EB Pharma LLC
11
Stacey G Jernigan
04/01/2024
05/13/2024
Yes
v
REFORM, DsclsDue, jntadmn, MEMBER, ClaimsAgent |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor EB Pharma LLC
2155 Park Boulevard Palo Alto, CA 94306 SANTA CLARA-CA Tax ID / EIN: 61-1748352 |
represented by |
Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: tom.califano@sidley.com Veronica A. Courtney
Sidley Austin LLP 1000 Louisiana Street Ste 5900 Houston, TX 77002 713-495-4572 Fax : 713-495-7799 Email: vcourtney@sidley.com William E Curtin
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6745 Fax : 212-839-5599 Email: wcurtin@sidley.com Nathan Elner
Sidley Austin LLP 2021 McKinney Avenue Suite 2000 Dallas, TX 75201 212-839-5300 Email: nelner@sidley.com Anne G. Wallice
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6021 Email: anne.wallice@sidley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2024 | 12 | (35 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor EB Pharma LLC (RE: related document(s)3 Notice of deficiency). (Califano, Thomas) |
05/06/2024 | 11 | (36 pgs) Statement of financial affairs for a non-individual Statement Of Financial Affairs Of Debtor EB Pharma LLC (Case No. 24-80042). Filed by Debtor EB Pharma LLC (RE: related document(s)3 Notice of deficiency). (Califano, Thomas) |
04/07/2024 | 10 | (5 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)8 Meeting of creditors 341(a) meeting to be held on 5/13/2024 at 01:30 PM by TELEPHONE. Proofs of Claims due by 8/12/2024. Government Proof of Claim due by 9/30/2024.) No. of Notices: 4. Notice Date 04/07/2024. (Admin.) |
04/05/2024 | 9 | (6 pgs) Order granting motion for joint administration lead case 8:24-bk-80040 with member case 8:24-bk-80042. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Bankruptcy Rules of the United States Bankruptcy Court for the Northern District of Texas directing joint administration for procedural purposes of the chapter 11 cases of each of the following: Eiger BioPharmaceuticals, Inc., Case No. 24-80040 (SGJ); EBPI Merger Inc., Case No. 24-80041 (SGJ); EB Pharma LLC, Case No. 24-80042 (SGJ); Eiger BioPharmaceuticals Europe Limited, Case No. 24-80043 (SGJ); and EigerBio Europe Limited, Case No. 24-80044 (SGJ). All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 24-80040 (SGJ) (related document 2) Entered on 4/5/2024. (Rielly, Bill) |
04/04/2024 | 8 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 5/13/2024 at 01:30 PM by TELEPHONE. Proofs of Claims due by 8/12/2024. Government Proof of Claim due by 9/30/2024. (Young, Elizabeth) |
04/03/2024 | 7 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 Notice of deficiency. Schedule A/B,D,E/F,G,H due 4/15/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/15/2024. Summary of Assets and Liabilities and Certain Statistical Information due 4/15/2024. Declaration for electronic filing due within 7 days of petition. Statement of Financial Affairs due 4/15/2024. Creditor matrix due 4/3/2024. (Kerr, S.)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.) |
04/03/2024 | 6 | (4 pgs) BNC certificate of mailing. (RE: related document(s)3 Notice of deficiency. Schedule A/B due 4/15/2024. Schedule D due 4/15/2024. Schedule E/F due 4/15/2024. Schedule G due 4/15/2024. Schedule H due 4/15/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/15/2024. Summary of Assets and Liabilities and Certain Statistical Information due 4/15/2024. Declaration for electronic filing due 7 days after filing of petition. Statement of Financial Affairs due 4/15/2024. Creditor matrix due 4/3/2024. (Blanco, J.)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.) |
04/01/2024 | 4 | (3 pgs) DUPLICATE ENTRY: Notice of deficiency. Schedule A/B,D,E/F,G,H due 4/15/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/15/2024. Summary of Assets and Liabilities and Certain Statistical Information due 4/15/2024. Declaration for electronic filing due within 7 days of petition. Statement of Financial Affairs due 4/15/2024. Creditor matrix due 4/3/2024. (Kerr, S.) Modified on 4/4/2024 (Okafor, Marcey). |
04/01/2024 | 3 | (3 pgs) Notice of deficiency. Schedule A/B due 4/15/2024. Schedule D due 4/15/2024. Schedule E/F due 4/15/2024. Schedule G due 4/15/2024. Schedule H due 4/15/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/15/2024. Summary of Assets and Liabilities and Certain Statistical Information due 4/15/2024. Declaration for electronic filing due 7 days after filing of petition. Statement of Financial Affairs due 4/15/2024. Creditor matrix due 4/3/2024. (Blanco, J.) |
04/01/2024 | 2 | (17 pgs; 2 docs) Motion for joint administration of cases 24-80040 (SGJ); 24-80041 (SGJ); 24-80042 (SGJ); 24-80043 (SGJ); 24-80044 (SGJ) Debtors Emergency Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed by Debtor EB Pharma LLC (Attachments: # 1 Exhibit A) (Califano, Thomas) |