Welcome to BusinessBankruptcies.com!

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

SPN Investments Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10893
TYPE / CHAPTER
Voluntary / 11

Filed

3-12-19

Updated

3-31-20

Last Checked

3-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2020
Last Entry Filed
Mar 6, 2020

Docket Entries by Quarter

There are 96 older docket entries.

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

login purchase single case subscribe now

Aug 31, 2019 94 BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2019. (Admin.) (Entered: 08/31/2019)
Sep 4, 2019 95 Objection (related document(s): 86 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5 Newport Drive, Suite 9200, Hilton Head Island, SC 29928 . Fee Amount $181, filed by Creditor Wells Fargo Bank, National Association) Filed by Interested Party Courtesy NEF (Sethi, Rahul) (Entered: 09/04/2019)
Sep 5, 2019 96 Notice of lodgment Filed by Creditor Wells Fargo Bank, National Association (RE: related document(s)86 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5 Newport Drive, Suite 9200, Hilton Head Island, SC 29928 . Fee Amount $181, Filed by Creditor Wells Fargo Bank, National Association (Attachments: # 1 Volume(s) RFS Part 2)). (Khatchadourian, Raffi) (Entered: 09/05/2019)
Sep 9, 2019 97 Hearing Held (RE: related document(s)86 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, National Association) - Deny motion unless Movant can direct the court to evidence that reflects Debtor's interest, legal or otherwise, in the subject real property. The Business Loan Agreement does not appear to reference the property and the Mortgage does not mention Debtor. Finally Debtor is not the legal owner of the property. (Duarte, Tina) (Entered: 09/09/2019)
Sep 12, 2019 98 Monthly Operating Report. Operating Report Number: 5. For the Month Ending July 31, 2019 (with Proof of Service) Filed by Other Professional Jeffrey I. Golden. (Golden, Jeffrey) (Entered: 09/12/2019)
Sep 12, 2019 99 Monthly Operating Report. Operating Report Number: 6. For the Month Ending August 31, 2019 (with Proof of Service) Filed by Other Professional Jeffrey I. Golden. (Golden, Jeffrey) (Entered: 09/12/2019)
Sep 13, 2019 100 Chapter 11 Status Conference Order. The Status Conference is CONTINUED TO November 7, 2019 at 10:30 a.m. to Allow Debtor to Notice a Hearing on Approval of its Disclosure Statement (BNC-PDF) (Related Doc # 1 ) Signed on 9/13/2019 (Duarte, Tina) (Entered: 09/13/2019)
Sep 13, 2019 101 CON'TD STATUS CONFERENCE Hearing on (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case - Continue status conference to November 7, 2019 at 10:30 am to allow Debtor to notice a hearing date on approval of its Disclosure Statement. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 09/13/2019)
Sep 15, 2019 102 BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.) (Entered: 09/15/2019)
Sep 17, 2019 103 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 86 ) Signed on 9/17/2019 (Steinberg, Elizabeth) (Entered: 09/17/2019)
Show 10 more entries
Nov 14, 2019 114 Monthly Operating Report. Operating Report Number: 8. For the Month Ending October 31, 2019 (with Proof of Service) Filed by Other Professional Jeffrey I. Golden. (Golden, Jeffrey) (Entered: 11/14/2019)
Nov 14, 2019 115 Hearing Continued (related document # 1). Status Conference hearing on (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case CONTINUED TO 12/12/2019 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701, same date/time as hearing re approval of first amended disclosure statement. Updated status report not required. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 11/14/2019)
Nov 23, 2019 116 Amended Disclosure Statement First Amended Disclosure Statement Discribing First Amended Chapter 11 Plan with Proof of Service Filed by Debtor SPN Investments Inc (RE: related document(s)88 Disclosure Statement Original Disclosure Statement Describing Original 11 Plan with Proof of Service Filed by Debtor SPN Investments Inc.). (Shinbrot, Jeffrey) (Entered: 11/23/2019)
Nov 23, 2019 117 Amended Chapter 11 Plan First Amended Chapter 11 Plan with Proof of Service Filed by Debtor SPN Investments Inc (RE: related document(s)89 Chapter 11 Plan of Reorganization Original Chapter 11 Plan with Proof of Service Filed by Debtor SPN Investments Inc.). (Shinbrot, Jeffrey) (Entered: 11/23/2019)
Dec 17, 2019 118 Monthly Operating Report. Operating Report Number: 9. For the Month Ending November 30, 2019 (with Proof of Service) Filed by Other Professional Jeffrey I. Golden. (Golden, Jeffrey) (Entered: 12/17/2019)
Dec 17, 2019 119 Chapter 11 Status Conference Order. The Status Conference is CONTINUED TO January 30, 2020 at 10:30 am (See Order for Further Ruling) (BNC-PDF) (Related Doc # 1 ) Signed on 12/17/2019 (Duarte, Tina) (Entered: 12/17/2019)
Dec 18, 2019 120 Hearing Held (related document # 88 Original Disclosure Statement Describing Original Chapter 11 Plan filed by Debtor and Debtor in Possession) - APPROVAL DENIED. (Duarte, Tina) (Entered: 12/18/2019)
Dec 18, 2019 121 Hearing Continued (related document # 1). Status Conference hearing on (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case CONTINUED TO 1/30/2020 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701; UPDATED STATUS REPORT MUST BE FILED BY JANUARY 16, 2019; US TRUSTEE MAY USE THE JANUARY 30 DATE FOR A MOTION TO DISMISS. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 12/18/2019)
Dec 19, 2019 122 BNC Certificate of Notice - PDF Document. (RE: related document(s)119 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2019. (Admin.) (Entered: 12/19/2019)
Dec 23, 2019 123 Motion to Dismiss Debtor Notice of Motion For Notice of Motion & Motion For An Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities and Declaration of Jeffrey I. Golden Support Thereof with Proof of Service Filed by Debtor SPN Investments Inc (Shinbrot, Jeffrey) (Entered: 12/23/2019)

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
8:2019bk10893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Mar 12, 2019
Type
voluntary
Terminated
Mar 6, 2020
Updated
Mar 31, 2020
Last checked
Mar 31, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Adamik Electric
Adventure Bound Camping
Adventure Bound Camping
AIRES Law Firm
All Purpose Warehouse Inc.
Allen & Leesa Rollins
Allen & Leesa Rollins
American & Efird, LLC
American Express National Bank
Angel Gonzalez
Astro Events of Conta Costa
Astro Events of Shasta
Astro Events of Washington DC
B-Air
Baars True Value
There are 115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

SPN Investments Inc
6481 Orangethorpe Avenue Suite 12
Buena Park, CA 90620
ORANGE-CA
Tax ID / EIN: xx-xxx8595
dba elnflatables

Represented By

Jeffrey S Shinbrot
The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 24, 2023 Sonoran Winds Hospice, Inc. 7 8:2023bk11724
Jun 26, 2023 Southern California Combat Club, Inc. 7 8:2023bk11302
Jun 6, 2019 Caminus Trading, Inc. 7 8:2019bk12194
Mar 18, 2019 SPN IP LLC parent case 11 8:2019bk10944
Jul 10, 2018 Evans Sporting Goods, Inc 7 8:2018bk12505
Feb 9, 2018 Onebada BBQ, Inc 11 8:2018bk10428
Feb 9, 2018 Onebada, Inc 11 2:2018bk11855
Nov 15, 2017 Performance Machine, LLC parent case 11 1:17-bk-12454
Jun 9, 2017 Kang's Distribution Inc. 7 8:17-bk-12341
Sep 16, 2016 CYU Lithographics 11 8:16-bk-13915
Jun 15, 2015 KJ Global Enterprise, Inc. 7 8:15-bk-13024
Jan 20, 2015 Koji's Japan Incorporated 7 8:15-bk-10261
Dec 19, 2014 KJ Global Enterprise, Inc. 7 8:14-bk-17327
Apr 22, 2013 Somerset International 101, Inc. 7 8:13-bk-13482
Mar 7, 2013 BUENA PARK PROPERTIES, LLC 7 2:13-bk-11846