California Northern Bankruptcy Court

Case number: 4:14-bk-44191 - CEP Reorganization, Inc. - California Northern Bankruptcy Court

Case Information
Case title
CEP Reorganization, Inc.
Chapter
11
Judge
Charles Novack
Filed
05/01/2014
Last Filing
10/24/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, TRNSFD-IN, APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 14-44191

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  05/01/2014
Date of Intradistrict transfer:  10/15/2014
Plan confirmed:  03/02/2016
341 meeting:  06/04/2014
Deadline for filing claims:  09/02/2014

Debtor

CEP Reorganization, Inc.

CEP Reorganization, LLC
CEP Service Reorganization, LLC
1202 Kifer Rd., #100
Sunnyvale, CA 94086
SANTA CLARA-CA
Tax ID / EIN: 20-0119415

represented by
Kevin J. Coco

Davis Polk and Wardwell LLP
450 Lexington Ave.
New York, NY 10017
(212) 450-4000

Alan F. Denenberg

Davis Polk and Wardwell LLP
1600 El Camino Real
Menlo Park, CA 94025
650-752-2004
Fax : 650-752-3604

Robert A. Franklin

Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Thomas T. Hwang

Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Scott H. McNutt

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Email: [email protected]

Shane J. Moses

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415)995-8475
Email: [email protected]

John Walshe Murray

Dorsey and Whitney LLP
305 Lytton Ave,
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Stephen T. O'Neill

Dorsey & Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]

Damian S. Schaible

Davis Polk and Wardwell LLP
450 Lexington Ave.
New York, NY 10017
(212) 450-4580
Fax : (212) 607-7973
Email: [email protected]

Responsible Ind

Gloria Fan

920 Thompson Place, Suite 100
Sunnyvale, CA 94085

represented by
Aron M. Oliner

Law Offices of Duane Morris
1 Market Spear Tower #2200
San Francisco, CA 94105-3104
(415)957-3000
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

Office of the U.S. Trustee
Attn: Minnie Loo
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102-3661
(415) 705-3333

represented by
Office of the U.S. Trustee / SJ

PRO SE

Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]
TERMINATED: 08/22/2016

John S. Wesolowski

(See above for address)
TERMINATED: 12/02/2016

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Jared A. Day

Office of the United States Trustee
Attn: Jared A. Day
300 Booth Street, Suite 3009
Reno, NV 89509
(775) 784-5335 x109
Fax : (775) 784-5531
Email: [email protected]

Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]
TERMINATED: 08/22/2016

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 06/06/2018

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 07/24/2018

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: [email protected]
TERMINATED: 10/17/2017

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 06/06/2018

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]
TERMINATED: 03/27/2020

U.S. Trustee

Office of the United States Trustee

Attn: Minnie Loo
450 Golden Gate Ave., #05-0153
San Francisco, CA 94102-3661

represented by
Office of the United States Trustee

PRO SE

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: [email protected]
TERMINATED: 12/06/2016

Suhey Ramirez

(See above for address)
TERMINATED: 12/23/2021

U.S. Trustee

Office of the United States Trustee

Attn: Maggie H. McGee
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94012

represented by
Office of the United States Trustee

PRO SE

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 12/06/2016

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Sunni P. Beville

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
(617) 856-8200

Cathrine M. Castaldi

Rus, Miliband and Smith
2211 Michelson Dr. 7th Fl.
Irvine, CA 92612
(949)752-7100
Email: [email protected]

Thomas T. Hwang

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/25/20231517Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Interested Party Peter S. Kravitz (Castaldi, Cathrine) (Entered: 07/25/2023)
06/20/20231516Docket Text
Tax Documents for the Year for 2023 Filed by Creditor Belimo (rs) (Entered: 06/20/2023)
04/18/20231515Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Interested Party Peter S. Kravitz (Castaldi, Cathrine) (Entered: 04/18/2023)
01/24/20231514Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Interested Party Peter S. Kravitz (Castaldi, Cathrine) (Entered: 01/24/2023)
11/21/20221513Docket Text
Notice of Change of Address for CRG Financial LLC Filed by Creditor CRG Financial LLC. (Axenrod, Allison) (Entered: 11/21/2022)
11/11/20221512Docket Text
Notice of Change of Address . (Rougeau, Gregory) (Entered: 11/11/2022)
10/20/20221511Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Interested Party Peter S. Kravitz (Castaldi, Cathrine) (Entered: 10/20/2022)
10/18/20221510Docket Text
Notice of Change of Address of San Francisco Attorneys of Pachulski Stang Ziehl & Jones LLP. (Litvak, Maxim) (Entered: 10/18/2022)
09/09/2022Docket Text
Returned Mail: Mail originally sent on 08/27/2022 returned as undeliverable. Returned Mail: The following order sent to Durus Construction LLC 15836 Upper Boones Ferry Rd. Lake Oswego, OR 97035-4066 on 08/27/2022 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 09/09/2022)
08/27/20221509Docket Text
BNC Certificate of Mailing (RE: related document(s) 1508 Transfer of Claim). Notice Date 08/27/2022. (Admin.) (Entered: 08/27/2022)