Welcome to BusinessBankruptcies.com!

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

Ingenu Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2020bk03779
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-20

Updated

9-13-23

Last Checked

8-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Aug 3, 2020

Docket Entries by Quarter

Jul 27, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1717.00. Declaration re: Electronic Filing due by 08/24/2020, Filed by Christopher V. Hawkins of Sullivan Hill Rez & Engel, APLC on behalf of Ingenu Inc.. (Hawkins, Christopher) (Entered: 07/27/2020)
Jul 27, 2020 2 Receipt of Chapter 11 Voluntary Petition( 20-03779-11) [misc,1031] (1717.00) Filing Fee. Fee Amount 1717.00 Receipt number B16057980 (re: Doc# 1); (U.S. Treasury) (Entered: 07/27/2020)
Jul 27, 2020 3 Declaration Re: Electronic Filing filed by Christopher V. Hawkins on behalf of Ingenu Inc.. (related documents 1 Chapter 11 Voluntary Petition) (Hawkins, Christopher) (Entered: 07/27/2020)
Jul 27, 2020 4 Disclosure of Compensation of Attorney for Debtor filed by Christopher V. Hawkins on behalf of Ingenu Inc.. (Hawkins, Christopher) (Entered: 07/27/2020)
Jul 28, 2020 5 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 07/28/2020)
Jul 28, 2020 6 Request for Special Notice filed by Ori Katz on behalf of NDJR Grid Partners II, LLC. (Katz, Ori) (Entered: 07/28/2020)
Jul 28, 2020 7 Motion for Authority to Obtain PostPetition Financing; to Grant Priming Lien; to Use Cash Collateral; and for Related Relief and Memorandum of Points & Authorities in support thereof filed by Christopher V. Hawkins on behalf of Ingenu Inc. (Attachments: # 1 Declaration of Alvaro Gazzolo in support of the Motion for Authority to Obtain PostPetition Financing; to Grant Priming Lien; to Use Cash Collateral; and for Related Relief) (Hawkins, Christopher) (Entered: 07/28/2020)
Jul 28, 2020 8 Omnibus Declaration of Alvaro Gazzolo in support of the Voluntary Petition and First Day Motion filed by Christopher V. Hawkins of Sullivan Hill Rez & Engel, APLC on behalf of Ingenu Inc.. (related documents 1 Chapter 11 Voluntary Petition, 7 Generic Motion) (Hawkins, Christopher) (Entered: 07/28/2020)
Jul 28, 2020 9 Notice of Filing of Chapter 11 Petition and First Day Motion with Notice of Hearing filed by Christopher V. Hawkins on behalf of Ingenu Inc.. HEARING Scheduled for 7/30/2020 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse . (related documents 7 Generic Motion) (Hawkins, Christopher) (Entered: 07/28/2020)
Jul 28, 2020 10 Certificate of Service filed by Christopher V. Hawkins on behalf of Ingenu Inc.. (related documents 7 Generic Motion, 8 Declaration, 9 Notice of Hearing) (Hawkins, Christopher) (Entered: 07/28/2020)
Show 1 more entries
Jul 29, 2020 12 Supplemental Certificate of Service filed by Christopher V. Hawkins on behalf of Ingenu Inc.. (related documents 7 Generic Motion, 8 Declaration, 9 Notice of Hearing) (Hawkins, Christopher) (Entered: 07/29/2020)
Jul 29, 2020 13 Tentative Ruling. Department 3: Hearing Date and Time: 07/30/2020 @ 10:00 AM (related document 7 )(Admin.) (Entered: 07/29/2020)
Jul 29, 2020 14 Notice of Intended Action re: Seek allowance of compensation or remuneration to debtors. filed by Christopher V. Hawkins on behalf of Ingenu Inc.. Notice Served On: 7/29/2020. Request for Hearing & Opposition due on 08/19/2020 unless an objector is entitled to additional time under FRBP 9006. (Attachments: # 1 Memorandum of Points and Authorities in support of its Notice of Intended Action Setting Compensation for Insider of Debtor # 2 Declaration of Alvaro Gazzolo in support of its Notice of Intended Action Setting Compensation for Insider of Debtor # 3 Certificate of Service # 4 Certificate of Service) (Hawkins, Christopher) (Entered: 07/29/2020)
Jul 29, 2020 15 Opposition ACTING UNITED STATES TRUSTEE'S LIMITED OPPOSITION TO MOTION FOR AUTHORITY TO OBTAIN POSTPETITION FINANCING; TO GRANT PRIMING LIEN; TO USE CASH COLLATERAL; AND FOR RELATED RELIEF filed by Haeji Hong of DOJ-Ust on behalf of United States Trustee. (Attachments: # 1 Proof of Service) (related documents 7 Generic Motion) (Hong, Haeji) (Entered: 07/29/2020)
Jul 29, 2020 16 Motion Pursuant to Sections 328, 330, and 331, and 105(A) of the Bankruptcy Code for Approval of Procedures for Interim Compensation and Reimbursement of Professionals filed by Christopher V. Hawkins on behalf of Ingenu Inc. (Attachments: # 1 Declaration of Alvaro Gazzolo in support of Motion Pursuant to Sections 328, 330, and 331, and 105(A) of the Bankruptcy Code for Approval of Procedures for Interim Compensation and Reimbursement of Professionals) (Hawkins, Christopher) (Entered: 07/29/2020)
Jul 29, 2020 17 Notice of Hearing and Motion with Certificate of Service. filed by Christopher V. Hawkins on behalf of Ingenu Inc.. HEARING Scheduled for 8/27/2020 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse . Notice Served On: 7/29/2020. Opposition due on 08/12/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 16 Generic Motion) (Hawkins, Christopher) (Entered: 07/29/2020)
Jul 29, 2020 18 Certificate of Service filed by Christopher V. Hawkins on behalf of Ingenu Inc.. (related documents 16 Generic Motion, 17 Notice of Hearing and Motion) (Hawkins, Christopher) (Entered: 07/29/2020)
Jul 29, 2020 19 Notice of Status Conference on Chapter 11 Petition HEARING Scheduled for 8/27/2020 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Cruz, L.) (Entered: 07/29/2020)
Jul 30, 2020 20 Minute Order. Hearing DATE: 07/30/2020, MATTER: FIRST DAY MOTION FOR AUTHORITY TO OBTAIN POSTPETITION FINANCING; TO GRANT PRIMING LIEN; TO USE CASH COLLATERAL; AND FOR RELATED RELIEF FILED ON BEHALF OF DEBTOR DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (762852)). HEARING Scheduled for 08/13/2020 at 11:00 AM at Courtroom 3, Room 129, Weinberger Courthouse. (related documents 7 )(LisaCruz) (Entered: 07/30/2020)
Jul 30, 2020 21 Request for Special Notice [Notice of Appearance and Request for Notice] filed by Gary M. Kaplan on behalf of Trilliant Networks (Canada) Inc.. (Kaplan, Gary) (Entered: 07/30/2020)

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 Southern Bankruptcy Court
Case number
3:2020bk03779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
11
Filed
Jul 27, 2020
Type
voluntary
Terminated
Sep 21, 2021
Updated
Sep 13, 2023
Last checked
Aug 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Pullman
    Accruent
    Aether Wind Technologies, Inc.
    Air802
    ALDINE I.S.D.
    Allied Business Intelligence, Inc. (ABI)
    Altium Inc
    Alvaro Gazzolo
    Alvaro Gazzolo
    American Tower Corporation ATC
    Ana Stjepovic
    Andrew Oliveira
    APS
    Aramark
    Arizona Department of Economic Security
    There are 260 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ingenu Inc.
    113 West G Street
    Suite 1686
    San Diego, CA 92101
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx2744
    fka On-Ramp Wireless, Inc.

    Represented By

    Christopher V. Hawkins
    Sullivan Hill Rez & Engel, APLC
    600 B Street
    Suite 1700
    San Diego, CA 92101
    619-233-4100
    Fax : 619-231-4372
    Email: hawkins@sullivanhill.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 WORYKIN MEDIA LTD 7 2:2024bk10609
    Dec 15, 2023 Attitude Brewing Company Inc. 7 3:2023bk03920
    Jan 26, 2022 RCG Resolution Trust 7 3:2022bk00140
    Jan 25, 2022 Rampage88, Inc. 7 3:2022bk00128
    Sep 27, 2021 RCG Resolution Trust 7 3:2021bk03800
    Sep 2, 2021 San Diego Taco Company, Inc. 11V 3:2021bk03594
    Dec 23, 2020 Omega Family Services, LLC 7 3:2020bk06121
    Dec 18, 2019 Team Visual Inc. 7 3:2019bk07550
    Dec 7, 2018 LJG Partners, Inc. 7 3:2018bk07288
    Oct 22, 2018 Adroit Energy Inc 7 3:2018bk06330
    Jan 31, 2018 All Romance E-Books, LLC 7 3:2018bk00529
    Jan 25, 2015 Dublin Square Authentic Irish Pub & Grill, LLC 11 3:15-bk-00361
    Sep 19, 2014 ITherx Pharma, Inc. 7 3:14-bk-07458
    Jun 16, 2014 Hernandez Construction Corporation 7 3:14-bk-04783
    Jul 29, 2013 1202 DS LLC 7 3:13-bk-07581