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

    08/14/2025

  • 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
08/14/2025272Withdrawal 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)
08/04/2025Chapter 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)
07/24/2025271BNC 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)
07/22/2025270Order Approving Stipulation to Return Cash Collateral to Dip Lender (BNC-PDF) (Related Doc # 268 ) Signed on 7/22/2025 (SC2) (Entered: 07/22/2025)
07/21/2025269Notice 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)
07/21/2025268Stipulation 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)
07/09/2025267Notice of Change of Address Filed by Creditor Naor Ventura . (CS) (Entered: 07/09/2025)
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.) (Entered: 06/13/2025)
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)