Case number: 3:24-bk-01357 - Histogen Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
SmBusSubV, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-01357-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset

Date filed:  04/18/2024
341 meeting:  05/21/2024
Deadline for filing claims:  06/27/2024
Deadline for filing claims (govt.):  10/15/2024

Debtor

Histogen Inc.

231 Market Place, Suite 373
San Ramon, CA 94583
CONTRA COSTA-CA
Tax ID / EIN: 20-3183915
aka
Conatus Pharmaceuticals Inc.


represented by
Eric D. Goldberg

DLA Piper LLP (US)
2000 Avenue of the Stars
North Building
Suite 400
Los Angeles, CA 90067
310-595-3085
Fax : (310) 228-5788
Email: eric.goldberg@dlapiper.com

Trustee

David Andrew Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
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
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/202417BNC Court Certificate of Notice. (related documents 13 Status Conference(hrg)(Order)) Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024)
04/23/202416BNC Court Certificate of Notice. (related documents 14 Notice of Status Conference on Chapter 11 Petition) Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024)
04/23/202414Notice of Status Conference on Chapter 11 Petition
HEARING Scheduled for 7/1/2024 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 04/23/2024)
04/23/202413Order Re: Status Conference on Chapter 11 Petition; with BNC Service
HEARING Scheduled for 7/1/2024 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition) Signed on 4/23/2024. (Cary, B.) (Entered: 04/23/2024)
04/22/202415BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024)
04/22/202412Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, David Andrew Wood, Subchapter V Trustee
341(a) meeting to be held on 5/21/2024 at 11:00 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4)
Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/22/2024. Proof of Claims due by 6/27/2024, Governmental Proof of Claims due by 10/15/2024, (Cary, B.) Modified on 4/22/2024 (Emery, JC). (Entered: 04/22/2024)
04/19/202411BNC Court Certificate of Notice. (related documents 8 Appointment of Trustee by the United States Trustee) Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
04/19/202410BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 7 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
04/19/20248Appointment of Trustee David Andrew Wood added to the case. by the United States Trustee Notice of Appointment of Subchapter V Trustee filed by Elvina Rofael on behalf of United States Trustee. (Attachments: # 1 Verified Statement) (Rofael, Elvina) (Entered: 04/19/2024)
04/19/20247Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 5/2/2024, Declaration re: Electronic Filing due by 5/2/2024,Corporate Ownership Statement Due: 5/2/2024. (related documents 1 Chapter 11 Voluntary Petition) (Crosby, A) (Entered: 04/19/2024)