Welcome to BusinessBankruptcies.com!

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

Lucira Health, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk10242
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-23

Updated

12-10-23

Last Checked

9-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2023
Last Entry Filed
Sep 19, 2023

Docket Entries by Month

There are 618 older docket entries.

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

login purchase single case subscribe now

Sep 7, 2023 613 Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 (Related Doc # 574, 612) Signed on 9/7/2023. (LMC) (Entered: 09/07/2023)
Sep 7, 2023 614 Response to Objection to Claim Debtors Fourth Omnibus Claims (Non-Substantive). Filed by Isabel Lozada. (related document(s)569) (LAM) (Entered: 09/07/2023)
Sep 7, 2023 615 Response to Objection to Claim Debtors Fourth Omnibus Claim (Non-Substantive). Filed by Cristian Lozada. (related document(s)569) (LAM) (Entered: 09/07/2023)
Sep 7, 2023 616 Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: MAMBO MEDIA INC To Argo Partners. Filed by Argo Partners. (Singer, Michael) (Entered: 09/07/2023)
Sep 7, 2023 617 Affidavit/Declaration of Service of the Notice of Filing of Plan Supplement [Docket No. 608]. Filed by Donlin, Recano & Company, Inc.. (related document(s)608) (Jordan, Lillian) (Entered: 09/07/2023)
Sep 7, 2023 618 Receipt of filing fee for Transfer/Assignment of Claim( 23-10242-MFW) [claims,trclm] ( 26.00). Receipt Number A11242270, amount $ 26.00. (U.S. Treasury) (Entered: 09/07/2023)
Sep 7, 2023 619 Affidavit/Declaration of Service of a. Fifth Monthly Application of Cooley LLP, as Lead Counsel to the Debtor, for Compensation and Reimbursement of Expenses for the Period of July 1, 2023 Through July 31, 2023; and b. Fifth Monthly Application of Young Conaway Stargatt & Taylor, LLP, as Counsel to the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from July 1, 2023 Through July 31, 2023. Filed by Donlin, Recano & Company, Inc.. (related document(s)597, 598) (Jordan, Lillian) (Entered: 09/07/2023)
Sep 7, 2023 620 Affidavit/Declaration of Service of Order Sustaining Debtor's Third Omnibus Objection to Claims (Non-Substantive). Filed by Donlin, Recano & Company, Inc.. (related document(s)601) (Jordan, Lillian) (Entered: 09/07/2023)
Sep 7, 2023 621 Affidavit/Declaration of Service of Notice of Hearing Regarding Debtors Fifth Omnibus Objection to Claims (Substantive). Filed by Donlin, Recano & Company, Inc.. (related document(s)603) (Jordan, Lillian) (Entered: 09/07/2023)
Sep 8, 2023 622 Order (OMNIBUS) Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (Related Doc # 538, 539, 540, 596) Signed on 9/8/2023. (Attachments: # 1 Exhibit 1) (LMC) (Entered: 09/08/2023)
Show 10 more entries
Sep 14, 2023 633 Application for Compensation [Sixth] of Donlin, Recano & Company, Inc. for the period August 1, 2023 to August 31, 2023 Filed by Lucira Health, Inc.. Objections due by 10/5/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Powell, Timothy) (Entered: 09/14/2023)
Sep 14, 2023 634 Memorandum of Law Debtors Memorandum of Law in Support of Approval of the Disclosure Statement on a Final Basis and Confirmation of the Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)511, 628) Filed by Lucira Health, Inc.. (Powell, Timothy) (Entered: 09/14/2023)
Sep 14, 2023 635 Declaration in Support Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)628) Filed by Lucira Health, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Powell, Timothy) (Entered: 09/14/2023)
Sep 14, 2023 636 [WITHDRAWN 9/14/2023 - SEE DOCKET #639] Declaration in Support Declaration of Jeffrey Nerland in Support of Confirmation of the Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)628) Filed by Lucira Health, Inc.. (Attachments: # 1 Exhibit A) (Powell, Timothy) Modified on 9/15/2023 (MB). (Entered: 09/14/2023)
Sep 14, 2023 637 Declaration in Support Declaration of Michael Wyse, Independent Director of the Board of Directors of Lucira Health, Inc., in Support of Approval of the Disclosure Statement on a Final Basis and Confirmation of the Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)628) Filed by Lucira Health, Inc.. (Powell, Timothy) (Entered: 09/14/2023)
Sep 14, 2023 638 Exhibit(s) Notice of Filing of Proposed Order Approving the Disclosure Statement on a Final Basis and Confirming the Amended Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)359, 360, 487, 488, 506, 511, 628) Filed by Lucira Health, Inc.. (Attachments: # 1 Exhibit A) (Powell, Timothy) (Entered: 09/14/2023)
Sep 14, 2023 639 Notice of Withdrawal of Declaration of Jeffrey Nerland in Support of Confirmation of the Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)636) Filed by Lucira Health, Inc.. (Powell, Timothy) (Entered: 09/14/2023)
Sep 14, 2023 640 Declaration in Support Declaration of Jeffrey Nerland in Support of Confirmation of the Chapter 11 Plan of Liquidation for Lucira Health, Inc. (related document(s)628) Filed by Lucira Health, Inc.. (Attachments: # 1 Exhibit A) (Powell, Timothy) (Entered: 09/14/2023)
Sep 15, 2023 641 Affidavit/Declaration of Service of the Sixth Monthly Application of Armanino, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor and Sales Advisory Consultant for the Debtor and Debtor in Possession for the Period from August 1, 2023 to and including August 31, 2023 [Docket No. 624]. Filed by Donlin, Recano & Company, Inc.. (related document(s)624) (Jordan, Lillian) (Entered: 09/15/2023)
Sep 15, 2023 642 Affidavit/Declaration of Service of a. Order Sustaining Debtors Second Omnibus Objection to Claim of Ghazi Kashmolah (Claim No. 88) [Docket No. 627]; b. Amended Chapter 11 Plan of Liquidation for Lucira Health, Inc. [Docket No. 628]; and c. Notice of Filing of Blackline of Amended Chapter 11 Plan of Liquidation for Lucira Health, Inc. [Docket No. 629]. Filed by Donlin, Recano & Company, Inc.. (related document(s)627, 628, 629) (Jordan, Lillian) (Entered: 09/15/2023)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk10242
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Feb 22, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
Sep 20, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Lucira Health, Inc.
    460 Center Street.
    #6397
    Moraga, CA 94570
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1037
    aka DiAssess Inc.

    Represented By

    Olya Antle
    Cooley LLP
    1299 Pennyslvania Avenue, NW
    Suite 700
    Washington, DC 20004
    202-776-2056
    Fax : 202-842-7899
    Email: oantle@cooley.com
    Sean Matthew Beach
    Young, Conaway, Stargatt & Taylor
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-576-3281
    Email: bankfilings@ycst.com
    Joshua Brooks
    Landis Rath & Cobb LLP
    919 Market Street
    PO Box 2087
    Wilmington, DE 19899
    302-467-4414
    Email: brooks@lrclaw.com
    Robert L. Eisenbach, III
    Cooley LLP
    3 Embarcadero Center
    20th Floor
    San Francisco, CA 94111
    415-693-2000
    Fax : 415-693-2222
    Email: reisenbach@cooley.com
    Ashley E. Jacobs
    Young Conaway Stargatt & Taylor
    Rodney Square, 1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Emily C.S. Jones
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Timothy R. Powell
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: tpowell@ycst.com
    Erica Richards
    Cooley LLP
    55 Hudson Yards
    New York, NY 10001
    212-479-6000
    Fax : 212-479-6275
    Email: erichards@cooley.com
    Cullen Drescher Speckhart
    Cooley LLP
    1299 Pennsylvania Ave NW
    Suite 700
    Washington, DC 20004
    (202) 776-2052
    Email: cspeckhart@cooley.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

    Joseph F. Cudia
    U.S. Trustee
    844 King Street
    Suite 2207
    WILMINGTON, DE 19801
    2029344051
    Email: joseph.cudia@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Clean Beauty 4U Holdings, LLC 11 1:2023bk11226
    Aug 21, 2023 Clean Beauty 4U LLC 11 1:2023bk11225
    Aug 21, 2023 Clean Beauty Collaborative, Inc. 11 1:2023bk11224
    Aug 9, 2023 Upland1 LLC parent case 11 1:2023bk11139
    Aug 9, 2023 Onda Beauty Inc. parent case 11 1:2023bk11138
    Aug 9, 2023 Aprinnova, LLC parent case 11 1:2023bk11137
    Aug 9, 2023 Amyris Fuels, LLC parent case 11 1:2023bk11136
    Aug 9, 2023 Amyris-Olika, LLC parent case 11 1:2023bk11133
    Aug 9, 2023 AB Technologies LLC parent case 11 1:2023bk11132
    Aug 9, 2023 Amyris, Inc. 11 1:2023bk11131
    May 4, 2016 KineMed, Inc. 11 4:16-bk-41241
    Oct 20, 2014 Metropolitan Coffee and Concession Company, LLC 11 4:14-bk-44242
    Dec 31, 2013 Spilker, Inc. 7 4:13-bk-46849
    Jul 24, 2012 Fresh Choice, LLC 11 4:12-bk-46157
    Jan 19, 2012 Kodak Imaging Network, Inc. 11 1:12-bk-10210