California Northern Bankruptcy Court

Case number: 3:18-bk-31069 - Rejuvi Laboratory, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Rejuvi Laboratory, Inc.
Chapter
11
Judge
Dennis Montali
Filed
09/27/2018
Last Filing
08/11/2022
Asset
Yes
Vol
v
Docket Header

APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-31069

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  09/27/2018
341 meeting:  11/20/2018
Deadline for filing claims:  01/22/2019

Debtor

Rejuvi Laboratory, Inc.

360 Swift Ave., Suite 38
South San Francisco, CA 94080
SAN MATEO-CA
Tax ID / EIN: 94-3293504
dba
Rejuvi Laboratory


represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: [email protected]

Jennifer C. Hayes

Finestone Hayes LLP
456 Montgomery St., 20th Fl
San Francisco, CA 94104
(415) 616-0466
Email: [email protected]

Ryan A. Witthans

Finestone Hayes LLP
456 Montgomery St. Fl. 20
San Francisco, CA 94104
(415) 481-5481
Email: [email protected]

Responsible Ind

Wei Cheng

360 Swift Ave., #38
South San Francisco, CA 94080
650-588-7794

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: [email protected]
TERMINATED: 09/04/2019

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 03/07/2019

Nicholas Strozza

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 05/06/2020

Latest Dockets
Date Filed#Docket Text
06/02/2020Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 18-31069-258 Regarding Hearing Date: 5/7/2020. Transcription Service Provider: Josephine McCall Court Transcribing, Contact Information: (480) 361-3790 (RE: related document(s) 258 Transcript Order Form (Public Request) filed by Debtor Rejuvi Laboratory, Inc.). (klr) (Entered: 06/02/2020)
06/01/2020259Docket Text
Summary of Ballots ANALYSIS FOR ACCEPTING OR REJECTING MARIA CORSOS COMBINED PLAN OF REORGANIZATION AND DISCLOSURE STATEMENT (APRIL 16, 2020) Filed by Creditor Maria Corso (Attachments: # 1 Certificate of Service) (Nealy, David) (Entered: 06/01/2020)
06/01/2020258Docket Text
Transcript Order Form regarding Hearing Date 5/7/2020 Filed by Debtor Rejuvi Laboratory, Inc. (Witthans, Ryan) (Entered: 06/01/2020)
05/22/2020257Docket Text
Order Sustaining in Part and Overruling in Part Objection to Claim (RE: related document(s) 218 Objection filed by Debtor Rejuvi Laboratory, Inc.). (lp) (Entered: 05/22/2020)
05/08/2020256Docket Text
PDF with attached Audio File. Court Date & Time [ 5/7/2020 10:00:00 AM ]. File Size [ 13200 KB ]. Run Time [ 00:55:00 ]. (admin). (Entered: 05/08/2020)
05/07/2020Docket Text
Telephonic Hearing Held and Continued. Stephen Finestone appeared on behalf of the debtor. James Till and Grant Kim appeared on behalf of Maria Corso. (related document(s): 207 Order Approving Disclosure Statement)
Hearing scheduled for 06/11/2020 at 02:30 PM at San Francisco Courtroom 17 - Montali.
(lp) (Entered: 05/07/2020)
05/07/2020Docket Text
Telephonic Hearing Held. Stephen Finestone appeared on behalf of the debtor. James Till and Grant Kim appeared on behalf of Maria Corso. The matter stands submitted. (related document(s): 218 Objection filed by Rejuvi Laboratory, Inc.) (lp) (Entered: 05/07/2020)
05/06/2020255Docket Text
Substitution of Attorney . Attorney Nicholas Strozza terminated. Jared A. Day added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 05/06/2020)
05/06/2020254Docket Text
Objection to Maria Corso's Combined Plan of Reorganization and Disclosure Statement (April 16, 2020) (RE: related document(s) 238 Chapter 11 Plan). Filed by Debtor Rejuvi Laboratory, Inc. (Witthans, Ryan) (Entered: 05/06/2020)
05/06/2020Docket Text
DOCKET TEXT ORDER
(no separate order issued:) The hearing on May 7 at 10 AM will begin with the amended objection to the Corso claim. Each side will have twenty minutes. Counsel for Debtor will begin and may reserve a portion of his time for rebuttal. After argument, the matter will be taken under submission. Next, counsel for Ms. Corso should report whether the Corso plan is ready for confirmation. Finally, the court will discuss the scheduling of further hearings on either or both plans. (Montali, Dennis) (Entered: 05/06/2020)