Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor CeCiWong, Inc.
1445 Country Club Drive Los Altos, CA 94024 SAN MATEO-CA Tax ID / EIN: 47-1733176 |
represented by |
Michael Jones
M Jones and Assoc., PC 505 N Tustin Ave. #105 Santa Ana, CA 92705 (714) 795-2346 Email: [email protected] Michael St. James
St. James Law 22 Battery St. #888 San Francisco, CA 94111 (415)391-7566 Email: [email protected] |
Responsible Ind Lill Runge
1445 Country Club Dr. Los Altos, CA 94024 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] TERMINATED: 01/11/2019 Marta Villacorta
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/08/2019 | 49 | Docket Text Order Authorizing Inventory Reduction Sale (Related Doc # 19) (bg) (Entered: 03/08/2019) |
03/07/2019 | 48 | Docket Text PDF with attached Audio File. Court Date & Time [ 3/7/2019 12:07:36 PM ]. File Size [ 824 KB ]. Run Time [ 00:03:26 ]. (admin). (Entered: 03/07/2019) |
03/07/2019 | Docket Text Hearing Held (related document(s): 19 Motion for Sale of Property filed by CeCiWong, Inc.) Michael St. James and Michael Jones appeared for the Debtor. Marta Villacorta appeared for the United States Trustee. For reasons stated on the record, the motion is granted. Counsel to upload an order. (bg) (Entered: 03/07/2019) | |
03/06/2019 | 47 | Docket Text Objection to Debtor's Disclosure Statement and Plan of Reorganization Dated March 4, 2019 and Reservation of Rights. (RE: related document(s) 44 Amended Disclosure Statement, Amended Chapter 11 Plan). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Villacorta, Marta) (Entered: 03/06/2019) |
03/05/2019 | 46 | Docket Text Statement of Debtor (RE: related document(s) 21 Chapter 11 Plan, Disclosure Statement, 44 Amended Disclosure Statement, Amended Chapter 11 Plan). Filed by Debtor CeCiWong, Inc. (St. James, Michael) (Entered: 03/05/2019) |
03/04/2019 | 45 | Docket Text Declaration of Michael St. James in Support of Approval of Disclosure Statement (RE: related document(s) 21 Chapter 11 Plan, Disclosure Statement, 44 Amended Disclosure Statement, Amended Chapter 11 Plan). Filed by Debtor CeCiWong, Inc. (St. James, Michael) (Entered: 03/04/2019) |
03/04/2019 | 44 | Docket Text Disclosure Statement , Amended Chapter 11 Plan Filed by Debtor CeCiWong, Inc. (RE: related document(s) 21 Chapter 11 Plan filed by Debtor CeCiWong, Inc., Disclosure Statement). (St. James, Michael) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 3/6/2019 (myt). (Entered: 03/04/2019) |
02/26/2019 | 43 | Docket Text Order Designating Responsible Individual (Related Doc # 42 Application to Designate Lill Runge as Responsible Individual Filed by Debtor CeCiWong, Inc.) (ds) (Entered: 02/26/2019) |
02/26/2019 | 42 | Docket Text Application to Designate Lill Runge as Responsible Individual Filed by Debtor CeCiWong, Inc. (St. James, Michael) (Entered: 02/26/2019) |
02/21/2019 | 41 | Docket Text Operating Report for Filing Period December 2019-January 2019 Filed by Debtor CeCiWong, Inc. (Jones, Michael) (Entered: 02/21/2019) |