California Northern Bankruptcy Court
Chapter 11
Judge:Stephen L Johnson
Case #: 5:25-bk-50253
Case Filed:Feb 27, 2025
Creditor Meeting:Apr 01, 2025
Claims Deadline:Jun 30, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Infinite Glow LLC
2784 Homestead Rd
Santa Clara, CA 95051-5353
Represented By
Steven Robert Fox
Law Offices Of Steven R. Fox
contact info
Last checked: never
Trustee
Not Assigned - SJ
U.S. Trustee
Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268
San Jose, CA 95113


Docket last updated: 14 minutes ago
Monday, March 10, 2025
26 26 misc Declaration Mon 03/10 3:44 PM
Declaration of Shannon Wetzel in Support of First Day Motion And Hearing Set On First Day Motion Related [+]. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-] 20 Motion Re: Chapter 11 First Day Motions,24 Order on Motion to Shorten Time,25 Notice of Hearing
25 25 notice Notice of Hearing Mon 03/10 1:18 PM
Notice of Hearing Related [+]. Hearing scheduled for 3/13/2025 at 10:00 AM in/via San Jose Courtroom 10 - Johnson. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-] 20 Chapter 11 First Day Motion to Use Cash Collateral. Filed by Debtor Infinite Glow LLC
Thursday, March 06, 2025
24 24 order Shorten Time Thu 03/06 1:50 PM
Order Granting Motion to Shorten Time for Notice of Hearing on Debtor's Motion for Authority to Use Cash Collateral on an Interim Basis Related [+] (al)
Related: [-] 21
court Hearing Set Thu 03/06 1:52 PM
Hearing Set On Order Shortening Time Related [+]. Hearing scheduled for 3/13/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (al)
Related: [-] 20 Chapter 11 First Day Motion to Use Cash Collateral.
Wednesday, March 05, 2025
23 23 court BNC Certificate of Mailing Wed 03/05 9:16 PM
BNC Certificate of Mailing Related [+]. Notice Date 03/05/2025. (Admin.)
Related: [-] 14 Order and Notice of Status Conference Chp 11
22 22 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Wed 03/05 9:16 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 03/05/2025. (Admin.)
Related: [-] 9 Order for Payment of State and Federal Taxes
21 21 motion Shorten Time Wed 03/05 4:03 PM
Motion to Shorten Time Related [+]. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-] 20 Motion Re: Chapter 11 First Day Motions filed by Debtor Infinite Glow LLC
20 20 55 pgs motion Chapter 11 First Day Motions Wed 03/05 4:01 PM
Chapter 11 First Day Motion to Use Cash Collateral. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-]
Tuesday, March 04, 2025
utility Fee Due (Create Outstanding Fee) Tue 03/04 8:58 AM
Fee Due Amended Creditor Matrix (Fee) $ 34 Related [+]. (rdr)
Related: [-] 15 Creditor Matrix
crditcrd none Tue 03/04 10:14 AM
Receipt of filing fee for Amended Creditor Matrix (Fee)([LINK 25-50253 ) ( 34.00). Receipt number A33725769, amount $ 34.00 Related [+] (U.S. Treasury)
Related: [-] Doc#15 Creditor Matrix
Monday, March 03, 2025
19 19 misc Certificate of Service Mon 03/03 4:28 PM
Certificate of Service Of Employment App And Notice Related [+]. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-] 17 Application to Employ,18 Notice
18 18 notice Notice Mon 03/03 4:24 PM
Notice Regarding Employment Application Related [+]. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-] 17 Application to Employ The Fox Law Corporation, Inc. as Debtor's Counsel Filed by Debtor Infinite Glow LLC
17 17 29 pgs motion Employ Mon 03/03 4:23 PM
Application to Employ The Fox Law Corporation, Inc. as Debtor's Counsel Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-]
16 16 misc Disclosure of Compensation of Attorney for Debtor Mon 03/03 4:21 PM
Disclosure of Compensation of Attorney for Debtor in the Amount of $ 50000 Statement Pursuant To Rule 2016(B) Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-]
15 15 misc Creditor Matrix Mon 03/03 4:08 PM
Creditor Matrix Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-]
14 14 order Status Conference Chp 11 Mon 03/03 12:02 PM
Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/3/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 3/27/2025 (ap)
Related: [-]
13 13 order Status Conference Chp 11 Mon 03/03 10:38 AM
Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/3/2025 at 11:00 AM in/via San Jose Courtroom 10 - Johnson. Status Conference Statement due by 3/27/2025 (ap)
Related: [-]
Sunday, March 02, 2025
12 12 court BNC Certificate of Mailing Sun 03/02 9:11 PM
BNC Certificate of Mailing Related [+]. Notice Date 03/02/2025. (Admin.)
Related: [-] 5 Order to File Missing Documents
11 11 court BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number Sun 03/02 9:11 PM
BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number Related [+]. Notice Date 03/02/2025. (Admin.)
Related: [-] 6 Notice of Failure to Provide SSN/EIN/List of Creditors
10 10 court BNC Certificate of Mailing - Meeting of Creditors Sun 03/02 9:11 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 03/02/2025. (Admin.)
Related: [-] 7 Generate 341 Notices
Friday, February 28, 2025
9 9 order Payment of Taxes Fri 02/28 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
8 8 misc Notice of Appearance and Request for Notice Fri 02/28 4:22 PM
Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul)
Related: [-]
7 7 court Generate 341 Notices Fri 02/28 3:47 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ap)
Related: [-]
6 6 court Notice of Failure to Provide SSN/EIN/List of Creditors Fri 02/28 3:45 PM
Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 3/14/2025. (ap)
Related: [-]
5 5 order File Missing Documents Fri 02/28 3:43 PM
Order to File Required Documents and Notice of Automatic Dismissal . (ap)
Related: [-]
4 4 misc Request for Notice Fri 02/28 9:47 AM
Request for Notice Secured Creditor JPMorgan Chase Bank, N.A.'s Request for Special Notice and to be Added to the Master Mailing List Filed by Creditor c/o Mia S. Blackler JPMORGAN CHASE BANK, N.A. (Blackler, Mia)
Related: [-]
Thursday, February 27, 2025
3 3 court Meeting of Creditors 11 (Business) Thu 02/27 4:12 PM
First Meeting of Creditors with 341(a) meeting to be held on 4/1/2025 at 11:30 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 6/30/2025. (Fox, Steven)
Related: [-]
2 2 misc Statement Thu 02/27 4:03 PM
Statement of LLC Resolution Authorizing Chapter 11 Bankruptcy Case Commencement Related [+]. Filed by Debtor Infinite Glow LLC (Fox, Steven)
Related: [-] 1 Voluntary Petition (Chapter 11)
1 1 19 pgs misc Voluntary Petition (Chapter 11) Thu 02/27 3:54 PM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Infinite Glow LLC. Application to Employ Counsel by Debtor due by 03/31/2025. Order Meeting of Creditors due by 03/6/2025.Incomplete Filings due by 03/13/2025. (Fox, Steven)
Related: [-]
crditcrd none Thu 02/27 3:55 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-50253 ) [misc,volp11] (1738.00). Receipt number A33719001, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)