Worksite Labs, Inc., a Delaware corporation
7
Vincent P. Zurzolo
07/20/2023
06/13/2025
Yes
v
CONVERTED |
Assigned to: Vincent P. Zurzolo Chapter 7 Previous chapter 11 Original 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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 266 | BNC 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.) |
06/11/2025 | 265 | Order 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) |
06/04/2025 | 264 | Notice 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) |
06/03/2025 | 263 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Shamash, Charles. (Shamash, Charles) (Entered: 06/03/2025) |
06/02/2025 | 262 | Notice 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) |
06/02/2025 | 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) |
06/02/2025 | 260 | Withdrawal 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) |
06/02/2025 | 259 | Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. (RE: related document(s)258 Generic Motion filed by Trustee Elissa Miller (TR)) (TJ) (Entered: 06/02/2025)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. |
06/02/2025 | 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 Service) Filed by Trustee Elissa Miller (TR) (Malmed, Shantal) (Entered: 06/02/2025) |
06/02/2025 | 257 | Withdrawal 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) |