Welcome to BusinessBankruptcies.com!

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

ISC8 Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-15750
TYPE / CHAPTER
Voluntary / 11

Filed

9-23-14

Updated

6-21-22

Last Checked

6-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 21, 2022
Last Entry Filed
Jul 30, 2021

Docket Entries by Year

There are 518 older docket entries.

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

login purchase single case subscribe now

Jun 22, 2018 504 Hearing Set (RE: related document(s)500 Liquidating Trustee's Motion To Clarify Terms Of Debtor's First Amended Plan Of Liquidation Dated August 3, 2015 - filed by Interested Party Alfred M. Masse, Liquidating Trustee) The Hearing date is set for 7/12/2018 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/22/2018)
Jun 22, 2018 505 Hearing Set (RE: related document(s) 502 Liquidating Trustee's Objection To Claim Transfers Filed By Pioneer Funding Group On June 8, 2018 - The Hearing date is set for 7/12/2018 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/22/2018)
Jun 28, 2018 506 Response to (related document(s): 500 Motion Liquidating Trustee's Motion to Clarify Terms of Debtor's First Amended Plan of Liquidating Dated August 3, 2015; Memorandum of Points and Authorities; Declaration of Susan K. Seflin in Support Thereof (with Proof of Service) filed by Interested Party Alfred M. Masse, Liquidating Trustee) and Liquidating Trustee's Objection to Claim Transfers Filed by Pioneer Funding Group [492, 500] Filed by Creditor Pioneer Funding Group, LLC (Kapur, Teddy) (Entered: 06/28/2018)
Jun 28, 2018 507 Declaration re: of Adam D. Stein in Support of Pioneer's Response to (1) Liquidating Trustee's Motion to Clarify Terms of Debtor's First Amended Plan, and (2) Liquidating Trustee's Objection to Claim Transfers Filed by Pioneer Funding Group Filed by Creditor Pioneer Funding Group, LLC (RE: related document(s)506 Response). (Kapur, Teddy) (Entered: 06/28/2018)
Jun 28, 2018 508 Objection (related document(s): 492 Objection to Transfer of Claim filed by Interested Party Alfred M. Masse, Liquidating Trustee) Pioneer's Evidentiary Objections to the Declaration of Susan K. Seflin Filed by Creditor Pioneer Funding Group, LLC (Kapur, Teddy) (Entered: 06/28/2018)
Jul 3, 2018 509 Joinder Of Transferors To Liquidating Trustee's Objection To Claim Transfers Filed By Pioneer Funding Group (related document(s): 492 Objection to Transfer of Claim filed by Interested Party Alfred M. Masse, Liquidating Trustee) Filed by Creditors Sheila Cohen , David Cohen (Bolte, Nickie) (Entered: 07/03/2018)
Jul 5, 2018 510 Reply to (related document(s): 506 Response filed by Creditor Pioneer Funding Group, LLC) (with Proof of Service) Filed by Interested Party Alfred M. Masse, Liquidating Trustee (Seflin, Susan) (Entered: 07/05/2018)
Jul 12, 2018 511 Notice (1) that Allowed Claims Will Receive an Estimated Distribution of Approximately Forty Cents on the Dollar in 45 Days, and (2) that any Changes to Name or Address of Claim Holder Must be Received In Writing by No Later Than August 6, 2018 (with Proof of Service) Filed by Interested Party Alfred M. Masse, Liquidating Trustee. (Attachments: # 1 Proof of Service) (Seflin, Susan) (Entered: 07/12/2018)
Jul 16, 2018 512 Hearing Held (RE: related document(s) [474 - 481] Liquidating Trustee's Objection To Claim Transfers Filed By Pioneer Funding Group - Docket No. 474 Sheila and David Cohen - $82,204.38; Docket No. 475 - Sheila and David Cohen - $82,204.38; Docket No. 476 - Orange County Department of Education Facilities Corporation - - $65,856.00; Docket No. 477 Orange County Department of Education Facilities Corporation - - $65,856.00; Docket No. 478 - RCS S.p.A - $75,000.00; - Docket No. 479 RCS S.p.A - $75,000.00; Docket No. 480 - Calysto Communications, Inc. - $11,079.29; Docket No. 481 - Calysto Communications, Inc. - $11,079.29 - MOTION DENIED - (Bolte, Nickie) (Entered: 07/16/2018)
Jul 16, 2018 513 Hearing Held (RE: Liquidating Trustee's Objection To Claim Transfers Filed By Pioneer Funding Group On June 8, 2018 - Claim No. 113Pioneer Funding Group - $32,804.35 - (Docket No. 496); Claim No. 113 - Pioneer Funding Group- $32,804.35 - (Docket No. 497) - MOTION DENIED - (Bolte, Nickie) (Entered: 07/16/2018)
Show 10 more entries
Aug 6, 2018 523 Notice of Change of Address Change of Mailing Address for Lee D. Radford [Claim No. 79] Filed by Creditor Lee D. Radford. (Seflin, Susan) (Entered: 08/06/2018)
Aug 6, 2018 524 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wael Taher (Claim No. 146) To Pioneer Funding Group, LLC Fee Amount $25 To Pioneer Funding Group, LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam) (Entered: 08/06/2018)
Aug 6, 2018 Receipt of Transfer of Claim (Fee)(8:14-bk-15750-SC) [claims,trclm] ( 25.00) Filing Fee. Receipt number 47479533. Fee amount 25.00. (re: Doc# 524) (U.S. Treasury) (Entered: 08/06/2018)
Aug 8, 2018 525 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)524 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 08/08/2018. (Admin.) (Entered: 08/08/2018)
Aug 24, 2018 526 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Koenig, Stuart. (Koenig, Stuart) (Entered: 08/24/2018)
Aug 24, 2018 527 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Frey, Sandford. (Frey, Sandford) (Entered: 08/24/2018)
Nov 21, 2018 528 Status report Sixth Post-Confirmation Status Report with Proof of Service Filed by Interested Party Alfred M. Masse (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Sokol, Robyn) (Entered: 11/21/2018)
Jan 3, 2019 529 Hearing Continued (RE: related document 1 Post-Confirmation Status Conference Hearing RE: (1) Case Management Conference And (2) Requiring Status Report - STATUS CONFERENCE HEARING CONTINUED TO JUNE 13, 2019 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/03/2019)
Apr 4, 2019 530 Motion For Final Decree and Order Closing Case. Liquidating Trustee's Notice of Motion and Motion for Entry of Final Decree Closing Debtor's Chapter 11 Case; Declaration of Alfred M. Masse in Support Thereof (with Proof of Service) Filed by Interested Party Alfred M. Masse, Liquidating Trustee (Seflin, Susan) (Entered: 04/04/2019)
Apr 5, 2019 531 Hearing Set (RE: related document(s)530 Liquidating Trustee's Motion For Entry Of Final Decree Closing Debtor's Chapter 11 Case filed by Interested Party Alfred M. Masse, Liquidating Trustee) The Hearing date is set for 5/2/2019 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 04/05/2019)

There are 10 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
8:14-bk-15750
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Sep 23, 2014
Type
voluntary
Terminated
Jul 30, 2021
Updated
Jun 21, 2022
Last checked
Jun 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security
    ADT Security Service
    ADT Security Services
    Alan Meyer
    Alessandro Zanetti
    Alessandro Zanetti
    Alexander Awan
    Alexander Awan
    Alexander's Mobility Services
    Alvin Fund LLC
    American Express
    Andrew Craig
    Arkaddin, Inc
    Atmos Energy
    Bill Joll
    There are 202 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ISC8 Inc.
    511 30th St., Ste. A
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx0334
    fka Irvine Sensors Corporation

    Represented By

    Jessica L Bagdanov
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St, Ste 500
    Woodland Hills, CA 91367
    818-827-9212
    Fax : 818-827-9099
    Email: jbagdanov@bg.law
    Susan K Seflin
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St., Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-927-9099
    Email: sseflin@bg.law
    David Seror
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: dseror@bg.law
    Robyn B Sokol
    Leech Tishman Fuscaldo & Lampl, Inc.
    200 S. Los Robles Avenue
    Suite 300
    Pasadena, CA 91101
    626-796-4000
    Fax : 626-795-6321
    Email: rsokol@leechtishman.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    Elizabeth A Lossing
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701
    714-338-3409
    Fax : 714-338-3421
    Email: elizabeth.lossing@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 9, 2022 Arya's Vintage Closet LLC 11 8:2022bk10392
    Mar 9, 2022 Arya's Vintage Closet LLC 11V 2:2022bk11736
    Oct 8, 2020 A-Rising Builders, Inc. 7 8:2020bk12829
    Mar 12, 2020 Inklocker, Inc. 7 8:2020bk10885
    Jun 5, 2018 Michael-Reese Enterprises Inc. 7 8:2018bk12051
    Jun 1, 2017 Sure Haven, Inc. parent case 11 8:17-bk-12223
    Jun 1, 2017 Silver Rock Recovery parent case 11 8:17-bk-12222
    Jun 1, 2017 EMS Toxicology parent case 11 8:17-bk-12221
    Jun 1, 2017 Cedar Creek Recovery, Inc. parent case 11 8:17-bk-12218
    Jun 1, 2017 Solid Landings Behavioral Health, Inc. 11 8:17-bk-12213
    Dec 22, 2015 Shawn Motors Inc 7 8:15-bk-16018
    Mar 14, 2013 The Chocolate Day Spa, LLC. 7 8:13-bk-12240
    Aug 31, 2012 South Loop 2656 LLC 11 8:12-bk-20466
    Oct 17, 2011 Sibiu Investments, Inc. 7 8:11-bk-24456
    Sep 5, 2011 BHG El Paso Joe Battle LP 11 8:11-bk-22501