uBiome, Inc.
7
Laurie Selber Silverstein
09/04/2019
03/06/2025
Yes
v
MEGA, SealedDoc(s), LeadSC, CONVERTED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor uBiome, Inc.
360 Langton Street San Francisco, CA 94103 SAN FRANCISCO-CA Tax ID / EIN: 46-1230019 |
represented by |
Joseph M. Barry
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: jbarry@ycst.com Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amagaziner@ycst.com Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: jmulvihill@ycst.com Michael R. Nestor
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: mnestor@ycst.com Jordan E Sazant
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: bankfilings@ycst.com |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
represented by |
James K.T. Hunter
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Boulevard, 11th Floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: jhunter@pszjlaw.com Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: pkeane@pszjlaw.com Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: crobinson@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: bsandler@pszjlaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Claims Agent Donlin, Recano & Company, Inc.
www.donlinrecano.com 48 Wall St., 22nd FL New York, NY 10005 212-481-1411 TERMINATED: 10/24/2019 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 TERMINATED: 10/21/2019 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com John A. Morris
Pachulski Stang Ziehl & Jones LLP 780 Third Ave, 36th floor New York, NY 10017 212.561.7700 Fax : 212.561.7777 Email: jmorris@pszjlaw.com Colin R. Robinson
(See above for address) Bradford J. Sandler
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/28/2025 | 591 | Order Approving Stipulation Extending Deadlines to (A) Answer or Respond to Trustee's Amended Complaint and (B) Object to Trustee's Renewed Motion to Abandon (related document(s)556, 559, 574, 582, 588, 590) Order Signed on 2/28/2025. (Attachments: # 1 Exhibit A) (LJJ) (Entered: 02/28/2025) |
02/25/2025 | 590 | Certification of Counsel Regarding Order Approving Stipulation Extending Deadlines to (A) Answer or Respond to Trustee's Amended Complaint and (B) Object to Trustee's Renewed Motion to Abandon (related document(s)556, 559, 574, 582, 588) Filed by Alfred T. Giuliano. (Attachments: # 1 Exhibit 1) (Keane, Peter) (Entered: 02/25/2025) |
02/07/2025 | 589 | Certificate of Service (related document(s)588) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 02/07/2025) |
02/05/2025 | 588 | Order Approving Stipulation Extending Deadlines to (A) Answer or Respond to Trustees Amended Complaint and (B) Object to Trustees Renewed Motion to Abandon (related document(s)587) Order Signed on 2/5/2025. (Attachments: # 1 Exhibit A) (LJJ) (Entered: 02/05/2025) |
02/04/2025 | 587 | Certification of Counsel Regarding Order Approving Stipulation Extending Deadlines to (A) Answer or Respond to Trustee's Amended Complaint and (B) Object to Trustee's Renewed Motion to Abandon (related document(s)556, 559, 574, 582) Filed by Alfred T. Giuliano. (Attachments: # 1 Exhibit 1) (Keane, Peter) (Entered: 02/04/2025) |
12/09/2024 | 586 | Certificate of Service re [Signed] Eleventh Order (A) Further Enlarging the Period Within Which the Trustee May Remove Actions Through and Including May 27, 2025, and (B) Granting Related Relief (related document(s)583) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 12/09/2024) |
12/09/2024 | 585 | Certificate of Service re [Signed] Order Approving Stipulation Extending Deadlines to (A) Answer or Respond to Trustee's Amended Complaint and (B) Object to Trustee's Renewed Motion to Abandon (related document(s)582) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 12/09/2024) |
12/09/2024 | 584 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alfred T. Giuliano. Hearing scheduled for 12/11/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Keane, Peter) (Entered: 12/09/2024) |
12/06/2024 | 583 | Eleventh Order (A) Enlarging the Period Within Which the Trustee May Remove Actions Through and Including May 27, 2025 and (B) Granting Related Relief (Related Doc # 577) Order Signed on 12/6/2024. (LJJ) (Entered: 12/06/2024) |
12/04/2024 | 582 | Order Approving Stipulation Extending Deadlines to (A) Answer or Respond to Trustees Amended Complaint and (B) Object to Trustees Renewed Motion to Abandon (related document(s)556, 559, 574, 580) Order Signed on 12/4/2024. (Attachments: # 1 Exhibit A) (LJJ) (Entered: 12/04/2024) |