Global Cancer Research Institute, Inc.
Global Cancer Research Institute, Inc. |
Not Assigned - SJ and Mark M. Sharf |
Office of the U.S. Trustee / SJ |
Lynne A. Bui |
5:2023bk51174 |
October 12, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
M Elaine Hammond |
Other |
Docket Report
This docket was last retrieved on December 10, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 60 BNC Certificate of Mailing (RE: related document(s) #56 Order on Motion to Use Cash Collateral). Notice Date 12/10/2023. (Admin.) |
Filing 59 Certificate of Service Of Motion For Order Vacating Order Appointing Patient Care Ombudsman & Application For Order Setting Hering On Shortened Notice Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 58 Motion to Shorten Time For Hearing Of Motion For Order Vacating Order Appointing Patient Care Ombudsman Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 57 Motion to Vacate Order Appointing Patient Care Ombudsman (RE: related document(s)#33 Order). Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 56 Order Authorizing Debtor And Debtor In Possession's Use of Cash Collateral On A Final Basis (Related Doc #18) (acr) |
Hearing Continued (RE: related document(s) #47 Motion for Relief from Stay Fee Amount $188,). Hearing scheduled for 12/20/2023 at 12:00 PM in/via San Jose Courtroom 11 - Hammond. Appearance: Gregg Kleiner on behalf of the movant, Mark Sharf as Subchapter V trustee and Raymond Aver for the debtor. The motion is continued to 12/20/23 at 12:00 p.m. to verify that the payment was received and determine the proper method of submitting payments. (acr) |
Hearing Held (RE: related document(s) #38 Motion "Motion For Order Authorizing Debtor To Pay Prepetition Priority Payroll"). Appearances: Raymond Aver on behalf of the debtor and Trevor Fehr for the UST. The motion is granted on a final basis, except as to the insider Dr. Bui. Counsel to upload the order and allow the UST to approve it as to form. (acr) |
Filing 55 Certificate of Service (RE: related document(s)#54 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) |
Filing 54 Objection United States Trustees Objection To Debtors Motion To Pay Pre-Petition Wages (RE: related document(s)#38 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) |
Hearing Held (RE: related document(s) #18 First Motion to Use Cash Collateral ; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof). The motion for use of cash collateral is authorized on a final basis as requested. Counsel to upload the order. (acr) |
Hearing Continued (RE: related document(s) #9 Order and Notice of Status Conference Chp 11). Hearing scheduled for 12/20/2023 at 12:00 PM in/via San Jose Courtroom 11 - Hammond. Appearances: Raymond Aver on behalf of the debtor, Trevor Fehr for the UST, Gregg Kleiner for Doris Kaelin, Carol Slocum for ASD Specialty Healthcare, Mark Sharf as Subchapter V Trustee and Elizabeth Kurlan for the United States Small Business Administration. The status conference is specially set on 12/20/23 at 12:00 p.m. (acr) |
Filing 53 Notice of Appearance and Request for Notice for the U.S. Small Business Administration by Elizabeth D Kurlan. Filed by Creditor U.S. Small Business Administration (Kurlan, Elizabeth) |
Filing 52 Certificate of Service "Status Report For: (1) Status Conference; And (2) Motion For Order Authorizing Debtor And Debtor In Possession To Use Cash Collateral" Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond). Related document(s) #51 Pre-Status Conference Report filed by Debtor Global Cancer Research Institute, Inc.. Modified on 11/30/2023 (bg). |
Filing 51 Pre-Status Conference Report And Status Report For Motion For Order Authorizing Use Of Cash Collateral Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 50 First Amended Amended Voluntary Petition ( Description of debtor's business). Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued .. 341(a) meeting to be held on 12/18/2023 at 04:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor) |
Filing 49 Certificate of Service by NEF and by U.S. Mail (RE: related document(s)#47 Motion for Relief From Stay, Motion for Adequate Protection, #48 Notice of Hearing). Filed by Interested Party Doris A. Kaelin (Attachments: #1 Certificate of Service) (Kleiner, Gregg) |
Filing 48 Notice of Hearing (RE: related document(s)#47 Motion for Relief from Stay Fee Amount $188,, Motion for Adequate Protection (Motion for Relief From the Automatic Stay, or in the Alternative, Adequate Protection, by Doris Kaelin, Chapter 7 Trustee for the Bankruptcy Estate of Elessar Properties, LLC) Filed by Interested Party Doris A. Kaelin (Attachments: # 1 RS Cover Sheet # 2 Declaration of Gregg S. Kleiner # 3 Declaration of Doris Kaelin # 4 Request for Judicial Notice)). Hearing scheduled for 12/7/2023 at 02:30 PM in/via San Jose Courtroom 11 - Hammond. Filed by Interested Party Doris A. Kaelin (Kleiner, Gregg) |
Filing 47 Motion for Relief from Stay Fee Amount $188,, Motion for Adequate Protection (Motion for Relief From the Automatic Stay, or in the Alternative, Adequate Protection, by Doris Kaelin, Chapter 7 Trustee for the Bankruptcy Estate of Elessar Properties, LLC) Filed by Interested Party Doris A. Kaelin (Attachments: #1 RS Cover Sheet #2 Declaration of Gregg S. Kleiner #3 Declaration of Doris Kaelin #4 Request for Judicial Notice) (Kleiner, Gregg) |
Receipt of filing fee for Motion for Relief From Stay(# 23-51174) [motion,mrlfsty] ( 188.00). Receipt number A32877588, amount $ 188.00 (re: Doc#47 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) |
Filing 46 Order Approving Application to Designate Lynne A. Bui, M.D. As Responsible Individual (Related Doc #40) (acr) |
Filing 45 BNC Certificate of Mailing (RE: related document(s) #36 Order on Application to Employ). Notice Date 11/18/2023. (Admin.) |
Filing 44 BNC Certificate of Mailing (RE: related document(s) #34 Order on Motion to Use Cash Collateral). Notice Date 11/17/2023. (Admin.) |
Filing 43 Certificate of Service "Application For Order Designating Lynne A. Bui, M.D. As Responsible Party" (RE: related document(s)#40 Application to Designate Responsible Individual). Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 42 Certificate of Service (A) "Notice Of Hearing Of Motion For Order Authorizing Debtor And Debtor In Possession To Pay Prepetition Priority Payroll; And (B) "Motion For Order Authorizing Debtor And Debtor In Possession To Pay Prepetition Priority Payroll" (RE: related document(s)#38 Motion Miscellaneous Relief). Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond). Related document(s) #39 Notice of Hearing filed by Debtor Global Cancer Research Institute, Inc.. Modified on 11/17/2023 (trw). |
Filing 41 Certificate of Service Status Conference Report (RE: related document(s)#37 Pre-Status Conference Report). Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 40 Application to Designate Lynne A. Bui, M.D. as Responsible Individual Filed by Debtor Global Cancer Research Institute, Inc. (Attachments: #1 Declaration) (Aver, Raymond) |
Filing 39 Notice of Hearing "Motion For Order Authorizing Debtor To Pay Prepetition Priority Payroll" (RE: related document(s)#38 Motion "Motion For Order Authorizing Debtor To Pay Prepetition Priority Payroll" Filed by Debtor Global Cancer Research Institute, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Declaration)). Hearing scheduled for 12/7/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 38 Motion "Motion For Order Authorizing Debtor To Pay Prepetition Priority Payroll" Filed by Debtor Global Cancer Research Institute, Inc. (Attachments: #1 Exhibit #2 Exhibit #3 Declaration) (Aver, Raymond) |
Filing 37 Pre-Status Conference Report (RE: related document(s)#9 Order and Notice of Status Conference Chp 11). Filed by Debtor Global Cancer Research Institute, Inc. (Attachments: #1 Declaration) (Aver, Raymond) |
Filing 36 Order Authorizing Chapter 11 Debtor And Debtor In Possession To Employ Law Offices Of Raymond H. Aver, A Professional Corporation, As General Insolvency Counsel (Related Doc #28) (acr) |
Filing 35 Document: Certificate Of Resolutions jAdopted By Global Cancer Research, Inc.. Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 34 Order Authorizing Debtor And Debtor In Possession Interim Use Cash Collateral (Related Doc #18) (acr) |
Filing 33 Order Directing Appointment of Patient Care Ombudsman (al) |
Filing 32 Certificate of Service of McKesson's Response and Reservation of Rights re Application to Employ General Insolvency Counsel (RE: related document(s)#31 Response). Filed by Requestor McKesson Corporation (Garfinkle, Jeffrey) |
Filing 31 Response and Reservation of Rights re Application to Employ General Insolvency Counsel by McKesson (RE: related document(s)#28 Application to Employ). Filed by Requestor McKesson Corporation (Garfinkle, Jeffrey) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued to 11/21/2023. 341(a) meeting to be held on 11/21/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor) |
Filing 30 PDF with attached Audio File. Court Date & Time [ 11/3/2023 11:00:00 AM ]. File Size [ 66779 KB ]. Run Time [ 01:09:34 ]. (admin). |
Hearing Continued (RE: related document(s) #18 First Motion to Use Cash Collateral ; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof). Hearing scheduled for 11/30/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Raymond Aver on behalf of the debtor, Mark Sharf as Subchapter V Trustee, Gregg Kleiner for trustee Doris Kaelin in a related case, Paul Arrow for McKesson Corp., Catherine Robertson for Santa Cruz County Bank, Trevor Fehr for the UST, and Carol Slocum for ASD Specialty Healthcare. The motion for interim use of cash collateral is granted up to $130,000 subject to a replacement lien and an administrative claim pursuant to Sec. 507(b). Counsel to upload a proposed form of order with approval as to form by opposing counsel. A final hearing on use of cash collateral is set for 11/30/23 at 10 a.m. (acr) |
Filing 29 First Certificate of Service Application By Debtor And Debtor in Possession To Employ Law Offices Of Raymond H. Aver, APC, As General Insolvency Counsel Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond). Related document(s) #28 First Application to Employ Law Offices Of Raymond H. Aver, APC as General Insolvency Counsel filed by Debtor Global Cancer Research Institute, Inc.. Modified on 11/5/2023 (jf). |
Filing 28 First Application to Employ Law Offices Of Raymond H. Aver, APC as General Insolvency Counsel Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 27 First Declaration of Lynne A. Bui in N/A of Declaration Re Compliance With 11 U.S.C. Section 1116(1) And Exhibits Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 26 Certificate of Service (RE: related document(s)#25 Response). Filed by Requestor McKesson Corporation (Garfinkle, Jeffrey) |
Filing 25 Response McKesson's Initial Response and Reservation of Rights re Motion of Debtor and Debtor in Possession to Use Cash Collateral (RE: related document(s)#18 Motion to Use Cash Collateral). Filed by Requestor McKesson Corporation (Garfinkle, Jeffrey) |
Filing 24 Notice Regarding Request for Special Notice Filed by Creditor Lucky NT Properties, LLC and Sakura Financial Group, Inc. (Attachments: #1 Certificate of Service) (Rome-Banks, Julie) |
Filing 23 Notice of Appearance and Request for Notice by Marshall F. Goldberg. Filed by Creditor EBF c/o Glass & Goldberg (Goldberg, Marshall) |
Filing 22 Request for Notice Filed by Creditor McKesson Corporation (Garfinkle, Jeffrey) |
Filing 21 Notice of Appearance and Request for Notice by Marshall F. Goldberg. Filed by Creditor EBF c/o Glass & Goldberg (Goldberg, Marshall) |
Filing 20 First Certificate of Service Motion to Use Cash Collateral and Notice of Hearing of Motion to Use Cash Collateral (RE: related document(s)#18 Motion to Use Cash Collateral). Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 19 First Notice of Hearing (RE: related document(s)#18 First Motion to Use Cash Collateral ; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof Filed by Debtor Global Cancer Research Institute, Inc.). Hearing scheduled for 11/3/2023 at 11:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 18 First Motion to Use Cash Collateral ; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(# 23-51174) ( 32.00). Receipt number A32836604, amount $ 32.00 (re: Doc#16 Schedules A-H) (U.S. Treasury) |
Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)#16 Schedules A-H). (trw) |
Filing 17 Notice of Related Bankruptcy Case: In re Lynne Ai Bui, 8:23-bk-02914; In re Elessar Properties, LLC, 23-bk-50934 . Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond) |
Filing 16 Schedules A-H. Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary Of Assets and Liabilities for Non-Individuals, Schedules A-H, Statement of Financial Affairs, List Of Equity Security Holders Filed by Debtor Global Cancer Research Institute, Inc. (Aver, Raymond). DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 10/27/2023 (trw). |
Filing 15 Request for Notice and Notice of Appearance Filed by Interested Party Pearl Beta Funding. (Giuliano, Anthony) |
Filing 14 Request for Notice Filed by Interested Party Doris A. Kaelin (Kleiner, Gregg) |
Filing 13 BNC Certificate of Mailing (RE: related document(s) #9 Order and Notice of Status Conference Chp 11). Notice Date 10/18/2023. (Admin.) |
Filing 12 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #6 Order for Payment of State and Federal Taxes). Notice Date 10/18/2023. (Admin.) |
Filing 11 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#10 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Goebelsmann, Christina) |
Filing 10 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) |
Filing 9 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/30/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Pre-Status Conference Report due by 11/16/2023 (bg) |
Filing 8 BNC Certificate of Mailing (RE: related document(s) #4 Order to File Missing Documents). Notice Date 10/15/2023. (Admin.) |
Filing 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #5 Generate 341 Notices). Notice Date 10/15/2023. (Admin.) |
Filing 6 Order for Payment of State and Federal Taxes (admin) |
Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) |
Filing 4 Order to File Required Documents and Notice of Automatic Dismissal . (bg) |
Filing 3 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) |
Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 11/7/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 12/21/2023. (Scheduled Automatic Assignment) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Global Cancer Research Institute, Inc.. Application to Employ Counsel by Debtor due by 11/13/2023. Order Meeting of Creditors due by 10/19/2023.Incomplete Filings due by 10/26/2023. Chapter 11 Small Business Subchapter V Plan Due by 01/10/2024.Appointment of health care ombudsman due by 11/13/2023 (Aver, Raymond) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-51174) [misc,volp11] (1738.00). Receipt number A32810379, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.