Welcome to BusinessBankruptcies.com!

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

COI Energy Center, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-23370
TYPE / CHAPTER
N/A / 11

Filed

9-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2011
Last Entry Filed
Sep 23, 2011

Docket Entries by Year

Sep 23, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by COI Energy Center, LLC Schedule A due 10/7/2011. Schedule B due 10/7/2011. Schedule D due 10/7/2011. Schedule E due 10/7/2011. Schedule F due 10/7/2011. Schedule G due 10/7/2011. Schedule H due 10/7/2011. Statement of Financial Affairs due 10/7/2011. List of Equity Security Holders due 10/7/2011. Summary of schedules due 10/7/2011. Declaration concerning debtors schedules due 10/7/2011. Disclosure of Compensation of Attorney for Debtor due 10/7/2011. Venue Disclosure Form due 10/7/2011. Corporate Ownership Statement due by 10/7/2011. Incomplete Filings due by 10/7/2011. (Attachments: # 1 Verification of Master Mailing List and Creditor List) (Hollander, Garrick) (Entered: 09/23/2011)
Sep 23, 2011 Receipt of Voluntary Petition (Chapter 11)(8:11-bk-23370) [misc,volp11] (1039.00) Filing Fee. Receipt number 22606159. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/23/2011)
Sep 23, 2011 2 Motion for Joint Administration Debtors Emergency Motion For Order Authorizing Joint Administration Of Related Chapter 11 Cases; Memorandum Of Points And Authorities; And Declaration Of Peter Ludlum In Support Thereof Filed by Debtor COI Energy Center, LLC (Hollander, Garrick) (Entered: 09/23/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-23370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Sep 23, 2011
Terminated
Apr 25, 2012
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    COI Energy Center, LLC
    150 Paularino Ave.
    Suite A-120
    Newport Beach, CA 92663
    Tax ID / EIN: xx-xxx9716

    Represented By

    Garrick A Hollander
    Winthrop Couchot
    660 Newport Center Dr Ste 400
    Newport Beach, CA 92660
    949-720-4150
    Fax : 949-720-4111
    Email: ghollander@winthropcouchot.com

    U.S. Trustee

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

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Better Soul Inc. 11 8:2023bk11680
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2022 3200 Myers Street Partners, LLC, a California limi 11 8:2022bk10057
    Jun 20, 2019 South Coast Behavioral Health, Inc. 11 8:2019bk12375
    Jun 30, 2016 Cru Suite 10 Waukegan LLC 7 8:16-bk-12752
    Dec 4, 2015 RNP Designs, LLC 7 8:15-bk-15802
    Oct 27, 2015 Cornerstone Realty Group, Inc. 7 8:15-bk-15199
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13778
    Sep 23, 2011 Franklin Energy Center, LLC 11 8:11-bk-23372
    Sep 23, 2011 Lynn Energy Center, LLC 11 8:11-bk-23369
    Sep 23, 2011 NEC - EPS Holding LLC 11 8:11-bk-23365
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362