California Northern Bankruptcy Court

Case number: 3:18-bk-31385 - CeCiWong, Inc. - California Northern Bankruptcy Court

Case Information
Case title
CeCiWong, Inc.
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
12/21/2018
Last Filing
06/10/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 18-31385

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  12/21/2018
341 meeting:  02/19/2019
Deadline for filing claims:  04/22/2019

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]

Latest Dockets
Date Filed#Docket Text
03/08/201949Docket Text
Order Authorizing Inventory Reduction Sale (Related Doc # 19) (bg) (Entered: 03/08/2019)
03/07/201948Docket 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)
03/07/2019Docket 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)
03/06/201947Docket 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)
03/05/201946Docket 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)
03/04/201945Docket 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)
03/04/201944Docket 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)
02/26/201943Docket 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)
02/26/201942Docket Text
Application to Designate Lill Runge as Responsible Individual Filed by Debtor CeCiWong, Inc. (St. James, Michael) (Entered: 02/26/2019)
02/21/201941Docket Text
Operating Report for Filing Period December 2019-January 2019 Filed by Debtor CeCiWong, Inc. (Jones, Michael) (Entered: 02/21/2019)