California Northern Bankruptcy Court

Case number: 5:23-bk-50767 - Misen Inc. - California Northern Bankruptcy Court

Case Information
Case title
Misen Inc.
Chapter
11
Judge
Stephen L. Johnson
Filed
07/17/2023
Last Filing
10/22/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50767

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  07/17/2023
341 meeting:  08/15/2023
Deadline for filing claims:  09/25/2023

Debtor

Misen Inc.

760 Newhall Drive #1152
San Jose, CA 95110
SANTA CLARA-CA
Tax ID / EIN: 82-2574699

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Responsible Ind

Matthew J Luckett

100 Amity Street, #4B
Brooklyn, NY 11201
(917) 579-7357

 
 
Trustee

Timothy Nelson

160 West Huffaker Lane
Reno, NV 89511
(775) 825-6008

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: [email protected]

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/31/202365Docket Text
Certificate of Service (RE: related document(s)63 Document, 64 Declaration). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023)
08/31/202364Docket Text
Declaration of Gianna Segretti Regarding Summary Of Tabulation Of Ballots For Accepting Or Rejecting Chapter 11 Plan of Reorganization (RE: related document(s)42 Amended Chapter 11 Small Business Plan). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023)
08/31/202363Docket Text
Document: Debtor's Brief In Support Of Debtor Misen Inc.'s First Amended Plan of Reorganization, Dated August 1, 2023. (RE: related document(s)42 Amended Chapter 11 Small Business Plan). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023)
08/28/202362Docket Text
Order Approving Debtor's Application For Order Authorizing The Employment of Cedar Park Partners LLC As Financial Consultant Cedar Park Partners LLC (Related Doc # 58) (acr) (Entered: 08/28/2023)
08/28/202361Docket Text
Order Approving Debtor's Application For Order Authorizing The Employment of Sheppard, Mullin, Richter & Hampton LLP As General Bankruptcy Counsel (Related Doc # 57) (acr) (Entered: 08/28/2023)
08/24/202360Docket Text
Status Conference Statement (RE: related document(s)19 Order and Notice of Status Conference Chp 11). Filed by Debtor Misen Inc. (Attachments: # 1 Certificate of Service) (Katz, Ori) (Entered: 08/24/2023)
08/17/202359Docket Text
Certificate of Service (RE: related document(s)57 Application to Employ, 58 Application to Employ). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/17/2023)
08/16/202358Docket Text
Application to Employ Cedar Park Partners LLC as Financial Consultant Filed by Debtor Misen Inc. (Attachments: # 1 Declaration of Michael Fantasia In Support of Debtor's Application for Order Authorizing the Employment of Cedar Park Partners LLC as Financial Consultant) (Katz, Ori) (Entered: 08/16/2023)
08/16/202357Docket Text
Application to Employ Sheppard, Mullin, Richter & Hampton as General Bankruptcy Counsel Filed by Debtor Misen Inc. (Attachments: # 1 Declaration of Ori Katz In Support of Debtor's Application for Order Authorizing Employment of Sheppard Mullin, Richter & Hampton LLP as General Bankruptcy Counsel) (Katz, Ori) (Entered: 08/16/2023)
08/15/202356Docket Text
Certificate of Service (RE: related document(s)52 Order on Motion Re: Chapter 11 First Day Motions, 53 Order Granting Related Motion/Application). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/15/2023)