Infinite Glow LLC
11
Stephen L. Johnson
02/27/2025
04/17/2026
Yes
v
| FilingFeeDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor Infinite Glow LLC
2784 Homestead Road Santa Clara, CA 95051 SANTA CLARA-CA Tax ID / EIN: 83-1966005 |
represented by |
Steven Robert Fox
The Fox Law Cororation Inc. 17835 Ventura Blvd, #306 Encino, CA 91316 (818) 774-3545 Email: emails@foxlaw.com |
Responsible Ind Tara Singhal
2784 Homestead Road Santa Clara, CA 95051 310-753-3003 |
| |
Trustee Not Assigned - SJ |
| |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 121 | Order Approving Debtor's Fourth Amended Disclosure Statement as Revised as Containing Adequate Information, Authorizing Debtor to Solicit Ballots, and Setting Related Deadlines (RE: related document(s)120 Amended Chapter 11 Plan filed by Debtor Infinite Glow LLC). Confirmation Hearing scheduled for 5/7/2026 at 01:30 PM in/via San Jose Courtroom 10 or Remote - Johnson. (al) (Entered: 03/05/2026) |
| 03/02/2026 | 120 | Fourth Amended Chapter 11 Plan And Disclosure Statement (Clean Version) As Revised Filed by Debtor Infinite Glow LLC (RE: related document(s)52 Chapter 11 Plan filed by Debtor Infinite Glow LLC). (Fox, Steven) (Entered: 03/02/2026) |
| 03/02/2026 | 119 | Fourth Amended Chapter 11 Plan And Disclosure Statement (Redline Version) As Revised Filed by Debtor Infinite Glow LLC (RE: related document(s)52 Chapter 11 Plan filed by Debtor Infinite Glow LLC). (Fox, Steven) (Entered: 03/02/2026) |
| 02/27/2026 | 118 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 02/27/2026) |
| 02/19/2026 | Hearing Continued (RE: related document(s) 113 Amended Chapter 11 Plan). Hearing scheduled for 05/07/2026 at 01:30 PM in/via San Jose Courtroom 10 or remote - Johnson. Steven Fox appeared on behalf of the Debtor, Victoria Phan appeared on behalf of JP Morgan Chase Bank and Paul Leahy appeared on behalf of the U.S. Trustee. Debtor to file revised plan and disclosure statement by March 6, 2026. (al) (Entered: 02/19/2026) | |
| 02/19/2026 | Hearing Continued (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Hearing scheduled for 05/07/2026 at 01:30 PM in/via San Jose Courtroom 10 or remote - Johnson. Steven Fox appeared on behalf of the Debtor, Victoria Phan appeared on behalf of JP Morgan Chase Bank and Paul Leahy appeared on behalf of the U.S. Trustee. Status Conference Statement by April 30, 2026. (al) (Entered: 02/19/2026) | |
| 01/27/2026 | Hearing Held (RE: related document(s) 101 Supplemental Document). Steven Fox appeared on behalf of the Debtor and Mia Blackler appeared on behalf of JP Morgan Chase. Motion is granted through May 8, 2026. Counsel to upload an order. (al) (Entered: 01/27/2026) | |
| 01/21/2026 | 117 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 01/21/2026) |
| 01/08/2026 | 116 | Certificate of Service (RE: related document(s)101 Supplemental Document, 111 Order on Motion to Shorten Time, 115 Notice of Hearing). Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 01/08/2026) |
| 01/08/2026 | 115 | Notice of Hearing Of Second Supplement To Debtor's Motion For Authority To Use Cash Collateral On An Interim And Final Basis (RE: related document(s)110 Motion to Shorten Time Request To Set Hearing on Shortened Notice (RE: related document(s)101 Supplemental Document filed by Debtor Infinite Glow LLC). Filed by Debtor Infinite Glow LLC). Hearing scheduled for 1/27/2026 at 01:30 PM in/via San Jose Courtroom 10 - Johnson. Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 01/08/2026) |