Worksite Labs, Inc., a Delaware corporation
7
Vincent P. Zurzolo
07/20/2023
08/14/2025
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 |
---|---|---|
08/14/2025 | 272 | Withdrawal re: with proof of service Filed by Trustee Elissa Miller (TR) (RE: related document(s) Chapter 7 Trustee's Report of No Distribution - minimal funds collected). (Miller (TR), Elissa) (Entered: 08/14/2025) |
08/04/2025 | Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $4818.76. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 25 months. Assets Abandoned (without deducting any secured claims): $ 11756902.77, Assets Exempt: Not Available, Claims Scheduled: $ 7398516.41, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 7398516.41,. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 08/04/2025) | |
07/24/2025 | 271 | BNC Certificate of Notice - PDF Document. (RE: related document(s)270 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.) (Entered: 07/24/2025) |
07/22/2025 | 270 | Order Approving Stipulation to Return Cash Collateral to Dip Lender (BNC-PDF) (Related Doc # 268 ) Signed on 7/22/2025 (SC2) (Entered: 07/22/2025) |
07/21/2025 | 269 | Notice of lodgment Filed by Creditor AB Lending SPV I LLC, dba Mountain Ridge Capital (RE: related document(s)268 Stipulation By AB Lending SPV I LLC, dba Mountain Ridge Capital and Elissa D. Miller, Chapter 7 Trustee - Stipulation to Return Cash Collateral to DIP Lender with proof of service Filed by Creditor AB Lending SPV I LLC, dba Mountain Ridge Capital). (Harvey, Brian) (Entered: 07/21/2025) |
07/21/2025 | 268 | Stipulation By AB Lending SPV I LLC, dba Mountain Ridge Capital and Elissa D. Miller, Chapter 7 Trustee - Stipulation to Return Cash Collateral to DIP Lender with proof of service Filed by Creditor AB Lending SPV I LLC, dba Mountain Ridge Capital (Harvey, Brian) (Entered: 07/21/2025) |
07/09/2025 | 267 | Notice of Change of Address Filed by Creditor Naor Ventura . (CS) (Entered: 07/09/2025) |
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.) (Entered: 06/13/2025) |
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) |