Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bio365 LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2023bk10180
TYPE / CHAPTER
Voluntary / 11V

Filed

4-12-23

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 5, 2024

Docket Entries by Month

There are 203 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 11, 2023 177 Notice Regarding - Notice of Occurrence of Effective Date of Debtor's First Amended Plan of Reorganization December 5, 2023 (RE: related document(s)167 Order Confirming First Amended Plan of Reorganization (RE: related document(s)138 Amended Chapter 11 Plan filed by Debtor bio365 LLC). (cf)). Filed by Debtor bio365 LLC (Morse, Kevin) (Entered: 12/11/2023)
Dec 11, 2023 178 Certificate of Service (RE: related document(s)177 Notice). Filed by Debtor bio365 LLC (Morse, Kevin) (Entered: 12/11/2023)
Dec 12, 2023 179 First Amended Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $20,328.00, Expenses: $183.34. Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 12/12/2023)
Dec 12, 2023 180 First Amended Notice of Hearing First and Final Application for Compensation (RE: related document(s)179 First Amended Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $20,328.00, Expenses: $183.34. Filed by Trustee Christopher Hayes). Hearing scheduled for 1/2/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 12/12/2023)
Dec 12, 2023 181 First Amended Certificate of Service First and Final Application for Compensation (RE: related document(s)179 Application for Compensation, 180 Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 12/12/2023)
Dec 13, 2023 182 Withdrawal of Documents First and Final Application for Compensation (RE: related document(s)174 Application for Compensation, 175 Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 12/13/2023)
Dec 13, 2023 183 Objection U.S. Trustee's Objection to First and Final Fee Application of Kander LLC for Compensation and Reimbursement for Expenses. (RE: related document(s)170 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Exhibit A) (Leahy, Paul) (Entered: 12/13/2023)
Dec 14, 2023 184 Certificate of Service (RE: related document(s)183 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul) (Entered: 12/14/2023)
Dec 15, 2023 185 Certification of No Objection for Matters Noticed Under BLR 9014-1(b)(1) Regarding: Application of KRD, Ltd. for First and Final Allowance and Payment of Compensation for the Period of July 3, 2023, Through and Including October 31, 2023 (RE: related document(s)171 Application for Compensation). Filed by Debtor bio365 LLC (Morse, Kevin) (Entered: 12/15/2023)
Dec 15, 2023 186 Certification of No Objection for Matters Noticed Under BLR 9014-1(b)(1) Regarding: Application of Klausner Cook, PLLC for First and Final Allowance and Payment of Compensation for the Period of April 12, 2023, Through and Including October 31, 2023 (RE: related document(s)172 Application for Compensation). Filed by Debtor bio365 LLC (Morse, Kevin) (Entered: 12/15/2023)
Show 10 more entries
Jan 31 193 Final Application for Compensation for Clark Hill PLC, Debtor's Attorney, Fee: $188,215.50, Expenses: $1,050. Filed by Attorney Clark Hill PLC (Attachments: # 1 Exhibit Exhibits 1-8 - Time Entries # 2 Exhibit A-C) (Morse, Kevin) (Entered: 01/31/2024)
Jan 31 194 Notice of Hearing (RE: related document(s)193 Final Application for Compensation for Clark Hill PLC, Debtor's Attorney, Fee: $188,215.50, Expenses: $1,050. Filed by Attorney Clark Hill PLC (Attachments: # 1 Exhibit Exhibits 1-8 - Time Entries # 2 Exhibit A-C)). Hearing scheduled for 2/21/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor bio365 LLC (Morse, Kevin) (Entered: 01/31/2024)
Feb 6 195 Objection To Final Fee Application Of Clark Hill PLC For Compensation And Reimbursement For Expenses (RE: related document(s)193 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul) (Entered: 02/06/2024)
Feb 14 196 Declaration of Kevin H. Morse in Support of First Fee Application of Clark Hill PLC (RE: related document(s)193 Application for Compensation, 195 Objection). Filed by Attorney Clark Hill PLC (Morse, Kevin) (Entered: 02/14/2024)
Feb 14 197 Declaration of Robert Marcus in Support of First and Final Fee Application of Kander LLC (RE: related document(s)170 Application for Compensation, Hearing Continued, 192 Order on Application for Compensation). Filed by Other Prof. Robert Marcus (Morse, Kevin) (Entered: 02/14/2024)
Feb 15 198 Certificate of Service (RE: related document(s)196 Declaration, 197 Declaration). Filed by Debtor bio365 LLC (Morse, Kevin) (Entered: 02/15/2024)
Feb 21 Hearing Held. Minutes of Proceeding: For reasons stated on the record, both Applications for Compensation are approved to reflect the agreed upon reduction for Kander LLC's application and the approved terms for Clark Hill PLC's application to be included in the orders to be submitted. (RE: related document(s) 193 Final Application for Compensation for Clark Hill PLC, Debtor's Attorney, 170 Application for Compensation of Kander LLC, Financial Advisor). (cf) (Entered: 02/21/2024)
Feb 21 199 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/21/2024 10:30:05 AM ]. File Size [ 8979 KB ]. Run Time [ 00:18:42 ]. (admin). (Entered: 02/21/2024)
Feb 26 200 Order Approving Final Fee Application of Clark Hill PLC for Compensation and Reimbursement for Expenses (Related Doc # 193). fees awarded: $184,830.50, expenses awarded: $1,050.00 for Clark Hill PLC. (cf) (Entered: 02/26/2024)
Mar 13 201 Order Approving Application of Kander LLC for First and Final Allowance and Payment of Compensation for the Period of April 13, 2023 through and Including October 31, 2023 (Related Doc # 170). fees awarded: $468,826.90, expenses awarded: $21,147.44 for Robert Marcus. (cf) (Entered: 03/13/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2023bk10180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Apr 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1780 Industrial Drive, LP
    3G Packaging Inc
    3G Packaging Inc.
    A&L Laboratories
    A-Verdi
    A. Duie Pyle, Inc.
    Absolutely Clean
    Acme Distribution
    AgDirect
    AgDirect/Farm Credit Leasing Service
    AgDirect/Farm Credit Leasing Services
    Agra Marketing
    Airgas East
    Arbon Equipment Corporation
    ArcBest
    There are 152 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    bio365 LLC
    122 Calistoga Road
    Suite 613
    Santa Rosa, CA 95409
    SONOMA-CA
    Tax ID / EIN: xx-xxx3850
    aka Green Tree Garden Supply LLC
    aka bio365 Cortland T, LLC

    Represented By

    Joseph Allen Archambeau
    Clark Hill PLC
    130 E. Randolph St., Ste. 3900
    Chicago, IL 60601
    (312) 360-5012
    Email: jarchambeau@clarkhill.com
    Kevin Harvey Morse
    Clark Hill PLC
    130 E. Randolph St.
    Chicago, IL 60601
    312-985-5556
    Email: kmorse@clarkhill.com
    L. Peter Ryan
    Fox Rothschild LLP
    345 California St. #2200
    San Francisco, CA 94104
    (415) 364-5540
    Email: pryan@foxrothschild.com
    TERMINATED: 05/01/2023
    James L. Ugalde
    Clark Hill PLC
    3200 North Central Avenue
    Suite 1600
    Phoenix, AZ 85012
    602-440-4817
    Email: jugalde@clarkhill.com

    Trustee

    Christopher Hayes
    Christopher Hayes, Trustee
    23 Railroad Ave. #1238
    Danville, CA 94526
    925-725-4323

    Represented By

    Christopher Hayes
    Christopher Hayes, Trustee
    23 Railroad Ave. #1238
    Danville, CA 94526
    925-725-4323
    Email: chayestrustee@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Represented By

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 S&B Restaurants dba Gio's Pizza 11 1:2024bk10160
    Jan 22 Valencia 70 Investors, LLC 7 3:2024bk30028
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jun 6, 2022 New Barn, Inc. 7 1:2022bk10225
    Mar 28, 2022 4th Street Medical Building, LLC 11 1:2022bk10124
    Dec 16, 2021 Zappelli Body Shop, Inc. 11V 1:2021bk10510
    May 11, 2021 Bay Builders Construction, Inc. 7 2:2021bk21732
    May 11, 2021 TVT Builders, LLC 7 2:2021bk21739
    Jan 31, 2019 Valeria Lawrence DDS Inc. 7 1:2019bk10069
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Mar 30, 2017 The Karen Mackenzie Agency, Inc 7 1:17-bk-10225
    Aug 6, 2012 Chateau Leonard Imports, LLC 7 1:12-bk-12141
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Apr 2, 2012 Sun HB 71 LLC 11 2:12-bk-21794
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673