Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cobalis Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-19915
TYPE / CHAPTER
N/A / 11

Filed

7-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2011
Last Entry Filed
Jul 14, 2011

Docket Entries by Year

Jul 8, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Cobalis Corporation Schedule A due 07/22/2011. Schedule B due 07/22/2011. Schedule D due 07/22/2011. Schedule E due 07/22/2011. Schedule F due 07/22/2011. Schedule G due 07/22/2011. Schedule H due 07/22/2011. Statement of Financial Affairs due 07/22/2011.Statement of Related Case due 07/22/2011. Verification of creditor matrix due 07/22/2011. Summary of schedules due 07/22/2011. Declaration concerning debtors schedules due 07/22/2011. Disclosure of Compensation of Attorney for Debtor due 07/22/2011. Statistical Summary due 07/22/2011. Debtor Certification of Employment Income due by 07/22/2011. Incomplete Filings due by 07/22/2011. (Lindemann, Blake) Warning: Item subsequently amended by docket no.4. Not deficient for Statistical Summary or Debtors Certification of Employment Income. Deadlines terminated. Also deficient for Declaration of Electronic Filing due 7/22/2011. Venue Disclosure Form due 7/22/2011. Corporate Ownership Statement due 7/22/2011. List of Equity Secured Holders due 7/22/2011. Modified on 7/11/2011 (Gonzalez, Andrea). (Entered: 07/08/2011)
Jul 8, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-39429) [misc,volp11] (1039.00) Filing Fee. Receipt number 21345924. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/08/2011)
Jul 11, 2011 2 Corporate resolution authorizing filing of petitions , Declaration Re: Electronic Filing Filed by Debtor Cobalis Corporation. (Lindemann, Blake) (Entered: 07/11/2011)
Jul 11, 2011 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Cobalis Corporation) (Gonzalez, Andrea) (Entered: 07/11/2011)
Jul 11, 2011 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Not deficient for Statistical Summary or Debtors Certification of Employment Income. Deadlines terminated. Also deficient for Declaration of Electronic Filing, Venue Disclosure Form, Corporate Ownership Statement, List of Equity Secured Holders. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Cobalis Corporation) (Gonzalez, Andrea) (Entered: 07/11/2011)
Jul 12, 2011 5 Motion to Appear pro hac vice Application of Non-Resident Attorney to Appear in a Specific Case Filed by Creditor YA Global Investments, L.P. (Owens, Keith) (Entered: 07/12/2011)
Jul 12, 2011 6 Order To Transfer Case To Another Division. Reassigned from Bankruptcy Judge Ellen Carroll to Bankruptcy Judge Theodor Albert; All adversary proceeding(s) to be transferred. Signed on 7/12/2011. (Paredes, Linda) (Entered: 07/13/2011)
Jul 13, 2011 7 Notice of reassignment of case (BNC)(Paredes, Linda) NOTICE NOT MAILED Modified on 7/13/2011 (Paredes, Linda). (Entered: 07/13/2011)
Jul 13, 2011 8 Meeting of Creditors 341(a) meeting to be held on 8/10/2011 at 01:15 PM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn))-NOTICE NOT MAILED TO CREDITORS. CASE TRANSFERRED TO SANTA ANA ON 7/13/2011. Modified on 7/13/2011 (Allen, Gloria). (Entered: 07/13/2011)
Jul 13, 2011 9 Notice of Appearance and Request for Service of Papers Filed by Creditor YA Global Investments, L.P.. (McDowell, Luckey) (Entered: 07/13/2011)
Jul 13, 2011 10 Proof of service Regarding Notice of Appearance and Request for Service of Papers Filed by Creditor YA Global Investments, L.P. (RE: related document(s) 9 Notice). (McDowell, Luckey) (Entered: 07/13/2011)
Jul 13, 2011 Judge Theodor Albert added to case (Paredes, Linda) (Entered: 07/13/2011)
Jul 13, 2011 Judge Ellen Carroll re-added to case. Involvement of Judge Theodor Albert Terminated. Judge Albert added to case in error. Judge Albert will be assigned to the Santa Ana case after Copy Case process is completed. (Allen, Gloria) (Entered: 07/13/2011)
Jul 13, 2011 11 Comments - CM/ECF Copy case feature used to transfer case from Los Angeles Division to the Santa Ana Division (New Case Number Assigned: 8:11-bk-19915-TA, Previous Case Number Assigned 2:11-bk-39429-EC (Allen, Gloria) (Entered: 07/13/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-19915
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jul 8, 2011
Terminated
Sep 26, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlanta Allergy & Asthma Clinic,PA
    Benchmark Research
    Biogenics Research
    Blue Shield Of California
    Brad Chisick Trust
    Bruce G. Martin
    Clinical Research Center of Indiana
    EMPLOYMENT DEVELOPMENT DEPARTMENT
    Franchise Tax Board
    Glast, Phillips & Murray
    Internal Revenue Service
    Iowa Clinical Research Corp.
    Jim Luce
    Levey Filler Rodriguez Kelso &
    McCabe Way Irvine, LLC
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cobalis Corporation
    16795 Von Karman
    Suite 200
    Irvine, CA 92606
    Tax ID / EIN: xx-xxx8007

    Represented By

    Blake Lindemann
    433 N Camden Dr 4th Fl
    Beverly Hills, CA 90210
    310-279-5269
    Fax : 310-279-5240
    Email: blindemann@llgbankruptcy.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017
    TERMINATED: 07/13/2011

    Represented By

    Alvin Mar
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 TA Partners Apartment Fund II LLC, a California li 11 8:2024bk10828
    May 12, 2023 Spartacus Enterprise LLC 7 8:2023bk10986
    Jun 15, 2022 Aloha Restaurants, Inc., a California corporation 7 8:2022bk10984
    Apr 1, 2019 US Direct LLC 7 8:2019bk11218
    Mar 15, 2019 Cottone Marketing Services, Inc. 11 8:2019bk10922
    Oct 28, 2015 Artisan Bistro Foods, Inc. 7 8:15-bk-15240
    May 4, 2015 QuickStart Intelligence Corporation 11 1:15-bk-10973
    Nov 10, 2014 Creative Outdoor Distributor USA, Inc. 11 8:14-bk-16651
    Mar 11, 2013 Lumeta, Inc. 11 8:13-bk-12158
    Mar 11, 2013 DRI Energy Corporation 11 8:13-bk-12157
    Mar 11, 2013 DRI Residential Corporation 11 8:13-bk-12156
    Mar 11, 2013 DRI Commercial Corporation 11 8:13-bk-12154
    Mar 11, 2013 DRI Companies 11 8:13-bk-12153
    Jan 5, 2012 CG Embroidery, LLC 7 8:12-bk-10188
    Jul 8, 2011 Cobalis Corporation 11 2:11-bk-39429