GMI Laboratories LLC
7
Deborah J. Saltzman
05/13/2025
01/14/2026
Yes
v
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary Asset |
|
Debtor GMI Laboratories LLC
1278 E. Colorado Blvd. Pasadena, CA 91106 LOS ANGELES-CA Tax ID / EIN: 82-4765956 |
represented by |
Sevan Gorginian
Law Office of Sevan Gorginian 516 Burchett Avenue Suite 200 Glendale, CA 91203 818-928-4445 Email: sevan@gorginianlaw.com |
Trustee Jason M Rund (TR)
Sheridan & Rund 270 Coral Circle El Segundo, CA 90245 (310) 640-1200 |
represented by |
Keith Patrick Banner
Greenberg Glusker Fields Claman & Machtinger LLP 2049 Century Park East Ste 2600 Los Angeles, CA 90067 310-553-3610 Fax : 310-553-0687 Email: kbanner@greenbergglusker.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 48 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Jason M Rund (TR) (RE: related document(s)47 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion Under Fed. R. Bankr. P. 9019 for Entry of an Order Approving Compromise with Timothy Ray Perea; Declaration of Jason M. Rund in Support Thereof Filed by Trustee Jason M Rund (TR)). (Banner, Keith) (Entered: 01/14/2026) |
| 01/14/2026 | 47 | Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion Under Fed. R. Bankr. P. 9019 for Entry of an Order Approving Compromise with Timothy Ray Perea; Declaration of Jason M. Rund in Support Thereof Filed by Trustee Jason M Rund (TR) (Banner, Keith) (Entered: 01/14/2026) |
| 01/09/2026 | 46 | BNC Certificate of Notice - PDF Document. (RE: related document(s)45 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2026. (Admin.) (Entered: 01/09/2026) |
| 01/07/2026 | 45 | Order granting chapter 7 trustee's motion under Fed. R. Bankr. P. 9019 for entry of an order approving compromise with on Deck Capital, Inc. (BNC-PDF) (Related Doc # 37) Signed on 1/7/2026. (MB2) (Entered: 01/07/2026) |
| 01/07/2026 | 44 | Notice of Appearance and Request for Notice by Samuel R Maizel Filed by Creditor Dentons US LLP. (Maizel, Samuel) (Entered: 01/07/2026) |
| 01/06/2026 | 43 | Notice to Filer of Error and/or Deficient Document Other - Proof of service required. (RE: related document(s)42 Notice of Appearance filed by Creditor Dentons US LLP) (SM) (Entered: 01/06/2026) |
| 01/06/2026 | 42 | Notice of Appearance and Request for Notice by Samuel R Maizel Filed by Creditor Dentons US LLP. (Maizel, Samuel) (Entered: 01/06/2026) |
| 01/05/2026 | 41 | Notice of lodgment of Order Granting Chapter 7 Trustee's Motion Under Fed. R. Bankr. P. 9019 for Entry of an Order Approving Compromise with On Deck Capital, Inc. Filed by Trustee Jason M Rund (TR) (RE: related document(s)37 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion Under Fed. R. Bankr. P. 9019 for Entry of an Order Approving Compromise with On Deck Capital, Inc.; Declaration of Jason M. Rund In Support Thereof Filed by Trustee Jason M Rund (TR)). (Banner, Keith) (Entered: 01/05/2026) |
| 01/05/2026 | 40 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Jason M Rund (TR) (RE: related document(s)37 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion Under Fed. R. Bankr. P. 9019 for Entry of an Order Approving Compromise with On Deck Capital, Inc.; Declaration of Jason M. Rund In Support Thereof). (Banner, Keith) (Entered: 01/05/2026) |
| 12/18/2025 | 39 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Khojayan, Vahe. (Khojayan, Vahe) (Entered: 12/18/2025) |