Case number: 4:25-bk-40011 - Cogent Bay Inc - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, DsclsDue, DebtEd, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40011

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  01/06/2025
Debtor dismissed:  01/22/2025
341 meeting:  02/10/2025
Deadline for filing claims:  03/17/2025
Deadline for objecting to discharge:  04/11/2025

Debtor

Cogent Bay Inc

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

represented by
Noel Knight

Law Offices of Noel Knight
2616 Harrison St. #1
Oakland, CA 94612
(510)435-9210
Email: lawknight@theknightlawgroup.com

Trustee

Not Assigned - OK


 
 
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
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
02/14/2025Hearing Dropped 2/14/2025 at 11:00 AM. OFF CALENDAR. Case dismissed 1/22/2025. (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). (rba) (Entered: 02/14/2025)
01/24/202517BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 16 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)
01/22/202516Order and Notice of Dismissal for Failure to Comply (RE: related document(s)6 Order to File Missing Documents). Case Management Action due after 2/5/2025. (myt) (Entered: 01/22/2025)
01/17/202515Notice 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) (Entered: 01/17/2025)
01/11/202510BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
01/11/20259Withdrawal of Documents Request to Vacate Filed by Debtor Cogent Bay Inc (Knight, Noel) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 1/14/2025 (pw). (Entered: 01/11/2025)
01/10/202514BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025)
01/10/202513BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025)
01/10/202512BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 5 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025)
01/10/202511BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025)