Cutera, Inc.
11
Alfredo R Perez
03/05/2025
09/03/2025
Yes
v
| COMPLX, LEAD, COMPLX, DEFmaillist, CLOSED |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Cutera, Inc.
3240 Bayshore Blvd. Brisbane, CA 94005 SAN MATEO-CA Tax ID / EIN: 77-0492262 |
represented by |
Timothy Alvin Davidson, II
Andrews Kurth LLP 600 Travis Ste 4200 Houston, TX 77002 713-220-3810 Fax : 713-220-4285 Email: taddavidson@hunton.com Philip M. Guffy
Hunton Andrews Kurth LLP 600 Travis Street Suite 4200 Houston, TX 77002 713-220-4200 Fax : 713-220-4285 Email: pguffy@huntonak.com Catherine Allyn Rankin
Hunton Andrews et al 600 Travis St Suite 4200 Houston, TX 77002 713-220-3625 Email: crankin@huntonak.com |
Debtor Crystal Sub, LLC
3240 Bayshore Blvd. Brisbane, CA 94005 SAN MATEO-CA Tax ID / EIN: 33-3196339 |
represented by |
Timothy Alvin Davidson, II
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/03/2025 | 302 | Chapter 11 Post-Confirmation Report for Quarter Ended 7/21/2025 (Filed By Cutera, Inc. ). (Davidson, Timothy) (Entered: 09/03/2025) |
| 09/03/2025 | 301 | Chapter 11 Post-Confirmation Report for Quarter Ended 7/21/2025 (Filed By Crystal Sub, LLC ). (Davidson, Timothy) (Entered: 09/03/2025) |
| 07/26/2025 | 300 | BNC Certificate of Mailing. (Related document(s):296 Order on Application for Compensation) No. of Notices: 2. Notice Date 07/26/2025. (Admin.) (Entered: 07/26/2025) |
| 07/25/2025 | 299 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Crystal Sub, LLC ). (Davidson, Timothy) (Entered: 07/25/2025) |
| 07/25/2025 | 298 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Cutera, Inc. ). (Davidson, Timothy) (Entered: 07/25/2025) |
| 07/24/2025 | 296 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 275), Signed on 7/24/2025. (abh4) (Entered: 07/24/2025) |
| 07/23/2025 | 297 | USB of all claims by Verita on file in the Clerk's Office (dah4) (Entered: 07/24/2025) |
| 07/23/2025 | 295 | BNC Certificate of Mailing. (Related document(s):290 Final Decree) No. of Notices: 1. Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025) |
| 07/23/2025 | 294 | Notice of Intent to Destroy Paper Proofs of Claim. Filed by Kurtzman Carson Consultants, LLC d/b/a Verita Global (Gershbein, Evan) (Entered: 07/23/2025) |
| 07/23/2025 | 293 | Certificate of Service re: Final Decree Closing the Chapter 11 Cases (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ).(Related document(s):290 Final Decree) (Gershbein, Evan) (Entered: 07/23/2025) |