Welcome to BusinessBankruptcies.com!

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

Histogen Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk01357
TYPE / CHAPTER
Voluntary / 11V

Filed

4-18-24

Updated

4-19-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Day

Apr 18 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Small Business, SubChapter V Fee Amount $ 1738.00. Declaration re: Electronic Filing due by 05/2/2024, Chapter 11 Sm Business Subchapter V Plan Due by 07/17/2024, Filed by Eric D. Goldberg of DLA Piper LLP (US) on behalf of Histogen Inc.. (Goldberg, Eric) (Entered: 04/18/2024)
Apr 18 2 Corporate Ownership Statement as Corporate Debtor. filed by Eric D. Goldberg on behalf of Histogen Inc.. (Goldberg, Eric) (Entered: 04/18/2024)
Apr 18 3 Declaration of Dave Maggio in Support of Subchapter V Chapter 11 Petition of Histogen Inc. filed by Eric D. Goldberg of DLA Piper LLP (US) on behalf of on behalf of Histogen Inc.. (related documents 1 Chapter 11 Voluntary Petition) (Goldberg, Eric) (Entered: 04/18/2024)
Apr 18 Receipt of Chapter 11 Voluntary Petition( 24-01357-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A18036351 (re: Doc# 1); (U.S. Treasury) (Entered: 04/18/2024)
Apr 18 4 Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 04/18/2024)
Apr 18 5 Notice of Missing Declaration Re Electronic Filing of Petition Schedules and Statements, 1 Declaration re: Electronic Filing due by 5/2/2024, (related documents 1 Chapter 11 Voluntary Petition) (Cary, B.) (Entered: 04/18/2024)
Apr 18 6 Notice to Filer of Errors and/or Deficiencies in Documents. Misc. Tickler Due Date: 5/2/2024, (related documents 1 Chapter 11 Voluntary Petition, 2 Corporate Ownership Statement, 3 Declaration in Support) (Cary, B.) (Entered: 04/18/2024)
Apr 19 7 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)
Apr 19 8 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)
Apr 20 9 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 5 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk01357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11V
Filed
Apr 18, 2024
Type
voluntary
Updated
Apr 19, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adobe Inc
    AIS
    Amazon.com
    American Stock Transfer & Trust Co, LLC
    Amerimmune Matter
    Avant Cleaning Services, LLC
    Avant Services, LLC
    Azenta US, Inc.
    Brian Satz c/o Satz Consulting Group LLC
    Broadridge ICS
    CA Department of Motor Vehicles
    CA- Employment Development Department
    California Board of Equalization
    California Commercial Security
    CBIZ MHM, LLC Irvine
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Histogen Inc.
    231 Market Place, Suite 373
    San Ramon, CA 94583
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3915
    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: eric.goldberg@dlapiper.com

    Trustee

    David Andrew Wood
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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: elvina.rofael@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 All Systems Global, LLC 7 4:2023bk41606
    Jun 15, 2020 RS FIT NW LLC 11 1:2020bk11568
    Jun 15, 2020 RS FIT CA LLC 11 1:2020bk11567
    Jun 15, 2020 RS FIT Holdings LLC 11 1:2020bk11566
    Jun 15, 2020 24 Denver LLC parent case 11 1:2020bk11565
    Jun 15, 2020 24 New York LLC parent case 11 1:2020bk11564
    Jun 15, 2020 24 San Francisco LLC parent case 11 1:2020bk11563
    Jun 15, 2020 24 Hour Fitness Holdings LLC parent case 11 1:2020bk11562
    Jun 15, 2020 24 Hour Holdings II LLC parent case 11 1:2020bk11559
    Jun 15, 2020 24 Hour Fitness Worldwide, Inc. 11 1:2020bk11558
    Jun 15, 2020 24 Hour Fitness USA, Inc. parent case 11 1:2020bk11561
    Jun 15, 2020 24 Hour Fitness United States, Inc. parent case 11 1:2020bk11560
    May 12, 2020 Bamboo Sushi Bishop Ranch, LLC parent case 11 1:2020bk11103
    Dec 29, 2017 Aquaver International Partners, Inc. 7 4:2017bk43184
    Dec 29, 2017 SolaAgri, Inc. 7 3:2017bk31297