Global Cancer Research Institute, Inc.
11
Hannah L. Blumenstiel
10/12/2023
03/27/2026
Yes
v
| Subchapter_V, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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: cgoebelsmann@hudsonmartin.com 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 280 South First St. Suite 268 San Jose, CA 95113 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 327 | Order Approving Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation And Reimbursement Of Expenses For The Post-Confirmation Period From January 30, 2025 Through February 23, 2026, And For Authority To Pay Trustees Counsel Finestone Hayes, LLP Post-Confirmation Fees of $2,624.00 And Expenses of $46 (Related Doc # 320). fees awarded: $30096.00, expenses awarded: $0.00 for Mark M. Sharf (acr) (Entered: 03/27/2026) |
| 03/27/2026 | Hearing Dropped. The hearing on 4/2/26 at 10:00 a.m. is vacated pursuant to the court's 3/27/26 Docket Text Order. (RE: related document(s) 320 Application for Compensation Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation And Reimbursement Of Expenses For The Post-Confirmation Period From January 30, 2025 Through February 23, 2026, And For Authority To Pa). (lp) (Entered: 03/27/2026) | |
| 03/27/2026 | DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on April 2, 2026 for a hearing on Subchapter V Trustee Mark Sharf's application for approval and reimbursement of expenses and for authority to pay counsel Finestone Hayes, LLP post-confirmation fees and expenses (Dkt. 320; the "Application"). The court has carefully analyzed the Application, along with the relevant notice of hearing (Dkt. 324) and certificate of service (Dkt. 325). Based on that analysis, the court finds and concludes that notice of the hearing on the Application was properly served and that all necessary parties have received adequate notice of their ability to object to the fees and costs requested. Pursuant to B.L.R. 9014-1(c)(2), opposition to the Application was due no later than March 26, 2026; none has been filed. The court further finds and concludes that the fees and expenses requested in the Application are reasonable, and that the services rendered were necessary to the efficient management of this case. Accordingly, the court orders as follows: (1) The Application will be approved as to the Mr. Sharf's fees totaling $30,096.00 and as to expenses totaling $0.00; (2) The request to pay Finestone Hayes, LLP will be approved as to fees totaling $2,624.00 and expenses totaling $46.00; (3) The applicant shall submit an order consistent with the Application; and (4) The April 2 hearing on the Application are hereby vacated. (RE: related document(s)320 Application for Compensation filed by Trustee Mark M. Sharf). (sjr) (Entered: 03/27/2026) | |
| 03/05/2026 | 326 | Certificate of Service (RE: related document(s)324 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026) |
| 03/05/2026 | 325 | Certificate of Service (RE: related document(s)320 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026) |
| 03/05/2026 | 324 | Amended Notice of Hearing (RE: related document(s)320 Application for Compensation Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation And Reimbursement Of Expenses For The Post-Confirmation Period From January 30, 2025 Through February 23, 2026, And For Authority To Pay Trustees Counsel Finestone Hayes, LLP Post-Confirmation Fees of $2624.00 And Expenses of $46 (the Fee Application) for Mark M. Sharf, Trustee Chapter 11, Fee: $30096, Expenses: $0. Filed by Trustee Mark M. Sharf (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 4/2/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026) |
| 03/05/2026 | Hearing Dropped (RE: related document(s) 320 Application for Compensation Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation And Reimbursement Of Expenses For The Post-Confirmation Period From January 30, 2025 Through February 23, 2026, And For Authority To Pa). The application was noticed for an unavailable hearing date. Counsel has been advised to re-notice. (bg) (Entered: 03/05/2026) | |
| 03/05/2026 | 323 | Certificate of Service (RE: related document(s)321 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026) |
| 03/05/2026 | 322 | Certificate of Service (RE: related document(s)320 Application for Compensation, 321 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026) |
| 03/05/2026 | 321 | Notice of Hearing (RE: related document(s)320 Application for Compensation Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation And Reimbursement Of Expenses For The Post-Confirmation Period From January 30, 2025 Through February 23, 2026, And For Authority To Pay Trustees Counsel Finestone Hayes, LLP Post-Confirmation Fees of $2624.00 And Expenses of $46 (the Fee Application) for Mark M. Sharf, Trustee Chapter 11, Fee: $30096, Expenses: $0. Filed by Trustee Mark M. Sharf (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 3/26/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026) |