Welcome to BusinessBankruptcies.com!

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

Sococo, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk12512
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-19

Updated

9-13-23

Last Checked

7-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2019
Last Entry Filed
Jun 30, 2019

Docket Entries by Quarter

Jun 28, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Sococo, Inc. List of Equity Security Holders due 07/12/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/12/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/12/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/12/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/12/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/12/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 07/12/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/12/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/12/2019. Statement of Financial Affairs (Form 107 or 207) due 07/12/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 07/12/2019. Statement of Related Cases (LBR Form F1015-2) due 07/12/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/12/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/12/2019. Incomplete Filings due by 07/12/2019. (Bender, Ron) (Entered: 06/28/2019)
Jun 28, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-12512) [misc,volp11] (1717.00) Filing Fee. Receipt number 49306852. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2019)
Jun 28, 2019 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meshefejian, Krikor. (Meshefejian, Krikor) (Entered: 06/28/2019)
Jun 28, 2019 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Lindsey. (Smith, Lindsey) (Entered: 06/28/2019)
Jun 28, 2019 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sococo, Inc.) (Nguyen, Vi) (Entered: 06/28/2019)
Jun 28, 2019 5 Motion for Joint Administration Debtor Sococo, Inc.s Ex Parte Motion For Entry of An Order For Joint Administration of Cases; Declaration of Mark D. Kirshbaum In Support Thereof (with proof of service) Filed by Debtor Sococo, Inc. (Meshefejian, Krikor) (Entered: 06/28/2019)
Jun 28, 2019 6 Emergency motion Debtors' Emergency Motion For Orders: (1) Setting Case Deadlines; And (2) Setting Emergency Hearing On Confirmation Of Debtors' Joint Pre-Packaged Plan Of Reorganization (Dated June 27, 2019) And Related Deadlines; Memorandum Of Points And Authorities Filed by Debtor Sococo, Inc. (Meshefejian, Krikor) (Entered: 06/28/2019)
Jun 28, 2019 7 Emergency motion Debtors' Emergency Motion For Entry Of An Order: (A) Authorizing The Continued Use Of Certain Portions Of The Debtors' Cash Management System, (B) Authorizing The Maintenance Of Pre-Petition Bank Accounts; And (C) Authorizing Banks To Release Administrative Holds And/Or Freezes On The Debtors' Pre-Petition Accounts Filed by Debtor Sococo, Inc. (Meshefejian, Krikor) (Entered: 06/28/2019)
Jun 28, 2019 8 Declaration re: Omnibus Declaration Of Marc D. Kirshbaum In Support Of Debtors' Emergency "First Day" Motions Filed by Debtor Sococo, Inc. (RE: related document(s)6 Emergency motion Debtors' Emergency Motion For Orders: (1) Setting Case Deadlines; And (2) Setting Emergency Hearing On Confirmation Of Debtors' Joint Pre-Packaged Plan Of Reorganization (Dated June 27, 2019) And Related Deadlines; Memorand, 7 Emergency motion Debtors' Emergency Motion For Entry Of An Order: (A) Authorizing The Continued Use Of Certain Portions Of The Debtors' Cash Management System, (B) Authorizing The Maintenance Of Pre-Petition Bank Accounts; And (C) Authorizi). (Meshefejian, Krikor) (Entered: 06/28/2019)
Jun 28, 2019 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Golubow, Richard. (Golubow, Richard) (Entered: 06/28/2019)
Jun 28, 2019 10 Chapter 11 Plan of Reorganization Debtors' Joint Pre-Packaged Plan Of Reorganization (Dated June 27, 2019) Filed by Debtor Sococo, Inc.. (Bender, Ron) (Entered: 06/28/2019)

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
8:2019bk12512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jun 28, 2019
Type
voluntary
Terminated
Jan 29, 2021
Updated
Sep 13, 2023
Last checked
Jul 16, 2019

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A STORAGE PLACE
ABD Insurance & Financial Services
ABD Retirement Services, Inc.
Adriaan Theron
Aigulia Shamyrkanova
Alajode c/o PlusMinus Media Group
Alan C. Smith and Laura Ghionea-smith
Alicia Andrews
Amazon web services
Andersen Tax LLC
Andrea Hanson
Angela Stuart
Ariba, Inc.
Ascensus Trust Company
ATLASSIAN
There are 271 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Sococo, Inc.
75 Arlington St Ste 500
Boston, MA 02116
ORANGE-CA
Tax ID / EIN: xx-xxx9494

Represented By

Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyb.com
Krikor J Meshefejian
10250 Constellation Blvd
Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbrb.com
Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com

U.S. Trustee

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

Represented By

Nancy S Goldenberg
411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
TERMINATED: 06/28/2019
Queenie K Ng
411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 28, 2019 VisibleGains, Inc. parent case 11 8:2019bk12515
Jun 26, 2017 Nader Corp. 7 1:17-bk-12398
Jun 26, 2017 Alana, Inc. 7 1:17-bk-12396
Nov 22, 2016 Rattlesnake Bar and Grill, Inc. 7 1:16-bk-14442
Feb 8, 2016 Courant Publications, Inc. 7 1:16-bk-10423
Mar 23, 2015 KarmaloopTV, Inc. 11 1:15-bk-10636
Mar 23, 2015 Karmaloop, Inc. 11 1:15-bk-10635
May 21, 2012 Riverdeep Inc., a Limited Liability Company 11 1:12-bk-12180
May 21, 2012 HM Publishing Corp., 11 1:12-bk-12179
May 21, 2012 Houghton Mifflin Holdings, Inc. 11 1:12-bk-12178
May 21, 2012 Houghton Mifflin Finance, Inc. 11 1:12-bk-12177
May 21, 2012 Houghton Mifflin, LLC 11 1:12-bk-12176
May 21, 2012 HMH Publishers, LLC 11 1:12-bk-12174
May 21, 2012 Houghton Mifflin Harcourt Publishers Inc. 11 1:12-bk-12173
May 21, 2012 Houghton Mifflin Harcourt Publishing Company 11 1:12-bk-12171