Case number: 4:25-bk-40010 - Cogent Bay Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
FilingFeeDue, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40010

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  01/06/2025
341 meeting:  02/10/2025
Deadline for filing claims:  03/17/2025

Debtor

Cogent Bay Inc.

2401-A Waterman Blvd., PMB 143
Fairfield, CA 94534
SOLANO-CA
Tax ID / EIN: 46-2291470

represented by
Noel Knight

The Knight Law Group
800 J Street #441
Sacramento, CA 95814
(510)435-9210
Email: lawknight@theknightlawgroup.com

Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/14/202538The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/14/2025 11:00:03 AM ]. File Size [ 83368 KB ]. Run Time [ 01:26:50 ]. (admin).
02/14/2025Hearing Continued (RE: related document(s) [6] Order and Notice of Status Conference Chp 11). Minutes: Status Conference continued to 04/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
02/13/202537Declaration of DAVID C. SOWELS in 1116 docs of Filed by Debtor Cogent Bay Inc. (Knight, Noel)
02/10/2025Meeting of Creditors Held and Concluded. . (Shine, Phillip)
02/06/202536Statement of Small Business Documents Section 1116 Filed by Debtor Cogent Bay Inc. (Knight, Noel)
02/03/202535Certificate of Service (RE: related document(s) [34] Status Conference Statement) Filed by Debtor Cogent Bay Inc. (Knight, Noel) Modified on 2/4/2025 (klr).
02/03/202534Status Conference Statement Filed by Debtor Cogent Bay Inc. (Knight, Noel)
01/28/202533Notice of Appearance and Request for Notice by Reilly Wilkinson. Filed by Creditor Virender K, Luthra, his successors and/or assignees (Attachments: # (1) Certificate of Service) (Wilkinson, Reilly)
01/24/2025Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-40010) ( 34.00). Receipt number A33654927, amount $ 34.00 (re: Doc# 20 Schedule D) (U.S. Treasury) (Entered: 01/24/2025)
01/23/2025Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34.00 (RE: related document(s)20 Schedule D). (dc) (Entered: 01/23/2025)