California Northern Bankruptcy Court

Case number: 5:16-bk-53499 - Cecchi Gori Pictures - California Northern Bankruptcy Court

Case Information
Case title
Cecchi Gori Pictures
Chapter
11
Judge
M. Elaine Hammond
Filed
12/14/2016
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 16-53499

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  12/14/2016
Plan confirmed:  07/12/2022
341 meeting:  02/28/2017
Deadline for filing claims:  04/17/2017

Debtor

Cecchi Gori Pictures

1100 La Avenida Street
Building A
Mountain View, CA 94043
SANTA CLARA-CA
Tax ID / EIN: 95-4472901

represented by
Steven T. Guber

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367-4911
(818) 827-9000
Fax : (818) 827-9099

Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Jeannie Kim

Four Embarcadero Center, 17th Floor
350 Sansome St. #210
San Francisco, CA 94111
415-774-3114
Email: [email protected]

Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: [email protected]

Jason B. Komorsky

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Robert Sahyan

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415) 434-9100
Email: [email protected]

Christopher D. Sullivan

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415)692-5200
Email: [email protected]

Responsible Ind

Andrew De Camara

1100 La Avenida Street
Building A
Mountain View, CA 94043

 
 
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
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: [email protected]
TERMINATED: 08/29/2019

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: 03/08/2019

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: 03/08/2019

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: 12/22/2020

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: 03/08/2019

Justin C. Valencia

Office of the United States Trustee
2500 Tulare St., #1401
Fresno, CA 93721
559-487-5002 ext 222
Email: [email protected]

Creditor Committee

Giovanni Nappi

Studio Legale Nappi & Partners
88 Viale Umberto Tupini
00144 Rome, Italy
Rome, NA 00144
represented by
Michael H. Weiss

Michael H. Weiss, PC
10203 Santa Monica Blvd., 5th Fl.
Los Angeles, CA 90067
(424) 245-3100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/28/2022428Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Debtor Cecchi Gori Pictures (Attachments: # 1 Statement of Cash Receipts and Disbursements # 2 Balance Sheet # 3 Income Statement # 4 Footnotes # 5 Bank Statements) (Klinger, Matthew) (Entered: 07/28/2022)
07/15/2022427Docket Text
BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 425 Notice of Order Confirming Plan). Notice Date 07/15/2022. (Admin.) (Entered: 07/15/2022)
07/14/2022426Docket Text
BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 424 Order Confirming Chapter 11 Plan). Notice Date 07/14/2022. (Admin.) (Entered: 07/14/2022)
07/13/2022425Docket Text
Notice of Order Confirming Chapter 11 Plan (RE: related document(s)424 Order Confirming Chapter 11 Plan). (rdr) (Entered: 07/13/2022)
07/12/2022424Docket Text
Order Confirming Combined Chapter 11 Plan of Reorganization and Disclosure Statement Jointly Proposed By Debtors and J-Invest SPA, Dated April 6, 2022 (RE: related document(s)400 Chapter 11 Plan filed by Debtor Cecchi Gori Pictures, Creditor J-Invest SpA, Disclosure Statement). (acr) (Entered: 07/12/2022)
06/28/2022423Docket Text
Notice Regarding /Notice Of Submission Of [Proposed] Order Confirming Combined Chapter 11 Plan Of Reorganization And Disclosure Statement Jointly Proposed By Debtors And J-Invest SpA, Dated April 6, 2022 (RE: related document(s)400 Chapter 11 Plan of Reorganization Combined Chapter 11 Plan of Reorganization and Disclosure Statement Jointly Proposed by Debtors and J-Invest SpA, Dated April 6, 2022, Disclosure Statement Filed by Debtor Cecchi Gori Pictures, Creditor J-Invest SpA.). Filed by Debtor Cecchi Gori Pictures, Creditor J-Invest SpA (Meyers, Merle) (Entered: 06/28/2022)
06/27/2022422Docket Text
Declaration of Jeannie Kim in No Opposition of (Related document(s) 400 Chapter 11 Plan filed) Declaration of Jeannie Kim that Debtors Received No Opposition to Combined Chapter 11 Plan of Reorganization and Disclosure Statement Jointly Proposed by the Debtors and J-Invest SpA, Dated April 6, 2022 Filed by Debtor Cecchi Gori Pictures (Attachments: # 1 Certificate of Service) (Kim, Jeannie). CORRECTIVE ENTRY: Clerk added linkage to document(s) #400. Modified on 6/28/2022 (ka). (Entered: 06/27/2022)
06/27/2022421Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Debtor Cecchi Gori Pictures (Attachments: # 1 Statement of Cash Receipts and Disbursements # 2 Balance Sheet # 3 Income Statement # 4 Footnotes # 5 Bank Statements) (Klinger, Matthew) (Entered: 06/27/2022)
06/06/2022420Docket Text
Transcript regarding Hearing Held 6/2/2022 RE: (365) U. S. Trustee's Motion to Convert Case to Chapter 7 or Dismiss and (400) Confirmation Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Janice Russell, (757) 422-9089; e-mail: [email protected]. . Notice of Intent to Request Redaction Deadline Due By 6/13/2022. Redaction Request Due By 06/27/2022. Redacted Transcript Submission Due By 07/7/2022. Transcript access will be restricted through 09/6/2022. (Russell, Janice) (Entered: 06/06/2022)
06/03/2022419Docket Text
Acknowledgment of Request for Transcript Received on 6/2/2022. (RE: related document(s)415 Transcript Order Form (Public Request)). (Russell, Janice) (Entered: 06/03/2022)