California Northern Bankruptcy Court

Case number: 3:16-bk-30654 - Diadexus, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Diadexus, Inc.
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
06/13/2016
Last Filing
03/13/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-30654

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset


Date filed:  06/13/2016
341 meeting:  08/24/2016
Deadline for filing claims:  10/16/2016

Debtor

Diadexus, Inc.

349 Oyster Point Blvd
South San Francisco, CA 94080
SAN MATEO-CA
Tax ID / EIN: 94-3236309
aka
diaDexus, Inc

aka
VaxGen, Inc


represented by
Robert L. Eisenbach, III

Cooley LLP
101 California St. 5th Fl.
San Francisco, CA 94111-5800
(415) 693-2000
Email: [email protected]

Responsible Ind

Lori Rafield

Diadexus
Chairman and Chief Executive Officer
349 Oyster Point Blvd
South San Francisco, CA 94080

 
 
Trustee

Barry Milgrom

60 29th St.
PMB #661
San Francisco, CA 94110
(415)796-2444

represented by
Jennifer C. Hayes

Finestone Hayes LLP
456 Montgomery St., 20th Fl
San Francisco, CA 94104
(415) 616-0466
Email: [email protected]

Michael A. Isaacs

Rincon Law, LLP
268 Bush Street, Suite 3335
San Francisco, CA 94104
415-404-5252
Fax : 415-680-1712
Email: [email protected]

Michael A. Isaacs

(See above for address)
TERMINATED: 03/02/2021

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/2021220Docket Text
PDF with attached Audio File. Court Date & Time [ 5/6/2021 10:00:00 AM ]. File Size [ 8536 KB ]. Run Time [ 00:08:53 ]. (admin). (Entered: 05/06/2021)
05/06/2021219Docket Text
Order Approving Trustee's Fees And Expenses And TFR (Related Doc # 204). fees awarded: $230,826.30, expenses awarded: $84.17 for Barry Milgrom (bg) (Entered: 05/06/2021)
05/06/2021218Docket Text
Order Approving And Authorizing Compensation To Accountants (Related Doc # 199). fees awarded: $16,054.50, expenses awarded: $220.89 for Bachecki, Crom and Co., LLP (bg) (Entered: 05/06/2021)
05/06/2021217Docket Text
Order Approving Second And Final Application For Compensation And Reimbursement Of Expenses (Dentons US LLP) (Related Doc # 200). fees awarded: $115,989.00, expenses awarded: $421.31 for Michael A. Isaacs (bg) (Entered: 05/06/2021)
04/30/2021Docket Text
Returned Mail: Mail originally sent on 04/09/2021 returned as undeliverable. Returned Mail: The following order sent to Merrill Communications LLC CM-9638 St. Paul, MN 55170-0001 on 04/09/2021 was returned as undeliverable: Notice of Final Report (ADI Administrator court); (Entered: 04/30/2021)
04/25/2021216Docket Text
BNC Certificate of Mailing (RE: related document(s) 212 Transfer of Claim). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
04/25/2021215Docket Text
BNC Certificate of Mailing (RE: related document(s) 211 Transfer of Claim). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
04/24/2021214Docket Text
BNC Certificate of Mailing (RE: related document(s) 210 Transfer of Claim). Notice Date 04/24/2021. (Admin.) (Entered: 04/24/2021)
04/24/2021213Docket Text
BNC Certificate of Mailing (RE: related document(s) 209 Transfer of Claim). Notice Date 04/24/2021. (Admin.) (Entered: 04/24/2021)
04/23/2021Docket Text
Receipt of filing fee for Transfer of Claim( 16-30654) [claims,trclm] ( 26.00). Receipt number A31254166, amount $ 26.00 (re: Doc# 212 Transfer of Claim) (U.S. Treasury) (Entered: 04/23/2021)