California Northern Bankruptcy Court

Case number: 4:14-bk-44192 - CEP Reorganization, LLP - California Northern Bankruptcy Court

Case Information
Case title
CEP Reorganization, LLP
Chapter
11
Judge
Charles Novack
Filed
05/01/2014
Last Filing
06/20/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, TRNSFD-IN




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-44192

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  05/01/2014
Date of Intradistrict transfer:  10/15/2014
341 meeting:  05/21/2014
Deadline for filing claims:  08/19/2014

Debtor

CEP Reorganization, LLP

195 Governor's Highway
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 06-1517615

represented by
Kevin J. Coco

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

Thomas T. Hwang

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

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

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

Timothy S. Laffredi

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

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
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: 12/02/2016

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: 12/02/2016

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

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

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]

U.S. Trustee

Office of the United States Trustee

Attn: Minnie Loo, Attorney
450 Golden Gate Ave., Rm 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: 10/17/2017

Creditor Committee

Committee of Unsecured Creditors
represented by
Sunni P. Beville

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

Cathrine M. Castaldi

Brown Rudnick LLP
2211 Michelson Dr. #700
Irvine, CA 92612
(949) 752-7100
Email: [email protected]

Howard L. Siegel

Brown Rudnick LLP
CityPlace I
Hartford, CT 06103-3402
(860) 509-6500
TERMINATED: 03/30/2016

Latest Dockets
Date Filed#Docket Text
07/24/201882Docket Text
Substitution of Attorney . Attorney Timothy S. Laffredi terminated. Marta E. Villacorta added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 07/24/2018)
06/06/201881Docket Text
Substitution of Attorney . Attorney Barbara A. Matthews terminated. Timothy S. Laffredi added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Laffredi, Timothy) (Entered: 06/06/2018)
10/17/201780Docket Text
Substitution of Attorney . Attorney Minnie Loo terminated. Barbara A. Matthews added to the case. Filed by U.S. Trustees Office of the U.S. Trustee/Oak, Office of the U.S. Trustee/Oak (Matthews, Barbara) (Entered: 10/17/2017)
03/10/201779Docket Text
Notice of Change of Address Filed by Creditor Universal Design, Incorporated (lb) (Entered: 03/10/2017)
12/06/201678Docket Text
Substitution of Attorney / Notice of Substitution of Counsel. Attorney Margaret H. McGee terminated. Minnie Loo added to the case. Filed by U.S. Trustees Office of the U.S. Trustee/Oak, Office of the U.S. Trustee/Oak (Loo, Minnie) (Entered: 12/06/2016)
12/02/201677Docket Text
Notice of Appearance and Request for Notice by Margaret H. McGee. Attorney John S. Wesolowski; Timothy S. Laffredi and Minnie Loo terminated. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (McGee, Margaret) (Entered: 12/02/2016)
10/25/201676Docket Text
Withdrawal of Claim: Filed by Creditor NYC Department of Finance . PDF ALSO DOCKETED IN LEAD CASE 14-44191. (cf) (Entered: 11/01/2016)
09/14/201675Docket Text
Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Loo, Minnie) CORRECTIVE ENTRY: COURT ADDED PARTY FILER. Modified on 9/16/2016 (lm). (Entered: 09/14/2016)
08/22/201674Docket Text
Substitution of Attorney . Attorney Julie M. Glosson terminated. Timothy S. Laffredi added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Laffredi, Timothy (pv)) (Entered: 08/22/2016)
05/09/201673Docket Text
Creditor Change of Address Filed by Creditor Jonathan Iddings. (cf) (Entered: 05/10/2016)