|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor MobiTV, Inc.
1900 Powell Street Emeryville, CA 94608 ALAMEDA-CA Tax ID / EIN: 94-3352422 |
represented by |
Mary F. Caloway
Pachulski Stang Ziehl & Jones 919 North Market Street, Suite 1700 Wilmington, DE 19801 302-778-6464 Fax : 302-652-4400 Email: [email protected] Debra Grassgreen
Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 212-263-7000 Fax : 212-263-7010 Email: [email protected] Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: [email protected] Jason H. Rosell
Pachulski Stang Ziehl & Jones LLP 150 California Street 15th Floor San Francisco, CA 94111 (415)263-7000 Fax : (415)263-7010 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber EScribers
352 Seventh Avenue, Suite #604 New York 973-406-2250 |
| |
Liquidating Trustee E. Lynn Schoenmann |
represented by |
Howard A. Cohen
Fox Rothschild LLP 919 N. Market Street Suite 300 Wilmington, DE 19899-2323 302-427-5507 Email: [email protected] Gordon E. Gouveia
Fox Rothschild LLP 321 N. Clark Street, Suite 1600 Chicago, IL 60654 312-980-3816 Fax : 312-517-9201 Email: [email protected] Jesse M. Harris
Fox Rothschild LLP 2000 Market Street Twentieth Floor Philadelphia, PA 19103-3232 215-299-2000 Fax : 215-299-2150 Email: [email protected] Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: [email protected] Michael A. Sweet
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 415-364-5540 Fax : 415-391-4436 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert W. Glantz
Fox Rothschild LLP 321 N. Clark St., Ste 100 Chicago, IL 60654 (312)517-9200 Email: [email protected] Gordon E. Gouveia
(See above for address) Seth A. Niederman
(See above for address) Michael A. Sweet
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/21/2023 | 662 | Docket Text Affidavit/Declaration of Service re: Certification of No Objection Regarding D.I. 659 (Docket No. 661). Filed by Stretto. (related document(s)661) (Betance, Sheryl) (Entered: 11/21/2023) |
11/17/2023 | 661 | Docket Text Certificate of No Objection Regarding Liquidating Trustee's Motion for Entry of Final Decree and Order Terminating Claims and Noticing Agent Services (related document(s)659) Filed by E. Lynn Schoenmann. (Cohen, Howard) (Entered: 11/17/2023) |
10/30/2023 | 660 | Docket Text Affidavit/Declaration of Service re: Liquidating Trustees Motion for Entry of Final Decree and Order Terminating Claims and Noticing Agent Services (Docket No. 659). Filed by Stretto. (related document(s)659) (Betance, Sheryl) (Entered: 10/30/2023) |
10/25/2023 | 659 | Docket Text Motion for Final Decree /Liquidating Trustee's Motion for Entry of Final Decree and Order Terminating Claims and Noticing Agent Services Filed by E. Lynn Schoenmann. Hearing scheduled for 12/1/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/8/2023. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Cohen, Howard) (Entered: 10/25/2023) |
10/23/2023 | 658 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by E. Lynn Schoenmann. (Cohen, Howard) (Entered: 10/23/2023) |
07/19/2023 | 657 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by E. Lynn Schoenmann. (Attachments: # 1 Attachment) (Cohen, Howard) (Entered: 07/19/2023) |
04/18/2023 | 656 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by E. Lynn Schoenmann. (Cohen, Howard) (Entered: 04/18/2023) |
03/29/2023 | 655 | Docket Text Affidavit/Declaration of Service re: Order (Third) Further Extending the Deadline for the Filing of Objections to Claims (Docket No. 650). Filed by Stretto. (related document(s)650) (Betance, Sheryl) (Entered: 03/29/2023) |
03/29/2023 | 654 | Docket Text Corrective Entry: Case Reassignment Entered in Error (related document(s)652) (SH) (Entered: 03/29/2023) |
03/29/2023 | 653 | Docket Text Judge Laurie Selber Silverstein added to case. Involvement of Judge Thomas M Horan Terminated (SH) (Entered: 03/29/2023) |