Case number: 3:22-bk-01058 - Anticancer, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-01058-LT11

Assigned to: Judge Laura S. Taylor
Chapter 11
Voluntary
Asset


Date filed:  04/21/2022
341 meeting:  05/17/2022
Deadline for filing claims:  06/30/2022
Deadline for filing claims (govt.):  10/18/2022

Debtor

Anticancer, Inc.

7917 Ostrow Street
San Diego, CA 92111
SAN DIEGO-CA
Tax ID / EIN: 33-0074191

represented by
Kit J. Gardner

Law Offices of Kit J. Gardner
501 W. Broadway, Suite 800
San Diego, CA 92101
(619) 525-9900
Email: kgardner@gardnerlegal.com

Trustee

Barbara R. Gross

PO Box 16346
San Diego, CA 92176-6346
619-782-9233

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/2023134Post-confirmation Quarterly Report for First Quarter 2023 filed by Barbara R. Gross on behalf of Barbara R. Gross. (Gross, Barbara) (Entered: 04/27/2023)
04/25/2023133Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 04/25/2023)
03/09/2023132BNC Court Certificate of Notice. (related documents 131 Notice of Withdrawal of Proof of Claim) Notice Date 03/11/2023. (Admin.) (Entered: 03/11/2023)
03/09/2023131Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 7, California Dept. of Tax and Fee Administration. filed by California Dept. of Tax and Fee Administration (Cortez, Marcelina) (Entered: 03/09/2023)
02/02/2023130BNC Court Certificate of Notice. (related documents 128 Order re: Application for Compensation) Notice Date 02/04/2023. (Admin.) (Entered: 02/04/2023)
02/02/2023129BNC Court Certificate of Notice. (related documents 127 Order re: Application for Administrative Expenses) Notice Date 02/04/2023. (Admin.) (Entered: 02/04/2023)
02/02/2023128Order Regarding Approving Final Application of Law Offices of Kit J. Gardner for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 119) for Kit J. Gardner. Fees Awarded: $85932.00, Expenses Awarded: $1418.20; Signed on 2/2/2023. (Cary, B.) (Entered: 02/02/2023)
02/02/2023127Order Regarding Approving Final Application of Barbara Gross for Compensation and Reimbursement of Expenses; with BNC Service (Related Doc # 121) for Barbara R. Gross. Fees Awarded: $8611.50, Expenses Awarded: $4.25; Signed on 2/2/2023. (Cary, B.) (Entered: 02/02/2023)
02/02/2023126
Minute Order
. Hearing DATE: 02/02/2023, MATTER: FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: LAW OFFICES OF KIT J. GARDNER, GENERAL BANKRUPTCY COUNSEL AND FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: BARBARA GROSS, SUBCHAPTER V TRUSTEE
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (808213)). (related documents 119 , 121 )(RussellPaluso) (Entered: 02/02/2023)
01/31/2023125
Tentative Ruling.
Department 3: Hearing Date and Time: 02/02/2023 @ 09:30 AM (related document 121 )(Admin.) (Entered: 01/31/2023)