Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
Debtor Bionovo, Inc.
6085 Grizzly Peak Blvd. Oakland, CA 94611 ALAMEDA-CA Tax ID / EIN: 20-5526892 dba Lightenup Enterprise dba Bionovo Biopharmaceutical |
represented by |
John William Lucas
Pachulski Stang Ziehl and Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 (415) 263-7000 x5108 Email: [email protected] |
Trustee Michael G. Kasolas
P.O. Box 26650 San Francisco, CA 94126 (415) 504-1926 |
represented by |
Michael C. Abel
McNutt Law Group, LLP 219 9th St. San Francisco, CA 94103 (415) 995-8475 Fax : (415) 995-8487 Email: [email protected] Scott H. McNutt
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415) 995-8475 Email: [email protected] Thomas B. Rupp
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415)995-8475 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
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 (510) 637-3200 Email: [email protected] |
Trustee Attorney McNutt Law Group, LLP
188 The Embarcadero Suite 800 San Francisco, CA 94105 |
represented by |
Scott H. McNutt
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/24/2017 | 291 | Docket Text Order Authorizing Sale of Intellectual Property Assets (Related Doc # 285) (trw) (Entered: 03/24/2017) |
03/22/2017 | Docket Text Hearing Held (related document(s): 285 Motion for Sale of Property filed by Michael G. Kasolas) MINUTES OF PROCEEDINGS: FOR REASONS STATED ON THE RECORD, MOTION GRANTED. FORM OF ORDER TO BE SUBMITTED. (cf) (Entered: 03/23/2017) | |
03/22/2017 | 290 | Docket Text PDF with attached Audio File. Court Date & Time [ 3/22/2017 10:43:05 AM ]. File Size [ 920 KB ]. Run Time [ 00:03:50 ]. (admin). (Entered: 03/22/2017) |
02/27/2017 | 289 | Docket Text Certificate of Service (RE: related document(s) 285 Motion for Sale of Property, 286 Declaration, 287 Declaration, 288 Notice of Hearing). Filed by Trustee Michael G. Kasolas (Rupp, Thomas) (Entered: 02/27/2017) |
02/27/2017 | 288 | Docket Text Notice of Hearing (RE: related document(s) 285 Motion for Sale of Property Trustee's Motion for Order Authorizing Sale of Intellectual Property Assets Filed by Trustee Michael G. Kasolas (Attachments: # 1 Exhibit A)). Hearing scheduled for 3/22/2017 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Trustee Michael G. Kasolas (Attachments: # 1 Certificate of Service) (Rupp, Thomas) (Entered: 02/27/2017) |
02/27/2017 | 287 | Docket Text Declaration of Patrick Suel in Support of Trustee's Motion for Order Authorizing Sale of Intellectual Property Assets (RE: related document(s) 285 Motion for Sale of Property). Filed by Trustee Michael G. Kasolas (Rupp, Thomas) (Entered: 02/27/2017) |
02/27/2017 | 286 | Docket Text Declaration of Michael G. Kasolas in Support of Trustee's Motion for Order Authorizing Sale of Intellectual Property Assets (RE: related document(s) 285 Motion for Sale of Property). Filed by Trustee Michael G. Kasolas (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 02/27/2017) |
02/27/2017 | 285 | Docket Text Motion for Sale of Property Trustee's Motion for Order Authorizing Sale of Intellectual Property Assets Filed by Trustee Michael G. Kasolas (Attachments: # 1 Exhibit A) (Rupp, Thomas) (Entered: 02/27/2017) |
02/08/2017 | 284 | Docket Text Withdrawal of Claim: 61 Filed by Creditor Franchise Tax Board. (Ho, Vivian) (Entered: 02/08/2017) |
12/14/2016 | 283 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/14/2016 10:38:06 AM ]. File Size [ 516 KB ]. Run Time [ 00:02:09 ]. ( ). (admin). (Entered: 12/14/2016) |