Cogent Bay Inc
11
Charles Novack
01/06/2025
02/14/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue, DebtEd, DISMISSED |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/14/2025 | Hearing 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) | |
01/24/2025 | 17 | BNC 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) |
01/22/2025 | 16 | Order 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) |
01/17/2025 | 15 | Notice 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) |
01/11/2025 | 10 | BNC 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) |
01/11/2025 | 9 | Withdrawal 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) |
01/10/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025) |
01/10/2025 | 13 | BNC 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) |
01/10/2025 | 12 | BNC 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) |
01/10/2025 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025) |