Case number: 5:23-bk-50038 - Lifesize, Inc. and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Lifesize, Inc. and Official Committee of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    05/16/2023

  • Last Filing

    10/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Laredo)
Bankruptcy Petition #: 23-50038

Assigned to: Bankruptcy Judge David R Jones
Chapter 11
Voluntary
Asset


Date filed:  05/16/2023
341 meeting:  06/22/2023
Deadline for filing claims:  09/20/2023
Deadline for filing claims (govt.):  11/15/2023

Debtor

Lifesize, Inc.

216 West Village Blvd., Suite 102
Laredo, TX 78041
WEBB-TX
Tax ID / EIN: 47-2105803

represented by
Maxim Boris Litvak

Pachulski Stang et al
150 California Street
15th Floor
San Francisco, CA 94111
415-263-7000
Fax : 415-263-7010
Email: mlitvak@pszjlaw.com

Benjamin Lawrence Wallen

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street
Suite 900
Houston, TX 77002
713-691-9385
Email: bwallen@pszjlaw.com

U.S. Trustee

US Trustee, 11

615 E. Houston Street
Suite 533
San Antonio, TX 78205

represented by
Andrew Jimenez

DOJ-Ust
615 E. Houston Street, Suite 533
Ste 533
San Antonio, TX 78205
210-472-4640
Fax : 210-472-4649
Email: andrew.jimenez@usdoj.gov

Aubrey L. Thomas

Office of the US Trustee
615 E. Houston St.
Suite 533
San Antonio, TX 78205
210-472-4640
Fax : 210-472-4649
Email: aubrey.thomas@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jason B. Binford

Ross, Smith & Binford, PC
2003 N. Lamar Blvd.
Suite 100
Austin, TX 78705
512-351-4778
Fax : 214-377-9409
Email: jason.binford@rsbfirm.com

Charles R Gibbs

McDermott Will & Emery LLP
2501 North Harwood St.
Suite 1900
Dallas, TX 75201
214-295-8063
Fax : 972-232-3098
Email: crgibbs@mwe.com

Marcus Alan Helt

McDermott Will & Emery LLP
2501 North Harwood Street
Suite 1900
Dallas, TX 75201
2142102801
Fax : 9725285765
Email: mhelt@mwe.com

Latest Dockets

Date Filed#Docket Text
07/29/2023263Notice of Status Conference. (Related document(s):200 Generic Order) Filed by Lifesize, Inc. (Wallen, Benjamin) (Entered: 07/29/2023)
07/28/2023262BNC Certificate of Mailing. (Related document(s):248 Order on Emergency Motion) No. of Notices: 5. Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023)
07/28/2023261BNC Certificate of Mailing. (Related document(s):244 Order on Motion for Approval) No. of Notices: 40. Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023)
07/28/2023260Certificate of Service re: 1) Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals; 2) Notice of Adjourned Status Conference; and 3) Final Order (I) Authorizing the Debtors to Obtain Post-Petition Secured Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, and (V) Modifying the Automatic Stay (Filed By Kurtzman Carson Consultants LLC ).(Related document(s):244 Order on Motion for Approval, 247 Notice, 248 Order on Emergency Motion) (Gershbein, Evan) (Entered: 07/28/2023)
07/28/2023259Amended Notice To Contract Parties To Certain Potentially Assumed Executory Contracts. (Related document(s):124 Notice) Filed by Lifesize, Inc. (Wallen, Benjamin) (Entered: 07/28/2023)
07/28/2023258Notice Of Cancellation Of Status Conference. (Related document(s):200 Generic Order, 240 Notice, 247 Notice) Filed by Lifesize, Inc. (Wallen, Benjamin) (Entered: 07/28/2023)
07/27/2023257Certificate of Service (Supplemental) re: Documents Served on or Before July 19, 2023 (Filed By Kurtzman Carson Consultants LLC ).(Related document(s):123 Order Setting Hearing, 130 Notice, 162 Order on Emergency Motion, 205 Certificate) (Gershbein, Evan) (Entered: 07/27/2023)
07/27/2023256Notice of Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP Re Compensation For Services And Reimbursement Of Expenses As Counsel To The Debtors For The Period From June 30, 2023 Through June 30, 2023. Filed by Lifesize, Inc. (Wallen, Benjamin) (Entered: 07/27/2023)
07/27/2023255Notice of Monthly Fee Statement Of Pachulski Stang Ziehl & Jones LLP Re Compensation For Services And Reimbursement Of Expenses As Counsel To The Debtors For The Period From May 16, 2023 Through May 31, 2023. Filed by Lifesize, Inc. (Wallen, Benjamin) (Entered: 07/27/2023)
07/27/2023254Certificate of Service re: Notice of Status Conference (Filed By Kurtzman Carson Consultants LLC ).(Related document(s):240 Notice) (Gershbein, Evan) (Entered: 07/27/2023)