|
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/31/2023 | 65 | Docket Text Certificate of Service (RE: related document(s)63 Document, 64 Declaration). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023) |
08/31/2023 | 64 | Docket 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) |
08/31/2023 | 63 | Docket 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) |
08/28/2023 | 62 | Docket 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) |
08/28/2023 | 61 | Docket 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) |
08/24/2023 | 60 | Docket 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) |
08/17/2023 | 59 | Docket 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) |
08/16/2023 | 58 | Docket 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) |
08/16/2023 | 57 | Docket 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) |
08/15/2023 | 56 | Docket 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) |