Member Case
Lead case is: 1:20-bk-11435

California Central Bankruptcy Court
Chapter 11
Judge:Martin R Barash
Case #: 1:20-bk-11443
Case Filed:Aug 13, 2020
Terminated:Jul 11, 2022

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$1,000,001 to $10 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Sandbox VR Oakbrook, LLC
4695 Chabot Dr Ste 200
Pleasanton, CA 94588-2756
Represented By
Steven Werth
Sulmeyerkupetz
contact info
Last checked: never
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 4 minutes ago
Monday, July 11, 2022
19 19 court Close Bankruptcy Case Mon 07/11 2:28 PM
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. Related [+] (JC)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Sandbox VR Oakbrook, LLC,4 Emergency motion filed by Debtor Sandbox VR Oakbrook, LLC,8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Tuesday, December 15, 2020
18 18 misc Monthly Operating Report Tue 12/15 10:02 AM
Monthly Operating Report. Operating Report Number: 4. For the Month Ending November 30, 2020 Filed by Debtor Sandbox VR Oakbrook, LLC. (Wu, Claire)
Related: [-]
Monday, November 16, 2020
17 17 misc Monthly Operating Report Mon 11/16 4:16 PM
Monthly Operating Report. Operating Report Number: 3. For the Month Ending 10/31/2020 Filed by Debtor Sandbox VR Oakbrook, LLC. (Wu, Claire)
Related: [-]
Thursday, October 15, 2020
16 16 misc Monthly Operating Report Thu 10/15 5:06 PM
Monthly Operating Report. Operating Report Number: 2. For the Month Ending 9/30/2020 Filed by Debtor Sandbox VR Oakbrook, LLC. (Wu, Claire)
Related: [-]
Wednesday, September 16, 2020
15 15 misc Monthly Operating Report Wed 09/16 1:12 PM
Monthly Operating Report. Operating Report Number: 1. For the Month Ending August 31, 2020 Filed by Debtor Sandbox VR Oakbrook, LLC. (Werth, Steven)
Related: [-]
Monday, September 14, 2020
14 14 misc Disclosure of Compensation of Atty for Debtor (Official Form 2030) Mon 09/14 11:47 AM
Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Disclosure of Compensation of Attorney for Debtor Filed by Debtor Sandbox VR Oakbrook, LLC Related [+]. (Kupetz, David)
Related: [-] 1 Voluntary Petition (Chapter 11)
Friday, September 11, 2020
13 13 nef Request for courtesy Notice of Electronic Filing (NEF) Fri 09/11 3:23 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Wu, Claire. (Wu, Claire)
Related: [-]
Thursday, September 10, 2020
12 12 misc Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Thu 09/10 7:59 PM
Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) with Schedule A/B; Schedule D; Schedule E/F; Schedule G; Schedule H; Summary of Assets and Liabilities for Non-Individuals and Statement of Financial Affairs Filed by Debtor Sandbox VR Oakbrook, LLC. (Werth, Steven)
Related: [-]
Monday, August 24, 2020
11 11 notice Notice Mon 08/24 2:16 PM
Notice Notice Of Joint Administration Of Cases And Requirements For Filing Documents (With Proof of Service) Filed by Debtor Sandbox VR Oakbrook, LLC Related [+]. (Kupetz, David)
Related: [-] 4 Emergency motion Emergency Motion For Order Directing Joint Administration Of Related Cases; Memorandum Of Points and Authorities; Declaration of Steven Zhao Filed by Debtor Sandbox VR Oakbrook, LLC,7 ORDER for joint administration (BNC-PDF) Signed on 8/17/2020.
Thursday, August 20, 2020
10 10 court BNC Certificate of Notice Thu 08/20 9:24 PM
BNC Certificate of Notice Related [+] No. of Notices: 80. Notice Date 08/20/2020. (Admin.)
Related: [-] 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Wednesday, August 19, 2020
9 9 court BNC Certificate of Notice - PDF Document Wed 08/19 9:32 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 08/19/2020. (Admin.)
Related: [-] 7 ORDER for joint administration (BNC-PDF)
Tuesday, August 18, 2020
8 8 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Tue 08/18 9:37 AM
Meeting of Creditors 341(a) meeting to be held on 9/14/2020 at 09:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 11/13/2020. Related [+]
Related: [-] my, Johanne
Monday, August 17, 2020
7 7 order Joint Administration (BNC-PDF) Mon 08/17 5:20 PM
ORDER for joint administration (BNC-PDF) Signed on 8/17/2020. (Garcia, Patty)
Related: [-]
Saturday, August 15, 2020
6 6 court BNC Certificate of Notice Sat 08/15 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 08/15/2020. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Sandbox VR Oakbrook, LLC
Friday, August 14, 2020
5 5 notice Notice of Hearing Fri 08/14 2:36 PM
Notice of Hearing Notice of Hearing on Emergency Motion for Order Directing Joint Administration of Related Cases Filed by Debtor Sandbox VR Oakbrook, LLC Related [+]. (Kupetz, David)
Related: [-] 4 Emergency motion Emergency Motion For Order Directing Joint Administration Of Related Cases; Memorandum Of Points and Authorities; Declaration of Steven Zhao Filed by Debtor Sandbox VR Oakbrook, LLC
Thursday, August 13, 2020
4 4 motion Emergency motion (motion) Thu 08/13 7:04 PM
Emergency motion Emergency Motion For Order Directing Joint Administration Of Related Cases; Memorandum Of Points and Authorities; Declaration of Steven Zhao Filed by Debtor Sandbox VR Oakbrook, LLC (Kupetz, David)
Related: [-]
3 3 court Notice to Filer of Correction Made/No Action Required Thu 08/13 4:09 PM
Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Related [+] (Gasparian, Ana)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Sandbox VR Oakbrook, LLC
2 2 court Notice to Filer of Correction Made/No Action Required Thu 08/13 4:08 PM
Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Related [+] (Gasparian, Ana)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Sandbox VR Oakbrook, LLC
1 1 25 pgs misc Voluntary Petition (Chapter 11) Thu 08/13 9:17 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Sandbox VR Oakbrook, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/27/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/27/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/27/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/27/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/27/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/27/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 08/27/2020. Schedule I: Your Income (Form 106I) due 08/27/2020. Schedule J: Your Expenses (Form 106J) due 08/27/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/27/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/27/2020. Statement of Financial Affairs (Form 107 or 207) due 08/27/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/27/2020. Incomplete Filings due by 08/27/2020. Chapter 11 Plan due by 12/11/2020. Disclosure Statement due by 12/11/2020. (Werth, Steven)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Thu 08/13 9:18 AM
Receipt of Voluntary Petition (Chapter 11)(1:20-bk-11443) [misc,volp11] (1717.00) Filing Fee. Receipt number 51563802. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1