Global Cancer Research Institute, Inc.
11
M. Elaine Hammond
10/12/2023
06/13/2025
Yes
v
Subchapter_V, DsclsDue |
Assigned to: Judge M. Elaine Hammond 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: 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 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 297 | The 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) |
06/05/2025 | Hearing 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) | |
06/05/2025 | Hearing 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) | |
06/04/2025 | 296 | Certificate 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) |
06/04/2025 | 295 | 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 (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) |
06/04/2025 | 294 | Reply 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) |
05/29/2025 | 293 | Objection 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) |
05/29/2025 | 292 | Withdrawal 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) |
05/29/2025 | 291 | Objection 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) |
05/29/2025 | 290 | Reply 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) |