Infinite Glow LLC
11
Stephen L. Johnson
02/27/2025
01/08/2026
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 |
|---|---|---|
| 12/23/2025 | 107 | Brief/Memorandum in Opposition to Debtor's Second Supplement To Motion For Authority To Use Cash Collateral On An Interim And Final Basis (RE: related document(s)101 Supplemental Document). Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # 1 Request for Judicial Notice # 2 Certificate of Service) (Blackler, Mia) (Entered: 12/23/2025) |
| 12/19/2025 | 106 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 12/19/2025) |
| 12/19/2025 | 105 | First Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Infinite Glow LLC (Fox, Steven) NOTE: PDF does not reflect that it is an amended document. Modified on 12/22/2025 (jmb). (Entered: 12/19/2025) |
| 12/19/2025 | 104 | First Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 12/19/2025) |
| 12/08/2025 | 103 | Certificate of Service (RE: related document(s)101 Supplemental Document, 102 Notice). Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 12/08/2025) |
| 12/08/2025 | 102 | Notice Regarding Hearing On Debtor's Second Supplement (RE: related document(s)101 Second Supplemental Document Regarding Use Of Cash Collateral in In Support Of (RE: related document(s)20 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Infinite Glow LLC). Filed by Debtor Infinite Glow LLC (Fox, Steven) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 12/10/2025 (jmb). (Entered: 12/08/2025) |
| 12/08/2025 | 101 | Second Supplemental Document Regarding Use Of Cash Collateral in In Support Of (RE: related document(s)20 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Infinite Glow LLC (Fox, Steven) (Entered: 12/08/2025) |
| 12/04/2025 | 100 | PDF with attached Audio File. Court Date & Time [ 12/4/2025 1:30:00 PM ]. File Size [ 4124 KB ]. Run Time [ 00:17:11 ]. (admin). (Entered: 12/04/2025) |
| 12/04/2025 | Hearing Continued (RE: related document(s) 94 Amended Chapter 11 Plan). Hearing scheduled for 02/19/2026 at 01:30 PM in/via San Jose Courtroom 10 ore remote - Johnson. Steven Fox appeared on behalf of the Debtor, Mia Blackler appeared on behalf of JP Morgan Chase and Paul Leahy appeared on behalf of the U.S. Trustee. Debtor to file an amended plan by January 8, 2026. Objections by February 12, 2026. (al) (Entered: 12/04/2025) | |
| 12/04/2025 | Hearing Continued (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Hearing scheduled for 02/19/2026 at 01:30 PM in/via San Jose Courtroom 10 or remote - Johnson. Steven Fox appeared on behalf of the Debtor, Mia Blackler appeared on behalf of JP Morgan Chase and Paul Leahy appeared on behalf of the U.S. Trustee. (Entered: 12/04/2025) |