Case number: 1:24-bk-12245 - November 26, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    November 26, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    10/01/2024

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, STANDOrder, SEALEDMATRIX, SealedDoc(s), LEAD, CLMSAGNT, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12245-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 11
Voluntary
Asset


Date filed:  10/01/2024
Plan confirmed:  02/25/2025
341 meeting:  11/06/2024
Deadline for filing claims:  01/13/2025

Debtor

November 26, Inc.

27042 Towne Centre Drive
Suite 270
Foothill Ranch, CA 92610-2811
ORANGE-CA
Tax ID / EIN: 87-0442441
fka
Biolase, Inc


represented by
M. Blake Cleary

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Email: bcleary@potteranderson.com

Shannon Forshay

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: sforshay@potteranderson.com

Sarah R Gladieux

Potter Anderson & Corroon LLP
1313 N. Market Street
Wilmington, DE 19801
302-984-6000
Email: sgladieux@potteranderson.com

Brett Michael Haywood

Potter Anderson & Corroon
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6000
Email: bhaywood@potteranderson.com

Maria Kotsiras

Potter Anderson & Corroon LLP
1313 North Market Street
6th Floor
Wilmington, DE 19801
302-984-6109
Email: mkotsiras@potteranderson.com

Joshua D Morse

Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center
22nd Floor
San Francisco, CA 94111-5998
Email: joshua.morse@pillsburylaw.com

Dania Slim

Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd St
New York, NY 10019
Email: dania.slim@pillsburylaw.com

Caroline Tart

Pillsbury Winthrop Shaw Pittman LLP
31 W 52nd St
New York, NY 10019
Email: caroline.tart@pillsburylaw.com

Claire K Wu

Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center, 22nd FL
San Francisco, CA 94111
Email: claire.wu@pillsburylaw.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Malcolm M Bates

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: malcolm.m.bates@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Ultradent Products Inc

Attn: Ken Bruch
505 W Ultradent Dr
South Jordan, Ut 84095

 
 
Creditor Committee

Vantron Technology Inc

attn: Easen Ho
48434 Milmont Dr
Fremont, CA 94538

 
 
Creditor Committee

Axian Technology Inc

attn: Daniel Sahhar
18000 N Black Canyon Hwy
Phoenix, AZ 85053

 
 
Creditor Committee

Committee of Unsecured Creditors


represented by
Daren R Brinkman

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: firm@brinkmanlaw.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Daren R Brinkman

(See above for address)

Jory Cook

Brinkman Law Group, PC
515 Madison Avenue
New York, NY 10022
(818)597-2992
Email: jory@brinkmanlaw.com

Scott J. Leonhardt

Esbrook P.C.
1000 N. West Street
Suite 1200
Wilmington, DE 19801
302-650-7540
Email: scott.leonhardt@esbrook.com

Katherine Welch

Esbrook P.C.
1000 N. West Street
Suite 1200
Wilmington, DE 19801
302-650-7540
Email: katherine.welch@esbrook.com

Latest Dockets

Date Filed#Docket Text
12/10/2025611Withdrawal of Claim 42 filed by U.S. Customs and Border Protection. Filed by Epiq Corporate Restructuring, LLC. (Culp, Jadon)
12/10/2025610Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[606], [607]) (Mailloux, Kathryn)
12/10/2025609Certificate of Mailing of Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[604], [605]) (Mailloux, Kathryn)
12/10/2025608Withdrawal of Claim(s): 42 filed by U.S. Customs and Border Protection. Filed by Epiq Corporate Restructuring, LLC. (Mailloux, Kathryn)
12/09/2025607Notice of Hearing Regarding Debtors' Motion to Abandon Equity Interests in Biolase India (related document(s)[604], [606]) Filed by November 26, Inc.. Hearing scheduled for 12/18/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/17/2025. (Kotsiras, Maria)
12/09/2025606Order Shortening and Limiting Notice with Respect to the Debtors' Motion to Abandon Equity Interests in Biolase India (Related Doc # [604], [605]) Order Signed on 12/9/2025. (Mml)
12/08/2025605Motion to Shorten // Debtors' Motion for an Order Shortening and Limiting Notice with Respect to the Debtors' Motion to Abandon Equity Interests in Biolase India (related document(s)[604]) Filed by November 26, Inc.. (Attachments: # (1) Exhibit A) (Kotsiras, Maria)
12/08/2025604Motion to Authorize // Debtors' Motion to Abandon Equity Interests in Biolase India Filed by November 26, Inc.. (Attachments: # (1) Exhibit A) (Kotsiras, Maria)
12/08/2025603Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[602]) (Mailloux, Kathryn)
12/04/2025602Monthly Application for Compensation (Tenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period October 1, 2025 to October 31, 2025 Filed by November 26, Inc.. Objections due by 12/18/2025. (Attachments: # (1) Notice # (2) Exhibit s A and B) (Cleary, M.)