Welcome to BusinessBankruptcies.com!

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

Genitope Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-12857
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-14

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Aug 3, 2015

Docket Entries by Year

Dec 31, 2014 1 Petition Chapter 7 Voluntary Petition. Amount Paid $335. Filed by Genitope Corporation. (Attachments: # 1 Summary of Schedules # 2 Statement of Financial Affairs) (Butz, Daniel) (Entered: 12/31/2014)
Dec 31, 2014 2 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-12857) [misc,volp7] ( 335.00). Receipt Number 7399921, amount $ 335.00. (U.S. Treasury) (Entered: 12/31/2014)
Jan 5, 2015 Judge Brendan Linehan Shannon added to case (AK) (Entered: 01/05/2015)
Jan 5, 2015 3 Notice Regarding Deficient Filings~ Must submit schedule G & Disclosure of compensation due by 01/19/2015. (COH) (Entered: 01/05/2015)
Jan 5, 2015 4 Meeting of Creditors 341(a) meeting to be held on 2/9/2015 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (COH) (Entered: 01/05/2015)
Jan 5, 2015 5 Schedules/Statements filed: , Sch G, , Decl Concerning Debtors Schs,. Filed by Genitope Corporation. (Butz, Daniel) (Entered: 01/05/2015)
Jan 7, 2015 6 Disclosure of Compensation of Attorney for Debtor - Rule 2016(b) Filed by Genitope Corporation. (Harvey, Matthew) (Entered: 01/07/2015)
Jan 8, 2015 7 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 01/07/2015. (Admin.) (Entered: 01/08/2015)
Jan 8, 2015 8 BNC Certificate of Mailing. (related document(s)3) Notice Date 01/07/2015. (Admin.) (Entered: 01/08/2015)
Jan 16, 2015 9 Order Setting Status Conference. Signed on 1/16/2015. (SJS) (Entered: 01/16/2015)
Show 5 more entries
Feb 13, 2015 15 Amended Declaration in Support Regarding Application/Motion to Employ/Retain Ciardi Ciardi & Astin as Delaware Counsel (related document(s)13) Filed by Charles M. Forman. (McMahon, Joseph) (Entered: 02/13/2015)
Feb 13, 2015 16 Motion to Extend Motion for the Entry of an Order Granting the Trustee an Extension of Time to Reject, Assume, or Assume and Assign Executory Contracts Pursuant To 11 U.S.C. §365(D)(1) Filed by Charles M. Forman. Hearing scheduled for 3/4/2015 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/25/2015. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (McMahon, Joseph) (Entered: 02/13/2015)
Feb 20, 2015 17 Notice of Address Change Filed by ThyssenKrupp Elevator Americas. (Attachments: # 1 Attachment) (SJS) (Entered: 02/20/2015)
Feb 27, 2015 18 Certificate of No Objection re:Application/Motion to Employ/Retain Ciardi Ciardi & Astin as Delaware Counsel (related document(s)13) Filed by Charles M. Forman. (McMahon, Joseph) (Entered: 02/27/2015)
Feb 27, 2015 19 Certificate of No Objection re: Application/Motion to Employ/Retain Forman Holt Eliades & Youngman LLC as General Bankruptcy Counsel (related document(s)14) Filed by Charles M. Forman. (McMahon, Joseph) (Entered: 02/27/2015)
Feb 27, 2015 20 Certificate of No Objection re: Motion to Extend Motion for the Entry of an Order Granting the Trustee an Extension of Time to Reject, Assume, or Assume and Assign Executory Contracts Pursuant To 11 U.S.C. §365(D)(1) (related document(s)16) Filed by Charles M. Forman. (McMahon, Joseph) (Entered: 02/27/2015)
Feb 27, 2015 21 Notice of Agenda of Matters Scheduled for Hearing Filed by Charles M. Forman. Hearing scheduled for 3/4/2015 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (McMahon, Joseph) (Entered: 02/27/2015)
Feb 27, 2015 22 Order Extending Trustee's Time to Reject, Assume, or Assume and Assign Executory Contracts. (Related Doc # 16, 20) Order Signed on 2/27/2015. (LCN) (Entered: 02/27/2015)
Feb 27, 2015 23 Order Approving Application to Employ and Retain Forman Holt Eliades & Youngman LLC as General Bankruptcy Counsel, to the Chapter 7 Trustee. (Related Doc 14, 19) Order Signed on 2/27/2015. (LCN) Modified on 3/2/2015 to Add Additional Related Docket Number (LB). (Entered: 02/27/2015)
Feb 27, 2015 24 Order Approving Application to Employ and Retain Ciardi Ciardi & Astin as Delaware Counsel. (Related Doc 13, 15, 18) Order Signed on 2/27/2015. (LCN) Modified text on 2/27/2015 (LCN). (Entered: 02/27/2015)

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
Delaware Bankruptcy Court
Case number
1:14-bk-12857
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 31, 2014
Type
voluntary
Terminated
Sep 1, 2020
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8776819
    Alan Powers
    Alpha Innotech
    Applied Biosystems
    California Division of Revenue
    California Secretary of State
    Centralized Insolvency Operation
    Century Link Technology Solutions
    CenturyLink
    Chromos Molecular Systems Inc.
    Cisco System Capital Corporation
    County of Alameda
    Credit Card Agreement
    Dan Denney, Jr.
    Delaware Secretary of State
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Genitope Corporation
    P.O. Box 5307
    1100 Broadway Street
    Redwood City, CA 94063
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx6313

    Represented By

    Daniel B. Butz
    Morris, Nichols, Arsht & Tunnell LLP
    1201 N. Market Street
    18th Floor
    Wilmington, DE 19801
    302-575-7348
    Fax : 302-658-3989
    Email: dbutz@mnat.com
    Matthew B. Harvey
    Morris Nichols Arsht & Tunnell, LLP
    1201 North Market Street
    P.O. Box 1347
    Wilmington, DE 19899-1347
    302-351-9209
    Fax : 302-425-4690
    Email: mharvey@mnat.com

    Trustee

    Charles M. Forman
    Forman Holt Eliades & Youngman LLC
    80 Route 4 East
    Suite 290
    Paramus, NJ 07652
    201-845-1000

    Represented By

    Kim R Lynch
    Forman Holt Eliades & Youngman LLC
    80 Route 4 East
    Suite 290
    Paramus, NJ 07652
    201-845-1000
    Fax : 201-845-9112
    Email: klynch@formanlaw.com
    Joseph J. McMahon, Jr.
    Ciardi, Ciardi & Astin
    1204 N. King Street
    Wilmington, DE 19801
    302-658-1100
    Fax : 302-658-1300
    Email: jmcmahon@ciardilaw.com
    Joseph J. McMahon, Jr.
    Ciardi, Ciardi & Astin
    919 N. Market Street
    Suite 700
    Wilmington, DE 19801
    302-658-1100
    Fax : 302-658-1300
    Email: jmcmahon@ciardilaw.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Galvan's Landscape and Hardscape, Inc. 7 3:2024bk30005
    Jul 11, 2022 GenapSys, Inc. 11 1:2022bk10621
    Dec 17, 2021 Kane Corporation 7 3:2021bk30819
    Sep 30, 2020 Previvo Genetics, Inc. 7 1:2020bk16517
    Mar 30, 2020 BroadVision, Inc. 11 1:2020bk10701
    Jan 29, 2020 Douce France 11 3:2020bk30095
    May 2, 2019 Volition, LLC 7 3:2019bk30500
    Jul 2, 2018 Ensor, Inc. 7 3:2018bk30733
    May 2, 2018 RTH Services, Inc. 7 3:2018bk30496
    Apr 10, 2017 CPR Cleaning and Painting, Inc. 7 3:17-bk-30333
    Mar 21, 2016 Menlo Millwork, LLC 11 3:16-bk-30298
    Dec 17, 2014 Connections for Design, Ltd. 7 3:14-bk-31808
    Jan 7, 2014 Sierra Pacific Recycling, Inc. 11 3:14-bk-30022
    Jan 20, 2012 Fliptrack, Inc. 7 3:12-bk-30197
    Nov 23, 2011 Rebholtz Mechanical, Inc. 7 3:11-bk-34221