|
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Vermillion, Inc.
47350 Fremont Blvd Fremont, CA 94538 OUTSIDE HOME STATE Tax ID / EIN: 33-0595156 fka Abiotic Systems fka Ciphergen Biosystems, Inc. |
represented by |
Mark L. Desgrosseilliers
Womble Bond Dickinson (US) LLP 222 Delaware Avenue Suite 1501 Wilmington, DE 19801 Email: [email protected] Thomas M. Horan
Fox Rothschild LLP Citizens Bank Center 919 N. Market Street, Suite 300 Wilmington, DE 19801 302-654-7444 Fax : 302-656-8920 Email: [email protected] Francis A. Monaco, Jr.
Gellert Scali Busenkell & Brown, LLC 1201 N. Orange Street, Suite 300 Wilmington, DE 19801 302-416-3355 Fax : 302-425-5814 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
| |
Claims Agent BMC Group, Inc.
www.bmcgroup.com Attn: Claims & Noticing Agent 3732 West 120th Street Hawthorne, CA 90250 (888) 909-0100 TERMINATED: 01/19/2012 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
R. Stephen McNeill
Potter Anderson & Corroon LLP 1313 N. Market Street P.O. Box 651 Wilmington, DE 19899 302-984-6171 Fax : 902-658-1192 Email: [email protected] Jeremy William Ryan
Potter Anderson & Corroon LLP 1313 N. Market Street P.O Box 951 Wilmington, DE 19801 302 984-6108 Fax : 302 778-6108 Email: [email protected] Etta Ren Wolfe
Potter Anderson & Corroon LLP 1313 North Market Street P.O. Box 951 Wilmington, DE 19899 302-984-6202 Fax : 302-658-1192 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/11/2012 | 452 | Docket Text Request for Removal from Mailing List Filed by Alameda County Treasurer-Tax Collector. (Seyman, John) (Entered: 09/11/2012) |
09/11/2012 | 451 | Docket Text Notice of Substitution of Counsel of John T. Seyman and Notice of Withdrawal of Counsel of Claude F. Kolm, Retired Filed by Alameda County Treasurer-Tax Collector. (Seyman, John) Modified to remove duplicate text on 9/12/2012 (ALC). (Entered: 09/11/2012) |
04/09/2012 | 450 | Docket Text Post-Confirmation Report - January 2012 Filed by Vermillion, Inc.. (Attachments: # 1 Certificate of Service) (Horan, Thomas) (Entered: 04/09/2012) |
03/01/2012 | 449 | Docket Text Claims Register Final in alphabetical and numerical order. Filed by BMC Group, Inc.. (Attachments: # 1 numerical) (JRK) (Entered: 03/01/2012) |
01/20/2012 | 448 | Docket Text Affidavit/Declaration of Mailing of James H. Myers. Filed by BMC Group, Inc.. (related document(s) 447) (Myers, James) (Entered: 01/20/2012) |
01/19/2012 | Docket Text Bankruptcy Case Closed (VIB) (Entered: 01/19/2012) | |
01/19/2012 | 447 | Docket Text Order Granting Motion of the Reorganized Debtor for Final Decree. (related document(s) 442) Order Signed on 1/19/2012. (Attachments: # 1 Exhibit 2) (VIB) (Entered: 01/19/2012) |
01/19/2012 | 446 | Docket Text HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Vermillion, Inc.. Hearing scheduled for 1/23/2012 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Horan, Thomas) (Entered: 01/19/2012) |
01/18/2012 | 445 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2011 through December 31, 2011 Filed by Vermillion, Inc.. (Attachments: # 1 Certificate of Service) (Horan, Thomas) (Entered: 01/18/2012) |
01/18/2012 | 444 | Docket Text Certification of Counsel Regarding Motion for Final Decree Under Bankruptcy Code Sections 105 and 350, Bankruptcy Rule 3022 and Local Rule 5009-1 (related document(s) 442) Filed by Vermillion, Inc.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Certificate of Service) (Horan, Thomas) (Entered: 01/18/2012) |