Welcome to BusinessBankruptcies.com!

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

Sedgwick LLP

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk31087
TYPE / CHAPTER
Voluntary / 11

Filed

10-2-18

Updated

3-31-24

Last Checked

10-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2018
Last Entry Filed
Oct 2, 2018

Docket Entries by Quarter

Oct 2, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Sedgwick, LLP. Order Meeting of Creditors due by 10/9/2018. (Lucas, John)DEFECTIVE ENTRY: PDF is incorrect. CORRECTIVE ENTRIES: (1) Clerk modified case information to reflect the information contained in the PDF, (2) Clerk set Incomplete Filing deadline. Modified on 10/2/2018 (klr). (Entered: 10/02/2018)
Oct 2, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-31087) [misc,volp11] (1717.00). Receipt number 28984945, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/02/2018)
Oct 2, 2018 2 Declaration of Gregory C. Read in In Support of First Day Motions Filed by Debtor Sedgwick, LLP (Lucas, John) (Entered: 10/02/2018)
Oct 2, 2018 3 Chapter 11 First Day Motion to / Application for Order Approving Designation of Curtis D. Parvin, Gregory C. Read, and Bruce D. Celebrezze as Responsible Individuals Pursuant to Bankruptcy Local Rule 4002-1. Filed by Debtor Sedgwick, LLP (Lucas, John)DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 10/2/2018 (klr). (Entered: 10/02/2018)
Oct 2, 2018 4 Chapter 11 First Day Motion to / Motion for Order Authorizing Debtor to (A) Maintain Existing Bank Accounts and (B) Continue Use of Cash Management System. Filed by Debtor Sedgwick, LLP (Lucas, John). (Entered: 10/02/2018)
Oct 2, 2018 5 Chapter 11 First Day Motion to / Motion Pursuant to Section 365(a) of the Bankruptcy Code for an Order (I) Authorizing the Debtor (A) to Reject Unexpired Non-Residential Real Property Leases and (B) to Abandon Any Personal Property Located at Such Premises, and (II) Fixing a Bar Date for Claims Of Counterparties. Filed by Debtor Sedgwick, LLP (Lucas, John) (Entered: 10/02/2018)
Oct 2, 2018 6 Ex Parte Motion to Extend Time / Ex Parte Motion for Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor Sedgwick, LLP (Lucas, John) (Entered: 10/02/2018)
Oct 2, 2018 First Meeting of Creditors with 341(a) meeting to be held on 10/23/2018 at 01:00 PM at Office of the U.S. Trustee Office 450. Proof of Claim due by 01/22/2019. (Lucas, John) (Entered: 10/02/2018)
Oct 2, 2018 7 Notice of Hearing (RE: related document(s)3 Chapter 11 First Day Motion to / Application for Order Approving Designation of Curtis D. Parvin, Gregory C. Read, and Bruce D. Celebrezze as Responsible Individuals Pursuant to Bankruptcy Local Rule 4002-1. Filed by Debtor Sedgwick, LLP, 4 Chapter 11 First Day Motion to / Motion for Order Authorizing Debtor to (A) Maintain Existing Bank Accounts and (B) Continue Use of Cash Management System. Filed by Debtor Sedgwick, LLP, 5 Chapter 11 First Day Motion to / Motion Pursuant to Section 365(a) of the Bankruptcy Code for an Order (I) Authorizing the Debtor (A) to Reject Unexpired Non-Residential Real Property Leases and (B) to Abandon Any Personal Property Located at Such Premises, and (II) Fixing a Bar Date for Claims Of Counterparties. Filed by Debtor Sedgwick, LLP, 6 Ex Parte Motion to Extend Time / Ex Parte Motion for Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor Sedgwick, LLP). Hearing scheduled for 10/4/2018 at 03:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by Debtor Sedgwick, LLP (Lucas, John) (Entered: 10/02/2018)
Oct 2, 2018 8 Certificate of Service (RE: related document(s)2 Declaration, 3 Motion Re: Chapter 11 First Day Motions, 4 Motion Re: Chapter 11 First Day Motions, 5 Motion Re: Chapter 11 First Day Motions, 6 Motion to Extend Time, 7 Notice of Hearing). Filed by Debtor Sedgwick, LLP (Lucas, John) (Entered: 10/02/2018)
Oct 2, 2018 9 Amended Certificate of Service (RE: related document(s)2 Declaration, 3 Motion Re: Chapter 11 First Day Motions, 4 Motion Re: Chapter 11 First Day Motions, 5 Motion Re: Chapter 11 First Day Motions, 7 Notice of Hearing). Filed by Debtor Sedgwick, LLP (Lucas, John) (Entered: 10/02/2018)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk31087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Oct 2, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    125 Broad Condominium Association
    12five Capital FBO Scarab Acquisitions,
    1501 West Central LLC
    16th Circuit Court of Jackson County MO
    1717 Tower Owner, LP
    2 Tech LTD
    21
    212 LLC/Coastal Car Worldwide
    21st Century Insurance Company
    2323 Ross Holdings, LLC
    2nd Insight, Inc
    333 Bush Mortgage Borrower LLC
    333 Bush, L.L.C.
    333 Bush, LLC
    360 Destination Group
    There are 4957 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sedgwick LLP
    2646 Dupont Drive
    Suite 60#503
    Irvine, CA 92612
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx3310
    fdba Sedgwick, Detert, Moran & Arnold LLP

    Represented By

    John William Lucas
    Pachulski Stang Ziehl and Jones LLP
    150 California Street, 15th Floor
    San Francisco, CA 94111
    (415) 263-7000 x5108
    Email: jlucas@pszjlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510)637-3210
    Email: lynette.c.kelly@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8, 2020 TZEW Intermediate Corp. parent case 11 1:2020bk10916
    Apr 8, 2020 Speedzone Management, LLC parent case 11 1:2020bk10915
    Apr 8, 2020 Speedzone Holdings, LLC parent case 11 1:2020bk10914
    Apr 8, 2020 Speedzone Beverage Company, LLC parent case 11 1:2020bk10913
    Apr 8, 2020 Apex Real Property Holdings, LLC parent case 11 1:2020bk10912
    Apr 8, 2020 Apex Parks Group, LLC parent case 11 1:2020bk10911
    Apr 8, 2020 TZEW Holdco LLC 11 1:2020bk10910
    Sep 15, 2017 DTG California Management LLC 7 8:17-bk-13689
    Jul 13, 2017 MH METALS INC. 7 8:17-bk-12788
    Oct 6, 2015 Ascendiant Securities, LLC 11 8:15-bk-14881
    Feb 13, 2015 American Spectrum Realty Inc., a Maryland Corporat 11 8:15-bk-10721
    Feb 12, 2015 Verdugo, LLC 11 8:15-bk-10701
    May 29, 2014 GB America LLC 7 8:14-bk-13387
    Apr 9, 2013 Evergreen Environmental Holdings, Inc. 11 8:13-bk-13168
    Apr 9, 2013 Evergreen Oil, Inc. 11 8:13-bk-13163