California Southern Bankruptcy Court

Case number: 3:19-bk-00327 - Ossic Corporation - California Southern Bankruptcy Court

Case Information
Case title
Ossic Corporation
Chapter
7
Judge
Margaret M. Mann
Filed
01/25/2019
Last Filing
11/13/2023
Asset
Yes
Vol
v
Docket Header

Asset7, CrtNote




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-00327-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
Asset


Date filed:  01/25/2019
341 meeting:  02/19/2019
Deadline for filing claims:  07/16/2019

Debtor

Ossic Corporation

600 B Street Suite 1700
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 47-1571641
dba
SonicVR LLC


represented by
Ossic Corporation

PRO SE

Christopher V. Hawkins

Sullivan Hill Rez & Engel, APLC
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: [email protected]
TERMINATED: 03/30/2020

Trustee

Christopher R. Barclay

P.O. Box 2819
La Mesa, CA 91943-2819
619-255-1529

represented by
Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/20/2023427Docket Text
Notice regarding Transmittal of Unclaimed Funds in Chapter 7 Case filed by Christopher R. Barclay. (Rodriguez-Olivas, J.). Related document(s) 426 Receipt of Filing Fee(OTC auto). Modified on 6/21/2023 (Rodriguez-Olivas, J.). (Entered: 06/21/2023)
06/20/2023426Docket Text
Receipt of Unclaimed Funds in the Amount of $27,545.34. Receipt Number 301064. (Admin.) (Entered: 06/20/2023)
12/29/2022425Docket Text
Notice of Change of Address filed by Douglas R. Cohen . (Slaughter, S.) (Entered: 12/29/2022)
11/21/2022424Docket Text
Notice of Change of Address filed by Lachlan Broadribb. (Schmitt, T.) (Entered: 11/21/2022)
11/21/2022423Docket Text
Notice of Change of Address filed by Aaron Comier. (Schmitt, T.) Modified on 11/21/2022 (Schmitt, T.). (Entered: 11/21/2022)
11/21/2022422Docket Text
Notice of Change of Address filed by Daniel Boll . (Slaughter, S.) (Entered: 11/21/2022)
11/14/2022421Docket Text
Notice of Change of Address filed by Taylor Broomall . (Lewis, L.) (Entered: 11/14/2022)
11/14/2022420Docket Text
Notice of Change of Address filed by Joshua Cromarty . (Lewis, L.) (Entered: 11/14/2022)
11/14/2022419Docket Text
Notice of Change of Address filed by Michael Lee . (Lewis, L.) (Entered: 11/14/2022)
11/14/2022418Docket Text
Notice of Change of Address filed by RHYS Anderson . (Lewis, L.) (Entered: 11/14/2022)