Carbon Health Technologies, Inc.
11
Christopher M. Lopez
02/02/2026
02/02/2026
Yes
| PlnDue, DsclsDue, COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Carbon Health Technologies, Inc., Debtor
500 East Remington Drive Suite 20 Sunnyvale, CA 94087 SANTA CLARA-CA Tax ID / EIN: 47-4422182 |
represented by |
Theodore S. Heckel
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street, Suite 4500 Houston, TX 77002 713-691-9385 Email: theckel@pszjlaw.com Maxim Boris Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 23 | Order Granting Complex Case Treatment (Related document(s): 3). Signed on 2/2/2026. (rgs4) (Entered: 02/02/2026) |
| 02/02/2026 | 22 | Witness List, Exhibit List (Filed By Carbon Health Technologies, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Litvak, Maxim) (Entered: 02/02/2026) |
| 02/02/2026 | 21 | Notice of Telephonic and Video Conference Hearing on Certain Emergency Motions. (Related document(s):5 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions, 11 Motion Re: Chapter 11 First Day Motions, 12 Motion Re: Chapter 11 First Day Motions, 13 Motion Re: Chapter 11 First Day Motions) Filed by Carbon Health Technologies, Inc. (Litvak, Maxim) (Entered: 02/02/2026) |
| 02/02/2026 | 20 | MOTION to Appear Pro Hac Vice for James E. O'Neill (Fee Paid: $100, receipt number A26884025) Filed by Debtor Carbon Health Technologies, Inc. (Heckel, Theodore) (Entered: 02/02/2026) |
| 02/02/2026 | 19 | MOTION to Appear Pro Hac Vice for John W. Lucas (Fee Paid: $100, receipt number A26884002) Filed by Debtor Carbon Health Technologies, Inc. (Heckel, Theodore) (Entered: 02/02/2026) |
| 02/02/2026 | 18 | MOTION to Appear Pro Hac Vice for Debra I. Grassgreen (Fee Paid: $100, receipt number 26883910) Filed by Debtor Carbon Health Technologies, Inc. (Heckel, Theodore) (Entered: 02/02/2026) |
| 02/02/2026 | 17 | Order for Joint Administration Signed on 2/2/2026 (Related Doc # 2). (rgs4) (Entered: 02/02/2026) |
| 02/02/2026 | Notice of Appearance and Request for Notice Filed by Ha Minh Nguyen (Nguyen, Ha) (Entered: 02/02/2026) | |
| 02/02/2026 | 16 | Declaration re: Declaration of Kerem Ozkay in Support of the Debtors' Chapter 11 Petitions and First Day Relief (Filed By Carbon Health Technologies, Inc. ).(Related document(s):2 Motion for Joint Administration, 4 Emergency Motion, 5 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Motion Re: Chapter 11 First Day Motions, 10 Motion Re: Chapter 11 First Day Motions, 11 Motion Re: Chapter 11 First Day Motions, 12 Motion Re: Chapter 11 First Day Motions, 13 Motion Re: Chapter 11 First Day Motions) (Litvak, Maxim) (Entered: 02/02/2026) |
| 02/02/2026 | 15 | Declaration re: Declaration of Vladimir Moshinsky of Stifel, Nicolaus & Company Incorporated in Support of Debtors' DIP Financing Motion (Filed By Carbon Health Technologies, Inc. ).(Related document(s):13 Motion Re: Chapter 11 First Day Motions) (Litvak, Maxim) (Entered: 02/02/2026) |