Case number: 2:23-bk-14539 - Worksite Labs, Inc., a Delaware corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Worksite Labs, Inc., a Delaware corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    07/20/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14539-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/20/2023
Date converted:  08/01/2024
341 meeting:  10/02/2024
Deadline for filing claims:  11/19/2024
Deadline for objecting to discharge:  11/25/2024
Deadline for financial mgmt. course:  11/25/2024

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
TERMINATED: 08/01/2024

 
 
Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
1875 Century Park East, Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Asa S Hami

Greenspoon Marder, LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: asa.hami@gmlaw.com

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

Latest Dockets

Date Filed#Docket Text
06/13/2025266BNC Certificate of Notice - PDF Document. (RE: related document(s)[265] Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2025. (Admin.)
06/11/2025265Order Granting Chapter 7 Trustee's Motion For Order For Production of Documents From American Express Pursuant to Rule 2004 of The Federal Rules of Bankruptcy Procedure (PDF-BNC) (Related Doc # 261 ) Signed on 6/11/2025 (SC2) (Entered: 06/11/2025)
06/04/2025264Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)261 Motion for 2004 Examination Motion For Order Requiring Production Of Documents By American Express Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Malmed, Shantal) (Entered: 06/04/2025)
06/03/2025263Request for courtesy Notice of Electronic Filing (NEF) Filed by Shamash, Charles. (Shamash, Charles) (Entered: 06/03/2025)
06/02/2025262Notice of lodgment of Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)261 Motion for 2004 Examination Motion For Order Requiring Production Of Documents By American Express Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Malmed, Shantal) (Entered: 06/02/2025)
06/02/2025261Motion for 2004 Examination Motion For Order Requiring Production Of Documents By American Express Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Malmed, Shantal) (Entered: 06/02/2025)
06/02/2025260Withdrawal re: Motion for Order Requiring Production of Documents by American Express (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)258 Motion Motion For Order Requiring Production Of Documents By American Express Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of). (Malmed, Shantal) (Entered: 06/02/2025)
06/02/2025259Notice to Filer of Error and/or Deficient Document
Notice of Mismatch between filed document and docket event.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT.
(RE: related document(s)258 Generic Motion filed by Trustee Elissa Miller (TR)) (TJ) (Entered: 06/02/2025)
06/02/2025258Motion Motion For Order Requiring Production Of Documents By American Express Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Malmed, Shantal) (Entered: 06/02/2025)
06/02/2025257Withdrawal re: Notice of Motion and Motion for Order Requiing Production of Documents by American Express (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)255 Motion Notice Of Motion And Motion For Order Requiring Production Of Documents By American Express Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Th). (Malmed, Shantal) (Entered: 06/02/2025)