Docket Entries by Month
There are 203 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
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 |
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
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
Christopher Hayes
Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Christopher Hayes
Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com
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
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
Date Filed | Name = 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 |