|
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Histogen Inc.
231 Market Place, Suite 373 San Ramon, CA 94583 CONTRA COSTA-CA Tax ID / EIN: 20-3183915 aka Conatus Pharmaceuticals Inc. |
represented by |
Eric D. Goldberg
DLA Piper LLP (US) 2000 Avenue of the Stars North Building Suite 400 Los Angeles, CA 90067 310-595-3085 Fax : (310) 228-5788 Email: [email protected] |
Trustee David Andrew Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 17 | Docket Text BNC Court Certificate of Notice. (related documents 13 Status Conference(hrg)(Order)) Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024) |
04/23/2024 | 16 | Docket Text BNC Court Certificate of Notice. (related documents 14 Notice of Status Conference on Chapter 11 Petition) Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024) |
04/23/2024 | 14 | Docket Text Notice of Status Conference on Chapter 11 Petition HEARING Scheduled for 7/1/2024 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 04/23/2024) |
04/23/2024 | 13 | Docket Text Order Re: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 7/1/2024 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) Signed on 4/23/2024. (Cary, B.) (Entered: 04/23/2024) |
04/22/2024 | 15 | Docket Text BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024) |
04/22/2024 | 12 | Docket Text Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, David Andrew Wood, Subchapter V Trustee 341(a) meeting to be held on 5/21/2024 at 11:00 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/22/2024. Proof of Claims due by 6/27/2024, Governmental Proof of Claims due by 10/15/2024, (Cary, B.) Modified on 4/22/2024 (Emery, JC). (Entered: 04/22/2024) |
04/19/2024 | 11 | Docket Text BNC Court Certificate of Notice. (related documents 8 Appointment of Trustee by the United States Trustee) Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024) |
04/19/2024 | 10 | Docket Text BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 7 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024) |
04/19/2024 | 8 | Docket Text Appointment of Trustee David Andrew Wood added to the case. by the United States Trustee Notice of Appointment of Subchapter V Trustee filed by Elvina Rofael on behalf of United States Trustee. (Attachments: # 1 Verified Statement) (Rofael, Elvina) (Entered: 04/19/2024) |
04/19/2024 | 7 | Docket Text Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 5/2/2024, Declaration re: Electronic Filing due by 5/2/2024,Corporate Ownership Statement Due: 5/2/2024. (related documents 1 Chapter 11 Voluntary Petition) (Crosby, A) (Entered: 04/19/2024) |