Case number: 5:23-bk-51174 - Global Cancer Research Institute, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Global Cancer Research Institute, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    10/12/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51174

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  10/12/2023
Plan confirmed:  01/15/2025
341 meeting:  04/10/2024
Deadline for filing claims:  12/21/2023

Debtor

Global Cancer Research Institute, Inc.

PO Box 3167
Saratoga, CA 95070
SANTA CLARA-CA
Tax ID / EIN: 45-4257661

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver, A Professional Corporation
11849 W. Olympic Blvd
Ste 204
Los Angeles, CA 90064
310-571-3511
Email: ray@averlaw.com
TERMINATED: 01/10/2024

Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Lynne A. Bui

P.O. Box 3167
Saratoga, CA 95070
415-937-1459

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
20th Floor
San Francisco, CA 94104
415-209-5027
Email: kfineman@fhlawllp.com

Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Jennifer C. Hayes

Finestone Hayes LLP
456 Montgomery St., 20th Fl
San Francisco, CA 94104
(415) 616-0466
Email: jhayes@fhlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov
TERMINATED: 04/23/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue
Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/06/2025297The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/5/2025 10:00:00 AM ]. File Size [ 5383 KB ]. Run Time [ 00:22:26 ]. (admin). (Entered: 06/06/2025)
06/05/2025Hearing Held (RE: related document(s) 276 Motion to Clarify Plan Treatment as it Relates to Movant's Leasehold). Appearance: Matthew Metzger on behalf of the debtor and Arnold Graff for the movant. The motion to clarify plan treatment is under submission. The court will issue a ruling. (acr) (Entered: 06/05/2025)
06/05/2025Hearing Continued (RE: related document(s) 281 First Motion To "First And Final Fee Application For Allowance Of Fees And Payment Of Expenses Filed By Belvedere Legal, P.C.).
Hearing scheduled for 06/12/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Appearances: Matthew Metzger on behalf of the debtor and Raymond Aver on behalf of his application. The fee application is continued to 6/12/25 at 10:00 a.m. to allow the court to review Mr. Aver's recent filings. (acr) (Entered: 06/05/2025)
06/04/2025296Certificate of Service Reply To Reorganized Debtor's Objection To First And Final Fee Application For Compensation And Reimbursement Of Expenses and Declaration Of Raymond H. Aver In Support Of Reply To Reorganized Debtor's Objection To First And Final Fee Application For Compensation And Reimbursement Of Expenses Filed by Requestor Raymond H. Law Offices Of Raymond H. Aver, APC (Aver, Raymond). Related document(s) 294 Reply filed by Other Prof. Raymond H. Law Offices Of Raymond H. Aver, APC, Requestor Raymond H. Law Offices Of Raymond H. Aver, APC, 295 Declaration filed by Other Prof. Raymond H. Law Offices Of Raymond H. Aver, APC, Requestor Raymond H. Law Offices Of Raymond H. Aver, APC. Modified on 6/5/2025 (jmb). (Entered: 06/04/2025)
06/04/2025295Declaration of Raymond H. Aver in support of Reply To Reorganized Debtor's Objection To First And Final Fee Application For Compensation And Reimbursement Of Expenses (RE: related document(s)281 Motion Miscellaneous Relief). Filed by Requestor Raymond H. Law Offices Of Raymond H. Aver, APC (Aver, Raymond) (Entered: 06/04/2025)
06/04/2025294Reply To Reorganized Debtor's Objection To Final And Final Fee Application For Compensation And Expense Reimbursement (RE: related document(s)281 Motion Miscellaneous Relief). Filed by Requestor Raymond H. Law Offices Of Raymond H. Aver, APC (Aver, Raymond). Related document(s) 293 Objection to Professional Fees filed by Debtor Global Cancer Research Institute, Inc.. Modified on 6/5/2025 (rdr). (Entered: 06/04/2025)
05/29/2025293Objection to Professional Fees ; Declaration of Lynne A. Bui; Declaration of Matthew D. Metzger; Certificate of Service (RE: related document(s)285 Application for Compensation). Filed by Debtor Global Cancer Research Institute, Inc. (Attachments: # 1 Declaration of Lynne A. Bui # 2 Declaration of Matthew D. Metzger # 3 Certificate of Service) (Metzger, Matthew) (Entered: 05/29/2025)
05/29/2025292Withdrawal of Documents ; Certificate of Service (RE: related document(s)291 Objection to Professional Fees). Filed by Debtor Global Cancer Research Institute, Inc. (Metzger, Matthew) (Entered: 05/29/2025)
05/29/2025291Objection to Professional Fees ; Declaration of Lynne A. Bui; Declaration of Matthew D. Metzger; Certificate of Service (RE: related document(s)285 Application for Compensation). Filed by Debtor Global Cancer Research Institute, Inc. (Attachments: # 1 Declaration of Lynne A. Bui # 2 Declaration of Matthew D. Metzger # 3 Certificate of Service) (Metzger, Matthew) (Entered: 05/29/2025)
05/29/2025290Reply in Support of Movant's Motion to Clarify Plan Treatment as it Relates to its Leasehold (RE: related document(s)276 Motion Miscellaneous Relief). Filed by Creditor The Evergreen Advantage, LLC (Attachments: # 1 Certificate of Service) (Graff, Arnold) (Entered: 05/29/2025)