Hologenix, LLC
11
Barry Russell
04/22/2020
12/11/2025
Yes
v
| Subchapter_V, SmBus, APLDIST, APPEAL, NoFeeRequired, APL9thCirt |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Hologenix, LLC
17383 Sunset Blvd., Suite A420 Pacific Palisades, CA 90272 LOS ANGELES-CA Tax ID / EIN: 38-3673152 |
represented by |
Ron Bender
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: rb@lnbyg.com Robert Carrasco
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3368 Email: rmc@lnbyg.com John-Patrick M Fritz
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyg.com Juliet Y. Oh
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jyo@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com Kurt Ramlo
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3378 Fax : 310-229-1244 Email: RamloLegal@gmail.com Lindsey L Smith
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/11/2025 | 1119 | Notice of motion/application Notice Of Debtors Motion To Approve Compromise Under Rule 9019 (POS Attached) Filed by Debtor Hologenix, LLC (RE: related document(s)[1118] Motion to Approve Compromise Under Rule 9019 Debtors Motion To Approve Compromise Under Rule 9019 (POS Attached) Filed by Debtor Hologenix, LLC). (Carrasco, Robert) |
| 12/11/2025 | 1118 | Motion to Approve Compromise Under Rule 9019 Debtors Motion To Approve Compromise Under Rule 9019 (POS Attached) Filed by Debtor Hologenix, LLC (Carrasco, Robert) |
| 12/09/2025 | 1117 | Small Business Monthly Operating Report for Filing Period October 2025 Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
| 11/25/2025 | 1116 | Notice of Change of Address Filed by Creditor Fora Financial Advance LLC . (CS) |
| 11/18/2025 | 1115 | Status report Subchapter V Debtors Status Report Dated November 18, 2025 (POS Attached) Filed by Debtor Hologenix, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick) |
| 11/18/2025 | 1114 | Hearing Rescheduled/Continued on status of remand to 12/2/2025 at 10 a.m. relates to [946] (SF) |
| 11/06/2025 | 1113 | Small Business Monthly Operating Report for Filing Period September 2025 Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
| 10/24/2025 | 1112 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1111] Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) |
| 10/22/2025 | 1111 | Order of Distribution for Gregory Kent Jones (TR), Trustee, Period: 11/1/2024 to 7/1/2025, Fees awarded: $1900, Expenses awarded: $21.04; Awarded on 10/22/2025 (BNC-PDF) Signed on 10/22/2025. relates to [1090] (SF) |
| 10/19/2025 | 1110 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1105] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2025. (Admin.) |