Case number: 2:19-bk-14989 - Scoobeez - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-14989-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  04/30/2019
Plan confirmed:  07/29/2020
341 meeting:  06/07/2019
Deadline for filing claims:  09/06/2019
Deadline for objecting to discharge:  07/30/2019

Debtor

Scoobeez

3463 Foothill Blvd.
Glendale, CA 91214
LOS ANGELES-CA
Tax ID / EIN: 47-1996339
dba
Scoobeez, Inc.


represented by
Ashley M McDow

Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: amcdow@foley.com

Shane J Moses

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Email: smoses@foley.com

Sean A OKeefe

OKeefe & Assoc. Law Corp., P.C.
26 Executive Park
Suite 250
Irvine, CA 92614
(949) 334-4135
Fax : (949) 209-2625
Email: sokeefe@okeefelc.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
TERMINATED: 12/12/2019

Latest Dockets

Date Filed#Docket Text
01/23/20251006Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 -[Post-confirmation Report]- Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
01/23/20251005Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 -[Post-confirmation Report]- Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
01/23/20251004Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 -[Post-confirmation Report]- Filed by Other Professional Post-Confirmation Trust. (Fritz, John-Patrick)
01/23/20251003Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The Filer Is Instructed to re-File the Document Using the Correct Docket Event. 'Chapter 11 Post-Confirmation Report (UST Form 11-PCR)' (RE: related document(s)[1002] Status report filed by Other Professional Post-Confirmation Trust) (LG)
01/23/20251002Status report -[Post-confirmation Report]- Filed by Other Professional Post-Confirmation Trust (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick) WARNING: See entry [1003] for corrective action. Modified on 1/21/2025 (LG).
01/10/20251001Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Henderson, Riebert. (Henderson, Riebert)
01/10/20251000Hearing Rescheduled/Continued from 1/9/25 (RE: related document(s)[868] Order Confirming First Amended Chapter 11 Joint Plan of Reorganization a) Post Confirmation status conference to be held on 3/13/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
12/26/2024999Status report Post-Confirmation Status Report; Declaration Of Kailey Wright In Support Filed by Other Professional Post-Confirmation Trust (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick)
09/12/2024998Hearing Rescheduled/Continued from 9/12/24 (RE: related document(s)[997] Post confirmation Status conference filed by Other Professional Post-Confirmation Trust) Status hearing to be held on 1/9/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
08/29/2024997Status report -[Post-Confirmation Status Report; Declaration Of Kailey Wright In Support (POS Attached)]- Filed by Other Professional Post-Confirmation Trust (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick)