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

    Hannah L. Blumenstiel

  • Filed

    10/12/2023

  • Last Filing

    03/27/2026

  • 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 Hannah L. Blumenstiel
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: 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

Latest Dockets

Date Filed#Docket Text
03/27/2026327Order 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)
03/27/2026Hearing 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)
03/05/2026326Certificate of Service (RE: related document(s)324 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026)
03/05/2026325Certificate of Service (RE: related document(s)320 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026)
03/05/2026324Amended 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)
03/05/2026Hearing 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)
03/05/2026323Certificate of Service (RE: related document(s)321 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 03/05/2026)
03/05/2026322Certificate 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)
03/05/2026321Notice 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)