|
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Worksite Labs, Inc., a Delaware corporation
3777 Long Beach Blvd. Suite 260 Long Beach, CA 90807 LOS ANGELES-CA Tax ID / EIN: 85-1054301 |
represented by |
Anthony A. Friedman
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: [email protected] John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: [email protected] David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: [email protected] Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 191 | Docket Text Monthly Operating Report. Operating Report Number: 9. For the Month Ending 03/31/2024 Filed by Debtor Worksite Labs, Inc., a Delaware corporation. (Friedman, Anthony) (Entered: 04/22/2024) |
04/11/2024 | 190 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)188 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024) |
04/09/2024 | 189 | Docket Text Notice of Change of Address . (Esmaili, Sheila) (Entered: 04/09/2024) |
04/09/2024 | 188 | Docket Text Order Granting Stipulation RE: Examination Pursuant to Rule 2004 of The Federal Rules of Bankruptcy Procedure (BNC-PDF) (Related Doc # 186 ) Signed on 4/9/2024 (SC2) (Entered: 04/09/2024) |
04/04/2024 | 187 | Docket Text Notice of lodgment Filed by Debtor Worksite Labs, Inc., a Delaware corporation (RE: related document(s)186 Stipulation By Worksite Labs, Inc., a Delaware corporation and -[Stipulation Re: Examination Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure (POS attached)]-). (Golubchik, David) (Entered: 04/04/2024) |
04/04/2024 | 186 | Docket Text Stipulation By Worksite Labs, Inc., a Delaware corporation and -[Stipulation Re: Examination Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure (POS attached)]- Filed by Debtor Worksite Labs, Inc., a Delaware corporation (Golubchik, David) (Entered: 04/04/2024) |
03/31/2024 | 185 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2024. (Admin.) |
03/29/2024 | 184 | Docket Text Monthly Operating Report. Operating Report Number: 8. For the Month Ending 02/29/2024 Filed by Debtor Worksite Labs, Inc., a Delaware corporation. (Friedman, Anthony) |
03/29/2024 | 183 | Docket Text Order on Motion of Abbott Diagnostics Division of Abbott Laboratories Inc. for Allowance and Payment of Administrative Expense Priority Claim Pursuant to 11 U.S.C. 503. THE COURT ORDERS AS FOLLOWS: The Motion is granted as set forth in this Order. In resolution of the Motion, Abbott shall have a total allowed administrative claim, pursuant to 11 U.S.C. 503, in the amount of $32,847.97. Payment by the Debtor on account of the Allowed Administrative Claim will not occur until entry of a further order of the Bankruptcy Court authorzing payment of the Allowed Administrative Claim. ORDERED. (BNC-PDF) (Related Doc # [141]) Signed on 3/29/2024. (SM2) |
03/28/2024 | 182 | Docket Text Monthly Operating Report. Operating Report Number: 7. For the Month Ending 01/31/2024 Filed by Debtor Worksite Labs, Inc., a Delaware corporation. (Friedman, Anthony) |