California Southern Bankruptcy Court

Case number: 3:16-bk-01185 - Pediatric Bioscience, Inc. - California Southern Bankruptcy Court

Case Information
Case title
Pediatric Bioscience, Inc.
Chapter
7
Judge
Laura S. Taylor
Filed
03/02/2016
Last Filing
02/20/2020
Asset
Yes
Vol
v
Docket Header

Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 16-01185-LT7

Assigned to: Chief Judge Laura S. Taylor
Chapter 7
Voluntary
Asset


Date filed:  03/02/2016
341 meeting:  03/31/2016
Deadline for filing claims:  06/21/2016

Debtor

Pediatric Bioscience, Inc.

10581 Roselle Street, Suite 115
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 20-4174014

represented by
Alan Vanderhoff

Vanderhoff Law Group
600 West Broadway
Suite 1550
San Diego, CA 92101
(619) 299-2050
Fax : (619)239-6554
Email: [email protected]

Trustee

Gerald H. Davis

P.O. Box 124640
San Diego, CA 92112-4640
(619) 400-9997

represented by
Gerald H. Davis

Gerald H. Davis
PO Box 124539
San Diego, CA 92112-4539
619-400-9997
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
 
 

Latest Dockets
Date Filed#Docket Text
03/02/201755Docket Text
Notice of Hearing and Motion with Certificate of Service. First and Final Fee Applications of R. Dean Johnson, CPA and Jean M Goddard, CPA filed by R. Dean Johnson.
HEARING Scheduled for 4/20/2017 at 09:30 AM at Courtroom 3, Room 129, Weinberger Courthouse
. Notice Served On: 3/2/2017. Opposition due on 03/16/2017 unless an objector is entitled to additional time under FRBP 9006. (related documents 53 Application for Compensation, 54 Application for Compensation) (Johnson, R.) (Entered: 03/02/2017)
03/02/201754Docket Text
First and Final Application for Compensation for Jean Goddard, Accountant, Period: 8/26/2016 to 2/7/2017, Fee: $ 5982.00, Expenses: $0.00. filed by Jean Goddard (Johnson, R.) (Entered: 03/02/2017)
03/01/201753Docket Text
First and Final Application for Compensation & Reimbursement of Expenses for R. Dean Johnson, Accountant, Period: 3/24/2016 to 3/1/2017, Fee: $ 5146.00, Expenses: $389.92. filed by R. Dean Johnson (Johnson, R.) (Entered: 03/01/2017)
02/28/201756Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 52 Order on Objection to Claim) Notice Date 03/02/2017. (Admin.) (Entered: 03/02/2017)
02/27/201752Docket Text
Order on Trustee's Objection to Claim No. 10 of William D. Henner; with Service by BNC (related documents 48 Objection to Claim and Notice Thereof) signed on 2/27/2017. (Slaughter, S.) (Entered: 02/28/2017)
02/17/201751Docket Text
Court Notice Served On: 02/19/2017. Opposition due by: 03/13/2017 unless an objector is entitled to additional time under FRBP 9006. (related document 50 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 02/20/2017)
02/17/201750Docket Text
Court Certificate of Mailing- BNC (related documents 49 Notice of Intended Action and Opportunity for Hearing) Notice Date 02/19/2017. (Admin.) (Entered: 02/19/2017)
02/17/201749Docket Text
Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for Gerald H. Davis, Trustee Chapter 7, Period: 3/2/2016 to 2/17/2017, Fee: $ 3929.29, Expenses: $154.10. filed by Gerald H. Davis. (Davis, Gerald) (Entered: 02/17/2017)
01/17/201748Docket Text
Objection to Claim and Notice Thereof. Proof of Claim No. 10, William D. Henner. Notice Served On: 1/17/2017. Request for Hearing & Opposition due on 02/16/2017 unless an objector is entitled to additional time under FRBP 9006. filed by Gerald H. Davis on behalf of Gerald H. Davis.(Davis, Gerald) (Entered: 01/17/2017)
12/16/201647Docket Text
Certificate of Service by U.S. First Class Mail Re: Notice of Bankruptcy Case Filing and Notice of Need To File Proof of Claim Due to Recovery of Assets to IRS filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 12/16/2016)