Hologenix, LLC
11
Barry Russell
04/22/2020
04/28/2025
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: kr@lnbyg.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 |
---|---|---|
04/28/2025 | 1061 | Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
04/25/2025 | 1060 | Small Business Monthly Operating Report for Filing Period February 2025 (Amended - replaces Dkt 1058 per Trustee request) Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
04/25/2025 | 1059 | Small Business Monthly Operating Report for Filing Period January 2025 (Amended - replaces Dkt 1057 per Trustee request) Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
04/17/2025 | 1058 | Small Business Monthly Operating Report for Filing Period February 2025 Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) Warning: This entry has been restricted from the public view. Trustee will file new ones. Modified on 4/24/2025 (LL2). |
04/17/2025 | 1057 | Small Business Monthly Operating Report for Filing Period January 2025 (Amended) Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick). Warning: This entry has been restricted from the public view. Trustee will file new ones. Modified on 4/24/2025 (LL2). |
04/17/2025 | 1056 | Small Business Monthly Operating Report for Filing Period December 2024 (Amended) Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
04/15/2025 | 1055 | Status Report for Chapter 11 Status Conference Filed by Debtor Hologenix, LLC. (Fritz, John-Patrick) |
03/23/2025 | 1054 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1053] Order on Motion to Amend Application (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2025. (Admin.) |
03/21/2025 | 1053 | Order Granting Supplement To Amend Application to employ Fisher and Phillips (BNC-PDF) (Related Doc # [1049]) Signed on 3/21/2025 (WT) |
03/12/2025 | 1052 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -[Declaration That No Party Requested A Hearing On Motion (relates to dkt [1049]) (POS attached)]- Filed by Debtor Hologenix, LLC. (Carrasco, Robert) |