Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Diadexus, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-30654
TYPE / CHAPTER
Voluntary / 7

Filed

6-13-16

Updated

9-24-21

Last Checked

10-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2021
Last Entry Filed
Sep 24, 2021

Docket Entries by Year

There are 221 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 11, 2020 198 Order Approving First Application For Interim Compensation And Reimbursement Of Expenses Of Counsel For Chapter 7 (Dentons US LLP) (Related Doc # 190). fees awarded: $302,044.95, expenses awarded: $2,898.13 for Michael A. Isaacs (bg) (Entered: 12/11/2020)
Dec 23, 2020 199 Final Application for Compensation together with Proof of Service for Bachecki, Crom and Co., LLP, Trustee's Accountant, Fee: $16,054.50, Expenses: $220.89. Filed by Trustee Accountant Bachecki, Crom and Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 12/23/2020)
Dec 31, 2020 200 Second Application for Compensation and Final Application for Compensation and Reimbursement of Expenses by Counsel for Chapter 7 Trustee (Dentons US LLP) for Michael A. Isaacs, Trustee's Attorney, Fee: $115,989.00, Expenses: $421.31. Filed by Attorney Michael A. Isaacs (Attachments: # 1 Declaration of Michael A. Isaacs in Support) (Isaacs, Michael) (Entered: 12/31/2020)
Mar 2, 2021 201 Notice of Change of Address . (Isaacs, Michael) (Entered: 03/02/2021)
Mar 2, 2021 202 Substitution of Attorney . Attorney Michael A. Isaacs terminated. Michael A. Isaacs of Rincon Law, LLP added to the case. Filed by Trustees Barry Milgrom, Barry Milgrom (Isaacs, Michael) (Entered: 03/02/2021)
Apr 7, 2021 203 Chapter 7 Trustee's Final Report filed on behalf of Trustee Barry Milgrom. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Barry Milgrom. (Villacorta, Marta (pv)) (Entered: 04/07/2021)
Apr 7, 2021 204 Application for Compensation for Barry Milgrom, Trustee Chapter 7, Fee: $230,826.30, Expenses: $84.17. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Barry Milgrom. (Attachments: # 1 Trustee Narrative # 2 Timesheet Report) (Villacorta, Marta (pv)) (Entered: 04/07/2021)
Apr 7, 2021 205 Notice of Filing of Trustee's Final Report . Filed by Trustee Barry Milgrom. (Villacorta, Marta (pv)) (Entered: 04/07/2021)
Apr 7, 2021 206 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 5/6/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Barry Milgrom. (Villacorta, Marta (pv)) (Entered: 04/07/2021)
Apr 9, 2021 207 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 206 Final Meeting Sched/Resched). Notice Date 04/09/2021. (Admin.) (Entered: 04/09/2021)
Show 10 more entries
Apr 24, 2021 213 BNC Certificate of Mailing (RE: related document(s) 209 Transfer of Claim). Notice Date 04/24/2021. (Admin.) (Entered: 04/24/2021)
Apr 24, 2021 214 BNC Certificate of Mailing (RE: related document(s) 210 Transfer of Claim). Notice Date 04/24/2021. (Admin.) (Entered: 04/24/2021)
Apr 25, 2021 215 BNC Certificate of Mailing (RE: related document(s) 211 Transfer of Claim). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
Apr 25, 2021 216 BNC Certificate of Mailing (RE: related document(s) 212 Transfer of Claim). Notice Date 04/25/2021. (Admin.) (Entered: 04/25/2021)
Apr 30, 2021 Returned Mail: Mail originally sent on 04/09/2021 returned as undeliverable. Returned Mail: The following order sent to Merrill Communications LLC CM-9638 St. Paul, MN 55170-0001 on 04/09/2021 was returned as undeliverable: Notice of Final Report (ADI Administrator court); (Entered: 04/30/2021)
May 6, 2021 Hearing Held (related document(s): 206 Final Meeting Sched/Resched filed by Barry Milgrom) No appearances were made. There is no opposition. For reasons stated on the record, the applications are approved. The Applicants are to upload orders. (bg) (Entered: 05/06/2021)
May 6, 2021 217 Order Approving Second And Final Application For Compensation And Reimbursement Of Expenses (Dentons US LLP) (Related Doc # 200). fees awarded: $115,989.00, expenses awarded: $421.31 for Michael A. Isaacs (bg) (Entered: 05/06/2021)
May 6, 2021 218 Order Approving And Authorizing Compensation To Accountants (Related Doc # 199). fees awarded: $16,054.50, expenses awarded: $220.89 for Bachecki, Crom and Co., LLP (bg) (Entered: 05/06/2021)
May 6, 2021 219 Order Approving Trustee's Fees And Expenses And TFR (Related Doc # 204). fees awarded: $230,826.30, expenses awarded: $84.17 for Barry Milgrom (bg) (Entered: 05/06/2021)
May 6, 2021 220 PDF with attached Audio File. Court Date & Time [ 5/6/2021 10:00:00 AM ]. File Size [ 8536 KB ]. Run Time [ 00:08:53 ]. (admin). (Entered: 05/06/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-30654
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Jun 13, 2016
Type
voluntary
Terminated
Sep 17, 2021
Updated
Sep 24, 2021
Last checked
Oct 12, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Plus Office
    A2Z Business Systems
    AACC
    AAPP
    Abcam, Inc
    ABD Insurance and Fin Services, Inc.
    ABFO
    ABSO
    Absolute Health Internal Medicine & Pediatrics PA
    AC Label
    Academy Bio-Medical Company, Inc.
    ACC Georgia Chapter
    Accelushealth Consulting Partners
    Access Medical Laboratory
    Accountemps
    There are 1252 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Diadexus, Inc.
    349 Oyster Point Blvd
    South San Francisco, CA 94080
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6309
    aka diaDexus, Inc
    aka VaxGen, Inc

    Represented By

    Robert L. Eisenbach, III
    Cooley LLP
    101 California St. 5th Fl.
    San Francisco, CA 94111-5800
    (415) 693-2000
    Email: reisenbach@cooley.com

    Trustee

    Barry Milgrom
    60 29th St.
    PMB #661
    San Francisco, CA 94110
    (415)796-2444

    Represented By

    Jennifer C. Hayes
    Finestone Hayes LLP
    456 Montgomery St., 20th Fl
    San Francisco, CA 94104
    (415) 616-0466
    Email: jhayes@fhlawllp.com
    Michael A. Isaacs
    Rincon Law, LLP
    268 Bush Street, Suite 3335
    San Francisco, CA 94104
    415-404-5252
    Fax : 415-680-1712
    Email: misaacs@rinconlawllp.com
    Michael A. Isaacs
    (See above for address)
    TERMINATED: 03/02/2021
    Gregg S. Kleiner
    Rincon Law LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415) 996-8180
    Fax : (415) 680-1712
    Email: gkleiner@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    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
    (415) 705-3333
    Fax : (415) 705-3379
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 United Brands Products Design Development & Market 11V 3:2023bk30604
    Jun 27, 2023 LRSMB LLC 11V 3:2023bk30414
    Apr 15, 2019 Achaogen, Inc. 11 1:2019bk10844
    Sep 27, 2018 Rejuvi Laboratory, Inc. 11 3:2018bk31069
    Dec 1, 2017 Weston Wear, Inc. 7 3:17-bk-31215
    Aug 2, 2017 Solazyme Manufacturing 1, LLC parent case 11 1:17-bk-11657
    Aug 2, 2017 Solazyme Brazil LLC parent case 11 1:17-bk-11656
    Aug 2, 2017 TerraVia Holdings, Inc. 11 1:17-bk-11655
    Dec 29, 2015 Kalobios Pharmaceuticals, Inc. 11 1:15-bk-12628
    Nov 21, 2015 Northern California Telecard, Inc. 7 3:15-bk-31451
    Jul 13, 2015 United Prosperity Group, Inc. 11 3:15-bk-30897
    Mar 7, 2014 Vitalwear, a California corporation 7 3:14-bk-30348
    Sep 23, 2012 A-1 Sandwich, Inc. 7 3:12-bk-32703
    Jul 31, 2012 Select Appliance Sales, Inc. 7 3:12-bk-32273
    May 22, 2012 Max Renovation, Inc. 7 3:12-bk-31527