BriteLab, Inc.
11
Stephen L. Johnson
12/29/2023
12/06/2024
Yes
v
Subchapter_V, DsclsDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/06/2024 | 117 | Notice 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) |
12/06/2024 | 116 | Declaration 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) |
12/06/2024 | 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. (Fritz, John-Patrick) (Entered: 12/06/2024) |
12/03/2024 | 114 | Order 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) |
11/25/2024 | 113 | Certificate 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) |
11/25/2024 | 112 | Declaration 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) |
11/06/2024 | 111 | Order 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) |
11/06/2024 | 110 | Order 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) |
11/06/2024 | 109 | Order 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) |
11/04/2024 | Hearing 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) |