Welcome to BusinessBankruptcies.com!

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

Gamida Cell Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk11003
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-24

Updated

7-21-24

Last Checked

5-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2024
Last Entry Filed
May 13, 2024

Docket Entries by Week of Year

May 13 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Gamida Cell Inc.. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-11003) [misc,volp11a] (1738.00). Receipt Number A11589752, amount $1738.00. (U.S. Treasury) (Entered: 05/13/2024)
May 13 Judge J Kate Stickles added to case (SJS) (Entered: 05/13/2024)
May 13 Filed by U.S. Trustee. (Fox, Timothy) (Entered: 05/13/2024)
May 13 3 Declaration in Support // Declaration of Abigail Jenkins, President and Chief Executive Officer of Gamida Cell Inc. in Support of Chapter 11 Petition and First Day Motions Filed by Gamida Cell Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Tarr, Stanley) (Entered: 05/13/2024)
May 13 4 Chapter 11 Plan of Reorganization // Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc. Filed by Gamida Cell Inc. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 5 Disclosure Statement for the Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc. (related document(s)4) Filed by Gamida Cell Inc. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 6 Exhibit(s) // Notice of Schedules of Assumed Executory Contracts and Unexpired Leases and Proposed Cure Amounts in Connection with the Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc. Filed by Gamida Cell Inc.. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 7 Plan Supplement// Notice of Plan Supplement to Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc. (related document(s)4) Filed by Gamida Cell Inc. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 8 Amended Plan Supplement// Notice of Amended Plan Supplement to Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc. (related document(s)7) Filed by Gamida Cell Inc. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 9 Certification of Ballots Filed by Gamida Cell Inc. (Tarr, Stanley) (Entered: 05/13/2024)
May 13 10 Application to Appoint Claims/Noticing Agent KROLL RESTRUCTURING ADMINISTRATION LLC Filed By Gamida Cell Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Tarr, Stanley) (Entered: 05/13/2024)
May 13 11 Motion to Approve // Debtor's Motion for Entry of an Order (I) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Pre-Packaged Plan; (II) Approving Procedures for Objecting to Disclosure Statement and Pre-Packaged Plan; (III) Approving Prepetition Solicitation Procedures and Form and Manner of Notice of Commencement, Combined Hearing, and Objection Deadline; (IV) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases; (V) Conditionally (A) Directing the United States Trustee Not to Convene Section 341(a) Meeting of Creditors and (B) Waiving Requirement of Filing Schedules and Statements and Rule 2015.3 Reports; and (VI) Granting Related Relief (related document(s)4, 5) Filed by Gamida Cell Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2 # 4 Exhibit B-3) (Tarr, Stanley) (Entered: 05/13/2024)
May 13 12 Motion to Pay Employee Wages // Debtor's Motion for Entry of Interim and Final Orders Authorizing the Debtor to Continue Employee Benefits Program Filed By Gamida Cell Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Tarr, Stanley) (Entered: 05/13/2024)
May 13 13 Motion to Maintain Bank Accounts // Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Continue its Existing Cash Management System, Including Continued Use of Existing Bank Accounts and Business Forms, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Continue Certain Intercompany Transactions, and (II) Granting Related Relief Filed By Gamida Cell Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Tarr, Stanley) (Entered: 05/13/2024)
May 13 14 Affidavit/Declaration of Mailing of Alex Orchowski Regarding Solicitation Materials. Filed by Kroll Restructuring Administration LLC. (Malo, David) (Entered: 05/13/2024)
May 13 15 Certificate of Publication of Alex Orchowski Regarding Notice of (A) Combined Hearing to Consider (I) Adequacy of Disclosure Statement and (II) Confirmation of Pre-Packaged Plan; (B) Assumption of Executory Contracts and Unexpired Leases; (C) Objection Deadlines; and (D) Anticipated Commencement of Chapter 11 Case (related document(s)11). Filed by Kroll Restructuring Administration LLC. (related document(s)11) (Steele, Benjamin) (Entered: 05/13/2024)
May 13 16 Affidavit/Declaration of Mailing of Alex Orchowski Regarding Notice of Plan Supplement to Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc.. Filed by Kroll Restructuring Administration LLC. (Steele, Benjamin) (Entered: 05/13/2024)
May 13 17 Affidavit/Declaration of Mailing of Mason Gavilan Regarding Notice of Schedule of Assumed Executory Contracts and Unexpired Leases and Proposed Cure Amounts in Connection with the Prepackaged Chapter 11 Plan of Reorganization of Gamida Cell Inc. Filed by Kroll Restructuring Administration LLC. (Malo, David) (Entered: 05/13/2024)

There are 5 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
Delaware Bankruptcy Court
Case number
1:2024bk11003
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J Kate Stickles
Chapter
11
Filed
May 13, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Gamida Cell Inc.
    116 Huntington Ave.
    7th Floor
    Boston, MA 02116
    SUFFOLK-MA
    Tax ID / EIN: xx-xxx3346

    Represented By

    Stanley B. Tarr
    Blank Rome LLP
    1201 North Market Street
    Suite 800
    Wilmington, DE 19801
    302-425-6479
    Fax : 313-428-5104
    Email: stanley.tarr@blankrome.com
    Lawrence Raymond Thomas, III
    Blank Rome LLP
    1201 N. Market Street
    Suite 800
    Wilmington, DE 19146
    302-425-6439
    Fax : 302-425-6464
    Email: lorenzo.thomas@blankrome.com

    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

    Timothy Jay Fox, Jr.
    Office of the United States Trustee
    U. S. Department of Justice
    844 King Street, Suite 2207
    Lockbox #35
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: timothy.fox@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Boston Center for Ambulatory Surgery, Inc. 7 1:2024bk10406
    Apr 20, 2023 Plant-Based Pizza Boston, LLC 7 1:2023bk10609
    Aug 5, 2022 Key Realty Group, LLC 7 1:2022bk11123
    Jan 14, 2022 Gotspace Data Equity Fund, LLC 11 1:2022bk10044
    Jan 14, 2022 Ocean Development Partners, LLC 11 1:2022bk10043
    Nov 1, 2021 Ocean Realty Partners LLC 11 1:2021bk11593
    Jan 11, 2021 Ocean Realty Partners LLC 11 1:2021bk10025
    Apr 28, 2020 CRT Food and Beverage, Inc. 11V 1:2020bk11043
    Dec 5, 2019 Allins LLC 7 1:2019bk14161
    Jul 25, 2016 Epirus Biopharmaceuticals, Inc. 7 1:16-bk-12828
    Jan 31, 2016 Realty Capital Securities, LLC 11 1:16-bk-10230
    Dec 29, 2015 QVL Pharmacy Holdings, Inc. 11 1:15-bk-14983
    Nov 20, 2012 Royalton Suites LLC 7 1:12-bk-19192
    Jul 19, 2011 Junkernaut, Inc. 7 1:11-bk-16782
    Jul 1, 2011 Geek Choice Global, Inc. 7 1:11-bk-16404