|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Cenports Commerce Inc.
2054 32nd Avenue San Francisco, CA 94116 SAN FRANCISCO-CA Tax ID / EIN: 82-1596694 |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd., 6th Floor Beverly Hills, CA 90212 (310)271-6223 Email: [email protected] |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 (415) 252-2080 |
represented by |
Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: [email protected] Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/21/2023 | 103 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor Cenports Commerce Inc. (Berger, Michael) |
11/07/2023 | 102 | Docket Text Withdrawal of Claim: 10 Filed by Creditor American Express National Bank. (Bharatia, Shraddha) |
11/06/2023 | 101 | Docket Text Supplemental Document Supplemental Declaration Of Michael Jay Berger In Support Of Motion to Value the Secured Claims of Creditors in In Support of (RE: related document(s)[88] Motion to Value Collateral Under Sections 506 and 3012). Filed by Debtor Cenports Commerce Inc. (Berger, Michael) |
11/03/2023 | Docket Text Hearing Held 11/3/2023 at 11:00 AM (RE: related document(s) [88] Motion to Value Collateral Under Sections 506 and 3012 ). Minutes: The Motion is taken off calendar pending Debtor's counsel to file by 11/10/2023 a supplemental declaration providing the Court a UCC-1/Financing Statement for each of the secured creditors. (rba) | |
11/03/2023 | 100 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/3/2023 11:00:08 AM ]. File Size [ 129302 KB ]. Run Time [ 02:14:41 ]. (admin). |
11/02/2023 | 99 | Docket Text Notice Regarding Non-Availability of Counsel Filed by Creditors ARC Waste Tires Inc., Bay Area Tire Recycling, Inc., Danivan LLC (Nichani, Vinod) |
10/24/2023 | 98 | Docket Text Declaration of Peter Garza in Declaration Of Peter Garza Regarding Service Of The Solicitation Package Consisting Of: 1) Ballot For Accepting Or Rejecting Plan; 2) Notice Of Hearing On Confirmation Of Debtors Amended Subchapter V Chapter 11 Plan Of Reorganization And Related Deadlines; And 3) Debtors Amended Plan Of Reorganization For Small Business Under Chapter 11 of (RE: related document(s)[86] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Cenports Commerce Inc. (Berger, Michael) |
10/22/2023 | 97 | Docket Text Order on Debtor's Third Motion Pursuant to Section 363(c) of the Bankruptcy Code and Rule 4001(b) of the Federal Rules of Bankruptcy Procedure for Order Authorizing Use of Cash Collateral Through Conclusion of the Case (Related Doc [76]) (rba) |
10/20/2023 | Docket Text Hearing Held 10/20/2023 at 11:00 AM (RE: related document(s) [76] Motion to Use Cash Collateral Debtors Third Motion For Order Authorizing Continued Use Of Cash Collateral; Memorandum Of Points And Authorities; Declaration Of Derrick Chen In Support Thereof). Minutes: The Motion is granted. Mr. Berger will submit the order. (rba) | |
10/20/2023 | 96 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/20/2023 11:00:08 AM ]. File Size [ 48303 KB ]. Run Time [ 00:50:19 ]. (admin). |