Case number: 1:19-bk-11938 - uBiome, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    uBiome, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Laurie Selber Silverstein

  • Filed

    09/04/2019

  • Last Filing

    02/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SealedDoc(s), LeadSC, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-11938-LSS

Assigned to: Laurie Selber Silverstein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/04/2019
Date converted:  10/11/2019
341 meeting:  11/21/2019
Deadline for filing claims:  12/20/2019
Deadline for filing claims (govt.):  04/08/2020

Debtor

uBiome, Inc.

360 Langton Street
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 46-1230019

represented by
Joseph M. Barry

Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Joseph M Mulvihill

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: [email protected]

Jordan E Sazant

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: [email protected]

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

represented by
James K.T. Hunter

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Boulevard, 11th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Peter J Keane

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Colin R. Robinson

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
302-778-6426
Fax : 302-562-4400
Email: [email protected]

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 10/24/2019

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 10/21/2019

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: [email protected]

John A. Morris

Pachulski Stang Ziehl & Jones LLP
780 Third Ave, 36th floor
New York, NY 10017
212.561.7700
Fax : 212.561.7777
Email: [email protected]

Colin R. Robinson

(See above for address)

Bradford J. Sandler

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/10/2023521HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alfred T. Giuliano. Hearing scheduled for 2/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Keane, Peter) (Entered: 02/10/2023)
02/08/2023520Certificate of Service re [Signed] Order Granting First Interim Application for Compensation and Reimbursement of Expenses of Schultze & Braun as German Counsel, to the Chapter 7 Trustee, for the Period from February 21, 2022, through November 30, 2022 (related document(s)519) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 02/08/2023)
02/07/2023519Order Granting First Interim Application For Compensation And Reimbursement Of Expenses Of Schultze & Braun As German Counsel, To The Chapter 7 Trustee, For The Period From February 21, 2022, Through November 30, 2022 (Related Doc # 517) Granting for Schultze & Braun, fees awarded: $9209.52, expenses awarded: $2433.63 Order Signed on 2/7/2023. (CMB) (Entered: 02/07/2023)
01/30/2023518Certificate of No Objection re First Interim Application for Compensation and Reimbursement of Expenses of Schultze & Braun as German Counsel, to the Chapter 7 Trustee, for the Period from February 21, 2022, through November 30, 2022 (related document(s)517) Filed by Alfred T. Giuliano. (Attachments: # 1 Exhibit 1) (Keane, Peter) (Entered: 01/30/2023)
01/13/2023517Interim Application for Compensation and Reimbursement of Expenses (FIRST) for Schultze & Braun, Trustee's Attorney, period: 2/21/2022 to 11/30/2022, fee: $9,209.52, expenses: $2,433.63. Filed by Schultze & Braun. Hearing scheduled for 2/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/27/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Keane, Peter) (Entered: 01/13/2023)
01/12/2023516Notice of Service // Notice of Rate Change for Giuliano, Miller & Company, LLC (related document(s)219) Filed by Alfred T. Giuliano. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Keane, Peter) (Entered: 01/12/2023)
01/03/2023515HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alfred T. Giuliano. Hearing scheduled for 1/5/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Keane, Peter) (Entered: 01/03/2023)
12/23/2022514Certificate of Service re [Signed] Order Granting Fifth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Chapter 7 Trustee, for the Period from April 1, 2022 through October 31, 2022 (related document(s)513) Filed by Alfred T. Giuliano. (Keane, Peter) (Entered: 12/23/2022)
12/22/2022513Order Granting Fifth Interim Application For Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP, As Counsel To The Chapter 7 Trustee, For The Period From April 1, 2022 Through October 31, 2022(Related Doc # 507) Granting for Pachulski Stang Ziehl & Jones LLP, fees awarded: $57652.50, expenses awarded: $768.48 Order Signed on 12/22/2022. (CMB) (Entered: 12/22/2022)
12/14/2022512Certificate of No Objection re Fifth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Chapter 7 Trustee, for the Period from April 1, 2022 through October 31, 2022 (related document(s)507) Filed by Alfred T. Giuliano. (Attachments: # 1 Exhibit 1) (Keane, Peter) (Entered: 12/14/2022)