended Chapter 11 Plan Debtor's Chapter 11 Plan, As Modified Filed by Debtor Son Corporation (RE: related document(s) 81 Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan Filed by Debtor Son Corporation.).).). (Aver, Raymond) (Entered: 04/05/2017)
04/05/2017234Docket Text
Notice of Hearing "Notice Of (1) Plan Confirmation Hearing; (2) Deadline For Submission Of Ballots; (3) Deadline For Filing Confirmation Objections; And (4) Deadline For Filing Reply Briefs To Confirmation Objections, Ballot Summary, Confirmation Brief And Supporting Declarations" Filed by Debtor Son Corporation (RE: related document(s) 222 Motion for approval of chapter 11 disclosure statement "Notice Of Motion And Motion For Order Approving 'Amended Disclosure Statement Describing Debtor's Amended Chapter 11 Plan' As Containing Adequate Information" Filed by Debtor Son Corporation). (Aver, Raymond) (Entered: 04/05/2017)
04/05/2017233Docket Text
Notice of lodgment Filed by Debtor Son Corporation (RE: related document(s) 220 Amended Disclosure Statement). (Aver, Raymond) (Entered: 04/05/2017)
04/04/2017232Docket Text
Monthly Operating Report. Operating Report Number: 37. For the Month Ending 2/28/2017 Filed by Debtor Son Corporation. (Aver, Raymond) (Entered: 04/04/2017)
03/27/2017231Docket Text
Motion Objecting to Notice of Setting/Increasing Insider Compensation of Orlando Armaswalker and Request for Hearing; Declaration of Alfred Cooper In Support Thereof with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine) (Entered: 03/27/2017)
03/27/2017230Docket Text
Motion Objecting to Notice of Setting/Increasing Insider Compensation of Andrew Armaswalker and Request for Hearing; Declaration of Alfred Cooper In Support Thereof with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine) (Entered: 03/27/2017)