Case number: 5:23-bk-51520 - BriteLab, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51520

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  12/29/2023
Plan confirmed:  09/19/2024
341 meeting:  03/13/2024
Deadline for filing claims:  03/08/2024

Debtor

BriteLab, Inc.

6341 San Ignacio Ave.
San Jose, CA 95119
SANTA CLARA-CA
Tax ID / EIN: 20-8629325
fdba
E Systems Technology, Inc.


represented by
Todd M. Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@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

Responsible Ind

Ali Bushehri

6341 San Ignacio Ave
San Jose, CA 95119
650-961-0671

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/06/2024117Notice Regarding -[Notice of Debtors Application to Extend Deadline to File Motion for Final Decree and an Order Closing Case (POS Attached)]- (RE: related document(s)115 Motion to Extend Time -[Debtors Application to Extend Deadline to File Motion for Final Decree and an Order Closing Case (POS Attached)]- Filed by Debtor BriteLab, Inc.). Filed by Debtor BriteLab, Inc. (Fritz, John-Patrick) (Entered: 12/06/2024)
12/06/2024116Declaration of Ali Bushehri in Support of -[Declaration of Ali Bushehri in Support of Debtors Application to Extend Deadline to File Motion for Final Decree and an Order Closing Case (POS Attached)]- (RE: related document(s)115 Motion to Extend Time). Filed by Debtor BriteLab, Inc. (Fritz, John-Patrick) (Entered: 12/06/2024)
12/06/2024115Motion to Extend Time -[Debtors Application to Extend Deadline to File Motion for Final Decree and an Order Closing Case (POS Attached)]- Filed by Debtor BriteLab, Inc. (Fritz, John-Patrick) (Entered: 12/06/2024)
12/03/2024114Order Terminating Automatic Stay or Confirming No Automatic Stay is in Effect (RE: related document(s)24 Motion for Relief From Stay filed by Creditor Peninsula Land and Capital Inc., Motion for Adequate Protection, 40 Order on Stipulation, 112 Declaration). (al) (Entered: 12/03/2024)
11/25/2024113Certificate of Service (RE: related document(s)24 Motion for Relief from Stay,112 Declaration). Filed by Creditor Peninsula Land and Capital Inc. (Rome-Banks, Julie) Modified on 11/26/2024 (klr). (Entered: 11/25/2024)
11/25/2024112Declaration of Julie Rome-Banks in Regarding Debtor's Uncured Event of Default of (RE: related document(s)40 Order on Stipulation). Filed by Creditor MLC V SC San Ignacio, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rome-Banks, Julie) Modified on 11/26/2024 (klr). (Entered: 11/25/2024)
11/06/2024111Order Granting Final Application of Duane Clayton Roemmich for Approval of Fees and Reimbursement of Expenses (Related Doc # 104). fees awarded: $9988.32, expenses awarded: $0.00 for Duane Roemmich (al) (Entered: 11/06/2024)
11/06/2024110Order Granting Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses (Related Doc # 101). fees awarded: $196097.00, expenses awarded: $21114.92 for Levene, Neale, Bender, Yoo & Golubchik L.L.P. (al) (Entered: 11/06/2024)
11/06/2024109Order Granting First and Final Application For Allowance and Payment of Compensation of Gina R. Klump, Subchapter V Trustee (Related Doc # 100). fees awarded: $14635.00, expenses awarded: $0.00 for Gina R. Klump (al) (Entered: 11/06/2024)
11/04/2024Hearing Dropped per Docket Text Order entered on November 3, 2024 (RE: related document(s) [101] Final Application for Compensation -[Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses (POS Attached)]- for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Debtor's Attorney,, [104] Final Application for Compensation - Final Application of Duane Clayton Roemmich for Approval of Fees and Reimbursement of Expenses - for Duane Roemmich, Debtor's Accountant, Fee: $9,988.32, Expenses: $0.00., [100] Application for Compensation for Gina R. Klump, Trustee Chapter 11, Fee: $14635.00, Expenses: $0.). (al)