|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
07/25/2023 | 1517 | Docket 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) |
06/20/2023 | 1516 | Docket Text Tax Documents for the Year for 2023 Filed by Creditor Belimo (rs) (Entered: 06/20/2023) |
04/18/2023 | 1515 | Docket 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) |
01/24/2023 | 1514 | Docket 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) |
11/21/2022 | 1513 | Docket Text Notice of Change of Address for CRG Financial LLC Filed by Creditor CRG Financial LLC. (Axenrod, Allison) (Entered: 11/21/2022) |
11/11/2022 | 1512 | Docket Text Notice of Change of Address . (Rougeau, Gregory) (Entered: 11/11/2022) |
10/20/2022 | 1511 | Docket 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) |
10/18/2022 | 1510 | Docket Text Notice of Change of Address of San Francisco Attorneys of Pachulski Stang Ziehl & Jones LLP. (Litvak, Maxim) (Entered: 10/18/2022) |
09/09/2022 | Docket 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) | |
08/27/2022 | 1509 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1508 Transfer of Claim). Notice Date 08/27/2022. (Admin.) (Entered: 08/27/2022) |