Welcome to BusinessBankruptcies.com!

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

Lrsmb Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30414
TYPE / CHAPTER
Voluntary / 11V

Filed

6-27-23

Updated

3-3-24

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2023
Last Entry Filed
Jul 1, 2023

Docket Entries by Month

Jun 27, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by LRSMB LLC. Application to Employ Counsel by Debtor due by 07/27/2023. Order Meeting of Creditors due by 07/5/2023. Chapter 11 Small Business Subchapter V Plan Due by 09/25/2023. (Angelo, Joseph) (Entered: 06/27/2023)
Jun 27, 2023 2 Creditor Matrix Filed by Debtor LRSMB LLC (Angelo, Joseph) (Entered: 06/27/2023)
Jun 27, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 7/25/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/5/2023. (Angelo, Joseph) (Entered: 06/27/2023)
Jun 27, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30414) [misc,volp11] (1738.00). Receipt number A32613717, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/27/2023)
Jun 27, 2023 4 Ex Parte Application to Designate Glenn Madden as Responsible Individual Filed by Debtor LRSMB LLC (Angelo, Joseph) (Entered: 06/27/2023)
Jun 27, 2023 5 Declaration of Glenn Madden pursuant to 11 U.S.C. Section 1116 (with attached tax documents) Filed by Debtor LRSMB LLC (Angelo, Joseph) (Entered: 06/27/2023)
Jun 27, 2023 6 Ex Parte Application to Employ Gale, Angelo, Johnson, & Patrick, P.C. as Attorney for Debtor LRSMB LLC Filed by Debtor LRSMB LLC (Attachments: # 1 Declaration Declaration of Joe Angelo in Support (with Exhibit A - Attorney-Client Fee Agreement) # 2 Certificate of Service) (Angelo, Joseph) (Entered: 06/27/2023)
Jun 28, 2023 7 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 06/28/2023)
Jun 28, 2023 8 Order for Payment of State and Federal Taxes (admin) (Entered: 06/28/2023)
Jun 29, 2023 9 Order to File Required Documents and Notice of Automatic Dismissal . (trw) (Entered: 06/29/2023)
Jun 29, 2023 10 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/17/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 8/3/2023 (trw) (Entered: 06/29/2023)
Jun 29, 2023 11 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 06/29/2023)
Jun 29, 2023 12 Motion to Honor Employee Obligations and Pay Prepetition Wages, Withholdings, and Insurance Filed by Debtor LRSMB LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Glenn Madden in Support of Debtor's Motion to Pay Wages # 3 Exhibit A - LRSMB LLC Payroll Summary) (Angelo, Joseph) (Entered: 06/29/2023)
Jun 29, 2023 13 Notice of Hearing (RE: related document(s)12 Motion to Honor Employee Obligations and Pay Prepetition Wages, Withholdings, and Insurance Filed by Debtor LRSMB LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Glenn Madden in Support of Debtor's Motion to Pay Wages # 3 Exhibit A - LRSMB LLC Payroll Summary)). Hearing scheduled for 7/5/2023 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor LRSMB LLC (Angelo, Joseph) (Entered: 06/29/2023)
Jun 29, 2023 14 Certificate of Service (RE: related document(s)12 Motion Miscellaneous Relief, 13 Notice of Hearing). Filed by Debtor LRSMB LLC (Angelo, Joseph) (Entered: 06/29/2023)
Jun 29, 2023 15 Order Granting Application to Designate Responsible Individual Glenn Madden (Related Doc # 4) (lp) (Entered: 06/29/2023)
Jun 30, 2023 16 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Goebelsmann, Christina) (Entered: 06/30/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30414
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Jun 27, 2023
Type
voluntary
Terminated
Feb 27, 2024
Updated
Mar 3, 2024
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Dept. of Tax and Fee Administration
    CA Dept. of Tax and Fee Administration
    California Department of Tax and Fee
    Employment Development Department
    Employment Development Department
    Franchise Tax Board
    Franchise Tax Board
    HCP Oyster Point III LLC
    HCP Oyster Point III LLC
    IMS Fund LLC
    Internal Revenue Service
    OnDeck Capital
    Performance Food - Ledyard
    Performance Food - Ledyard
    Square Financial Service
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LRSMB LLC
    101 Oyster Point Blvd., Ste. 105
    South San Francisco, CA 94080
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx9649

    Represented By

    Joseph Brian Angelo
    Gale, Angelo, Johnson, & Patrick, P.C.
    1430 Blue Oaks Blvd.
    Ste. 250
    Roseville, CA 95747
    916-290-7778
    Email: jangelo@gajplaw.com

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    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

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@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 #
    Sep 5, 2023 United Brands Products Design Development & Market 11V 3:2023bk30604
    Apr 15, 2019 Achaogen, Inc. 11 1:2019bk10844
    Sep 27, 2018 Rejuvi Laboratory, Inc. 11 3:2018bk31069
    Dec 1, 2017 Weston Wear, Inc. 7 3:17-bk-31215
    Aug 2, 2017 Solazyme Manufacturing 1, LLC parent case 11 1:17-bk-11657
    Aug 2, 2017 Solazyme Brazil LLC parent case 11 1:17-bk-11656
    Aug 2, 2017 TerraVia Holdings, Inc. 11 1:17-bk-11655
    Jun 13, 2016 Diadexus, Inc. 7 3:16-bk-30654
    Dec 29, 2015 Kalobios Pharmaceuticals, Inc. 11 1:15-bk-12628
    Nov 21, 2015 Northern California Telecard, Inc. 7 3:15-bk-31451
    Jul 13, 2015 United Prosperity Group, Inc. 11 3:15-bk-30897
    Mar 7, 2014 Vitalwear, a California corporation 7 3:14-bk-30348
    Sep 23, 2012 A-1 Sandwich, Inc. 7 3:12-bk-32703
    Jul 31, 2012 Select Appliance Sales, Inc. 7 3:12-bk-32273
    May 22, 2012 Max Renovation, Inc. 7 3:12-bk-31527