Infinite Glow LLC
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 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
![]() Declaration of Shannon Wetzel in Support of First Day Motion And Hearing Set On First Day Motion . Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
25 | 25
![]() Notice of Hearing . 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) |
|
Thursday, March 06, 2025 | ||
24 | 24
![]() Order Granting Motion to Shorten Time for Notice of Hearing on Debtor's Motion for Authority to Use Cash Collateral on an Interim Basis (al) |
|
court
Hearing Set
Thu 03/06 1:52 PM
Hearing Set On Order Shortening Time . Hearing scheduled for 3/13/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (al) |
||
Wednesday, March 05, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing . Notice Date 03/05/2025. (Admin.) |
|
22 | 22
![]() BNC Certificate of Mailing - Payment of State and Fed Taxes. . Notice Date 03/05/2025. (Admin.) |
|
21 | 21
![]() Motion to Shorten Time . Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
20 | 20
![]() Chapter 11 First Day Motion to Use Cash Collateral. Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
Tuesday, March 04, 2025 | ||
utility
Fee Due (Create Outstanding Fee)
Tue 03/04 8:58 AM
Fee Due Amended Creditor Matrix (Fee) $ 34 . (rdr) |
||
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 (U.S. Treasury) |
||
Monday, March 03, 2025 | ||
19 | 19
![]() Certificate of Service Of Employment App And Notice . Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
18 | 18
![]() Notice Regarding Employment Application . Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
17 | 17
![]() Application to Employ The Fox Law Corporation, Inc. as Debtor's Counsel Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
16 | 16
![]() 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) |
|
15 | 15
![]() Creditor Matrix Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
14 | 14
![]() 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) |
|
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) |
|
Sunday, March 02, 2025 | ||
12 | 12
![]() BNC Certificate of Mailing . Notice Date 03/02/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number . Notice Date 03/02/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 03/02/2025. (Admin.) |
|
Friday, February 28, 2025 | ||
9 | 9
![]() Order for Payment of State and Federal Taxes (admin) |
|
8 | 8
![]() 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) |
|
7 | 7
![]() Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ap) |
|
6 | 6
![]() 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) |
|
5 | 5
![]() Order to File Required Documents and Notice of Automatic Dismissal . (ap) |
|
4 | 4
![]() 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) |
|
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) |
|
2 | 2
![]() Statement of LLC Resolution Authorizing Chapter 11 Bankruptcy Case Commencement . Filed by Debtor Infinite Glow LLC (Fox, Steven) |
|
1 | 1
![]() 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) |
|
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 (U.S. Treasury) |