Worksite Labs, Inc., a Delaware corporation
11
Vincent P. Zurzolo
07/20/2023
04/22/2024
Yes
v
Subchapter_V |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Worksite Labs, Inc., a Delaware corporation
3777 Long Beach Blvd. Suite 260 Long Beach, CA 90807 LOS ANGELES-CA Tax ID / EIN: 85-1054301 |
represented by |
Anthony A. Friedman
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyg.com John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dbg@lnbyg.com Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. |
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 |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 191 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending 03/31/2024 Filed by Debtor Worksite Labs, Inc., a Delaware corporation. (Friedman, Anthony) (Entered: 04/22/2024) |
04/11/2024 | 190 | BNC Certificate of Notice - PDF Document. (RE: related document(s)188 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024) |
04/09/2024 | 189 | Notice of Change of Address . (Esmaili, Sheila) (Entered: 04/09/2024) |
04/09/2024 | 188 | Order Granting Stipulation RE: Examination Pursuant to Rule 2004 of The Federal Rules of Bankruptcy Procedure (BNC-PDF) (Related Doc # 186 ) Signed on 4/9/2024 (SC2) (Entered: 04/09/2024) |
04/04/2024 | 187 | Notice of lodgment Filed by Debtor Worksite Labs, Inc., a Delaware corporation (RE: related document(s)186 Stipulation By Worksite Labs, Inc., a Delaware corporation and -[Stipulation Re: Examination Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure (POS attached)]-). (Golubchik, David) (Entered: 04/04/2024) |
04/04/2024 | 186 | Stipulation By Worksite Labs, Inc., a Delaware corporation and -[Stipulation Re: Examination Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure (POS attached)]- Filed by Debtor Worksite Labs, Inc., a Delaware corporation (Golubchik, David) (Entered: 04/04/2024) |
03/31/2024 | 185 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2024. (Admin.) |
03/29/2024 | 184 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending 02/29/2024 Filed by Debtor Worksite Labs, Inc., a Delaware corporation. (Friedman, Anthony) |
03/29/2024 | 183 | Order on Motion of Abbott Diagnostics Division of Abbott Laboratories Inc. for Allowance and Payment of Administrative Expense Priority Claim Pursuant to 11 U.S.C. 503. THE COURT ORDERS AS FOLLOWS: The Motion is granted as set forth in this Order. In resolution of the Motion, Abbott shall have a total allowed administrative claim, pursuant to 11 U.S.C. 503, in the amount of $32,847.97. Payment by the Debtor on account of the Allowed Administrative Claim will not occur until entry of a further order of the Bankruptcy Court authorzing payment of the Allowed Administrative Claim. ORDERED. (BNC-PDF) (Related Doc # [141]) Signed on 3/29/2024. (SM2) |
03/28/2024 | 182 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending 01/31/2024 Filed by Debtor Worksite Labs, Inc., a Delaware corporation. (Friedman, Anthony) |