Welcome to BusinessBankruptcies.com!

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

Upgrade Labs Inc., a Delaware corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk15422
TYPE / CHAPTER
Voluntary / 11V

Filed

6-16-20

Updated

12-7-20

Last Checked

6-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2023
Last Entry Filed
Jan 21, 2022

Docket Entries by Quarter

There are 151 older docket entries.

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

login purchase single case subscribe now

Oct 8, 2020 138 Hearing Held (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)); RULING - S/C Continued to 2/10/21 @ 11am; status report by 2/1/2021; (Jackson, Wendy Ann) (Entered: 10/08/2020)
Oct 8, 2020 139 Withdrawal of Claim(s): 4 of Jennifer Keane Filed by Debtor Upgrade Labs Inc., a Delaware corporation. (Goe, Robert) (Entered: 10/08/2020)
Oct 13, 2020 140 Order Confirming Debtor's Amended Chapter 11 Plan of Reorganization for Small Business under Chapter 11 filed on 8/24/2020; ORDERED that the plan is CONFIRMED; Post Confirmation Status Report on FEBRUARY 10, 2021 @ 11AM; Status Report by 2/1/2021; (BNC-PDF) (Related Doc # 107 ) Signed on 10/13/2020 (Jackson, Wendy Ann) (Entered: 10/13/2020)
Oct 13, 2020 141 Monthly Operating Report. Operating Report Number: Four (4). For the Month Ending September 30, 2020 Filed by Debtor Upgrade Labs Inc., a Delaware corporation. (Goe, Robert) (Entered: 10/13/2020)
Oct 15, 2020 143 BNC Certificate of Notice - PDF Document. (RE: related document(s)140 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 10/15/2020. (Admin.) (Entered: 10/15/2020)
Oct 26, 2020 144 Application for Compensation FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES OF GROBSTEIN TEEPLE, LLP AS FINANCIAL ADVISORS FOR THE CHAPTER 11 DEBTOR AND DEBTOR-IN-POSSESSION; DECLARATIONS OF HOWARD B. GROBSTEIN AND MIRANDA CAMERON IN SUPPORT THEREOF AND PROOF OF SERVICE for Grobstein Teeple LLP, Financial Advisor, Period: 6/23/2020 to 10/14/2020, Fee: $6,824.50, Expenses: $82.44. Filed by Financial Advisor Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 10/26/2020)
Oct 26, 2020 145 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. The hearing time must be set for: 2:00 pm; THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. THIS MATTER IS NOT ON CALENDAR; (RE: related document(s)144 Application for Compensation filed by Financial Advisor Grobstein Teeple LLP) (Jackson, Wendy Ann) (Entered: 10/26/2020)
Oct 26, 2020 146 Motion For Final Decree and Order Closing Case. Notice of Motion and Motion for Entry of a Discharge and Final Decree to Close the Reorganized Debtor's Chapter 11 Case; Declaration of Miranda Cameron in Support Thereof with Proof of Service Filed by Debtor Upgrade Labs Inc., a Delaware corporation (Goe, Robert) (Entered: 10/26/2020)
Oct 27, 2020 147 Hearing Set (RE: related document(s)146 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Upgrade Labs Inc., a Delaware corporation) The Hearing date is set for 11/18/2020 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 10/27/2020)
Oct 27, 2020 148 Notice of Substantial Consummation with Certificate of Service Filed by Debtor Upgrade Labs Inc., a Delaware corporation (RE: related document(s)107 Amended Chapter 11 Small Business Plan with Proof of Service Filed by Debtor Upgrade Labs Inc., a Delaware corporation (RE: related document(s)71 Chapter 11 Small Business Plan Filed by Debtor Upgrade Labs Inc., a Delaware corporation (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Upgrade Labs Inc., a Delaware corporation List of Equity Security Holders due 06/30/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/30/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/30/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/30/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/30/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/30/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/30/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 06/30/2020. Schedule I: Your Income (Form 106I) due 06/30/2020. Schedule J: Your Expenses (Form 106J) due 06/30/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/30/2020. Statement of Financial Affairs (Form 107 or 207) due 06/30/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/30/2020. Incomplete Filings due by 06/30/2020. Chapter 11 Plan Small Business Subchapter V Due by 09/14/2020. (Goe, Robert) Additional attachment(s) added on 6/17/2020 (Ly, Lynn). Warning: See docket entry no 3 for corrective actions. Tax Documents were included with the petition. The petition PDF(s) have been uploaded correctly. Modified on 6/17/2020 (Ly, Lynn). Additional attachment(s) added on 6/17/2020.).).). (Goe, Robert) (Entered: 10/27/2020)
Show 10 more entries
Nov 10, 2020 157 Proof of service Proof of Service of Document Upon Debtor"s Confidential Mailing Matrix Filed by Debtor Upgrade Labs Inc., a Delaware corporation (RE: related document(s)146 Motion For Final Decree and Order Closing Case. Notice of Motion and Motion for Entry of a Discharge and Final Decree to Close the Reorganized Debtor's Chapter 11 Case; Declaration of Miranda Cameron in Support Thereof with Proof of Service). (Goe, Robert) (Entered: 11/10/2020)
Nov 17, 2020 158 Hearing Set (RE: related document(s)144 Application for Compensation filed by Financial Advisor Grobstein Teeple LLP) The Hearing date is set for 11/18/2020 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 11/17/2020)
Nov 19, 2020 159 Hearing Held (Bk Motion) (RE: related document(s) 154 Application for Compensation) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 11/19/2020)
Nov 19, 2020 160 Hearing Held (Bk Motion) (RE: related document(s) 149 Application for Compensation) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 11/19/2020)
Nov 19, 2020 161 Hearing Held (Bk Motion) (RE: related document(s) 150 Application for Compensation) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 11/19/2020)
Nov 19, 2020 162 Hearing Held (Bk Motion) (RE: related document(s) 152 Application for Compensation) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 11/19/2020)
Nov 19, 2020 163 Hearing Held (Bk Motion) (RE: related document(s) 146 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) RULING - GRANTED WITH CONDITIONS; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 11/19/2020)
Nov 19, 2020 164 Hearing Held (Bk Motion) (RE: related document(s) 144 Application for Compensation) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 11/19/2020)
Nov 20, 2020 165 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 144) for Grobstein Teeple LLP, fees awarded: $6824.50, expenses awarded: $82.44, Granting Application For Compensation (BNC-PDF) (Related Doc # 149) for Goe Forsythe & Hodges LLP, fees awarded: $168752.00, expenses awarded: $2758.57, Granting Application For Compensation (BNC-PDF) (Related Doc # 150) for Armory Consulting Co., fees awarded: $56207.50, expenses awarded: $0.00, Granting Application For Compensation (BNC-PDF) (Related Doc # 152) for Knobbe Martens Olson & Bear LLP, fees awarded: $9039.50, expenses awarded: $28.17, Granting Application For Compensation (BNC-PDF) (Related Doc # 154) for Gregory Kent Jones (TR), fees awarded: $20340.00, expenses awarded: $31.85 Signed on 11/20/2020. (Jackson, Wendy Ann) (Entered: 11/20/2020)
Nov 22, 2020 166 BNC Certificate of Notice - PDF Document. (RE: related document(s)165 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk15422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Jun 16, 2020
Type
voluntary
Terminated
Dec 3, 2020
Updated
Dec 7, 2020
Last checked
Jun 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT LLC dba ADT Security Services
    Alvarez & Marsal Valuation Services, LLC
    Andranik Tsarukyan & Armen Zenjirya
    Barking Enterprises, LLC
    Barry A. Morguelan
    Bizzabo
    Blaine Event Services
    Brandt & Co
    Brex
    Bruce Elebee
    Bulletproof 360, Inc.
    California Department of Tax & Fee
    California Franchise Tax Board
    Charles J. Meakin III
    Chris Byrne
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Upgrade Labs Inc., a Delaware corporation
    3110 Main Street
    Suite 110
    Santa Monica, CA 90405
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6059
    fdba Bulletproof Labs
    dba Bulletproof Cafe
    fdba MGT BPL Acquisition Corp, a Delaware corporation

    Represented By

    Robert P Goe
    Goe Forsythe & Hodges LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Charity J Manee
    9517772460
    Email: cmanee@goeforlaw.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 11, 2023 Eliqs, Inc. 7 2:2023bk12899
    Apr 18, 2023 MKC Food Future LLC 11V 2:2023bk12298
    Mar 14, 2023 Wavecrest Enterprises LLC 11 2:2023bk11438
    Jan 13, 2023 Plant Based Pizza Boston LLC 11 2:2023bk10208
    Oct 14, 2020 Yoga Works, Inc., a California C-Corporation 11 1:2020bk12600
    Oct 14, 2020 YogaWorks, Inc., a Delaware C-Corporation 11 1:2020bk12599
    Mar 5, 2020 Kippys Inc. 7 2:2020bk12512
    Jan 10, 2019 Primitiva, Inc. 7 2:2019bk10268
    Jun 27, 2018 Create It, Inc. 7 2:2018bk17417
    Jul 14, 2014 Barrett's Refrigeration & Appliances, Inc. 7 2:14-bk-23432
    Oct 17, 2013 UpFront Productions, Inc. 11 2:13-bk-35380
    May 28, 2013 Brown & Associates, APC 11 2:13-bk-23966
    Mar 21, 2013 Arizona Winds LLC 7 2:13-bk-17373
    Aug 13, 2012 Sporteve, Inc. 7 2:12-bk-37627
    May 16, 2012 Regency Wines, Inc. 7 2:12-bk-27157