Welcome to BusinessBankruptcies.com!

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

Local Corporation, a Delaware corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-13153
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-15

Updated

9-13-23

Last Checked

7-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2015
Last Entry Filed
Jun 24, 2015

Docket Entries by Year

Jun 23, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Local Corporation, a Delaware corporation Summary of Schedules (Form B6 Pg 1) due 07/7/2015. Schedule A (Form B6A) due 07/7/2015. Schedule B (Form B6B) due 07/7/2015. Schedule D (Form B6D) due 07/7/2015. Schedule E (Form B6E) due 07/7/2015. Schedule F (Form B6F) due 07/7/2015. Schedule G (Form B6G) due 07/7/2015. Schedule H (Form B6H) due 07/7/2015. Declaration Concerning Debtors Schedules (Form B6) due 07/7/2015. Statement of Financial Affairs (Form B7) due 07/7/2015. Corporate Ownership Statement due by 07/7/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/7/2015. Incomplete Filings due by 07/7/2015. (Attachments: # 1 Verification of Master Mailing List) (Winthrop, Marc) (Entered: 06/23/2015)
Jun 23, 2015 Receipt of Voluntary Petition (Chapter 11)(8:15-bk-13153) [misc,volp11] (1717.00) Filing Fee. Receipt number 40218247. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/23/2015)
Jun 23, 2015 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Siegel, Scott. (Siegel, Scott) (Entered: 06/23/2015)
Jun 23, 2015 3 Motion to Use Cash Collateral Debtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Local Corporation, a Delaware corporation (Hollander, Garrick) (Entered: 06/23/2015)
Jun 23, 2015 4 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Authorizing: (1) Payment And Honoring Of Pre-Petition Payroll Obligations; And (2) Approving Proposed Employee Retention Program For Essential Non-Insider Employees; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Local Corporation, a Delaware corporation (Winthrop, Marc) (Entered: 06/23/2015)
Jun 23, 2015 5 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Limiting Notice; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Local Corporation, a Delaware corporation (Winthrop, Marc) (Entered: 06/23/2015)
Jun 23, 2015 6 Declaration re: Declaration Of Kenneth S. Cragun In Support Of Debtors Emergency Motions For Orders: (A) Authorizing Use Of Cash Collateral; (B) Authorizing: (1) Payment And Honoring Of Pre-Petition Payroll Obligations; And (2) Approving Proposed Employee Retention Program For Essential Non-Insider Employees; And (C) Limiting Notice Filed by Debtor Local Corporation, a Delaware corporation (RE: related document(s)3 Motion to Use Cash Collateral Debtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities In Support Thereof, 5 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Limiting Notice; Memorandum Of Points And Authorities In Support Thereof). (Winthrop, Marc) (Entered: 06/23/2015)
Jun 23, 2015 7 Notice of Hearing to Certain Creditors and Parties in Interest of Hearing on Debtor's Emergency Motions Filed by Debtor Local Corporation, a Delaware corporation (RE: related document(s)3 Motion to Use Cash Collateral Debtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Local Corporation, a Delaware corporation, 4 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Authorizing: (1) Payment And Honoring Of Pre-Petition Payroll Obligations; And (2) Approving Proposed Employee Retention Program For Essential Non-Insider Employees; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Local Corporation, a Delaware corporation, 5 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Limiting Notice; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Local Corporation, a Delaware corporation). (Winthrop, Marc) (Entered: 06/23/2015)
Jun 23, 2015 8 Hearing Set (RE: related document(s)3 Debtor's Emergency Motion For Order Authorizing Use Cash Collateral filed by Debtor Local Corporation, a Delaware corporation) The Hearing date is set for 6/24/2015 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/23/2015)
Jun 23, 2015 9 Hearing Set (RE: related document(s)4 Debtor's Emergency Motion For Order Authorizing: (1) Payment And Honoring Of Pre-Petition Payroll Obligations; And (2) Approving Proposed Employee Retention Program For Essential Non-Insider Employees - filed by Debtor Local Corporation, a Delaware corporation) The Hearing date is set for 6/24/2015 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/23/2015)

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
8:15-bk-13153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jun 23, 2015
Type
voluntary
Terminated
May 24, 2017
Updated
Sep 13, 2023
Last checked
Jul 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1013 Communications LLC
    1013 Star Communications LLC
    118 Data Resource Limited
    2 Blue Media Group, LLC
    2179187 Ontario, Inc.
    301 Digital Media
    301 Digital Media
    3090-3500, L.L.C.
    411 Web Directory, Inc
    411 Web Directory, Inc
    411.ca
    495 Communications
    4Looking Inc
    70 Degrees Inc.
    A.H. Belo Management Services
    There are 939 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Local Corporation, a Delaware corporation
    7555 Irvine Center Drive
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx9123
    dba Local.Com Corporation

    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
    Marc J Winthrop
    660 Newport Center Dr Ste 400
    Newport Beach, CA 92660
    949-720-4100
    Email: mwinthrop@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 #
    Jan 5 Acclivity West, LLC parent case 11 4:2024bk90002
    May 2, 2023 JRL Capital Corporation 7 8:2023bk10917
    Jul 8, 2021 DGWB, Inc. 7 8:2021bk11703
    Mar 24, 2021 Tupelo Wood LLC 11 8:2021bk10759
    Feb 17, 2021 Distribution Property Solutions Inc 7 1:2021bk02084
    Mar 9, 2020 Draper's & Damon's LLC parent case 11 1:2020bk10581
    Feb 18, 2020 ARP-Loyalton Cogen LLC 11 8:2020bk10535
    Feb 18, 2020 American Renewable Power LLC 11 8:2020bk10533
    Jan 16, 2019 Premier Student Loans, Inc. 11 0:2019bk10658
    Aug 23, 2018 DFH Network Inc. 11 8:2018bk13119
    Feb 2, 2017 Mador Financing, LLC parent case 11 1:17-bk-10231
    Feb 2, 2017 The Wet Seal Gift Card, LLC parent case 11 1:17-bk-10230
    Jan 15, 2016 Eagle Portfolio Management LLC 7 8:16-bk-10177
    Oct 1, 2014 Advanced Biomedical, Inc. 11 8:14-bk-15938
    Jan 24, 2013 AXIOM MORTGAGE BANKERS CORPORATION 7 8:13-bk-10695