California Central Bankruptcy Court

Case number: 2:21-bk-12812 - Corporate Colocation Inc - California Central Bankruptcy Court

Case Information
Case title
Corporate Colocation Inc
Chapter
11
Judge
Sheri Bluebond
Filed
04/07/2021
Last Filing
03/30/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12812-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset


Date filed:  04/07/2021
Plan confirmed:  12/19/2022
341 meeting:  05/13/2021
Deadline for filing claims:  07/15/2021
Deadline for filing claims (govt.):  12/22/2021
Deadline for objecting to discharge:  07/12/2021

Debtor

Corporate Colocation Inc

2109 Micheltorena
Los Angeles, CA 90039
LOS ANGELES-CA
Tax ID / EIN: 90-0192653

represented by
Robert M Yaspan

Law Offices of Robert M Yaspan
21700 Oxnard St Ste 1750
Woodland Hills, CA 91367
818-905-7711
Fax : 818-501-7711
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/30/2024525Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[524] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.)
03/28/2024524Docket Text
Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 3/28/2024 (RE: related document(s)[518] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Corporate Colocation Inc). (ME2)
03/27/2024523Docket Text
Declaration re: Declaration Of Robert M. Yaspan In Support Of Entry Of Final Decree Closing Chapter 11 Filed by Debtor Corporate Colocation Inc (RE: related document(s)[518] Motion For Final Decree and Order Closing Case. ). (Yaspan, Robert)
03/27/2024522Docket Text
Notice to Filer of Error and/or Deficient Document Incorrect Judge's initials for Case Number. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER FORMAT. (RE: related document(s)[521] Declaration filed by Debtor Corporate Colocation Inc) (ME2)
03/27/2024521Docket Text
Declaration re: Declaration Of Robert M. Yaspan In Support Of Entry Of Final Decree Closing Chapter 11 Case Filed by Debtor Corporate Colocation Inc (RE: related document(s)[518] Motion For Final Decree and Order Closing Case. ). (Yaspan, Robert) WARNING: Correct Judge's initials should be \"BB\"; Modified on 3/27/2024 (ME2).
03/27/2024520Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Corporate Colocation Inc. (Yaspan, Robert)
02/29/2024519Docket Text
Notice of motion/application Filed by Debtor Corporate Colocation Inc (RE: related document(s)[518] Motion For Final Decree and Order Closing Case. Filed by Debtor Corporate Colocation Inc). (Yaspan, Robert)
02/29/2024518Docket Text
Motion For Final Decree and Order Closing Case. Filed by Debtor Corporate Colocation Inc (Yaspan, Robert)
02/10/2024517Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[514] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2024. (Admin.)
02/08/2024514Docket Text
Order On Motion To Approve Compromise Of Controversy Among Debtor And Goodkin Law Group, APC (BNC-PDF) (Related Doc # [509]) Signed on 2/8/2024. (ME2)