Welcome to BusinessBankruptcies.com!

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

Millennium Lab Holdings II, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-12284
TYPE / CHAPTER
Voluntary / 11

Filed

11-10-15

Updated

9-13-23

Last Checked

1-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2016
Last Entry Filed
Dec 30, 2015

Docket Entries by Year

There are 224 older docket entries.

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

login purchase single case subscribe now

Dec 16, 2015 213 Objection Debtors' Opposition To Voya's Motion For Stay Pending Appeal Of Confirmation Order (related document(s)195, 204) Filed by Millennium Lab Holdings II, LLC (Clark, Anthony) (Entered: 12/16/2015)
Dec 16, 2015 214 Notice of Agenda of Matters Scheduled for Hearing Filed by Millennium Lab Holdings II, LLC. Hearing scheduled for 12/17/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Liberi, Jason) (Entered: 12/16/2015)
Dec 16, 2015 215 Affidavit/Declaration of Service regarding Memorandum of Law of the Opt-Out Lenders in Opposition to (I) Approval of the Disclosure Statement, (II) Approval of the Class 2 Ballot, and (III) Confirmation of the Prepackaged Joint Plan of the Reorganization of the Millennium Lab Holdings II, et al. (related document(s)122) Filed by Opt Out Lenders. (Samis, Christopher) (Entered: 12/16/2015)
Dec 16, 2015 216 Affidavit/Declaration of Service regarding Supplemental Memorandum of Law of the Opt-Out Lenders in Opposition to (I) Approval of the Disclosure Statement, (II) Approval of the Class 2 Ballot, and (III) Confirmation of the Prepackaged Joint Plan of the Reorganization of the Millennium Lab Holdings II, et al. (related document(s)174) Filed by Opt Out Lenders. (Samis, Christopher) (Entered: 12/16/2015)
Dec 16, 2015 217 Affidavit/Declaration of Service regarding (1) Notice of Appeal of Findings of Fact, Conclusions of Law and Order (I) Approving the (A) Prepetition Solicitation Procedures, (B) Forms of Ballots, (C) Adequacy of Disclosure Statement Pursuant to Sections 1125 and 1126(c) of the Bankruptcy Code, and (D) Form and Manner of Notice of Combined Hearing and Commencement of Chapter 11 Cases, and (II) Confirming the Prepackaged Joint Chapter 11 Plan of Reorganization of Millennium Lab Holdings II, LLC, et al.; (2) Emergency Motion for Request for Certification of Direct Appeal to Circuit Court; (3) Motion for Stay Pending Appeal of Order Confirming Amended Prepackaged Joint Plan of Reorganization of Millennium Lab Holdings II, LLC, et al.; and (4) Motion to Shorten Notice for (I) Opt-Out Lenders Emergency Motion for Certification of Direct Appeal to the United States Court of Appeals for the Third Circuit Pursuant to 28 U.S.C. § 158(d)(2) and (II) Motion of the Opt-Out Lenders for Stay Pending Appeal of Order Confirming Amended Prepackaged Joint Plan of Reorganization of Millennium Lab Holdings II, LLC et al. (related document(s)202, 203, 204, 205) Filed by Opt Out Lenders. (Samis, Christopher) (Entered: 12/16/2015)
Dec 16, 2015 218 Motion to Appear pro hac vice of Sigmund S. Wissner-Gross, Esquire. Receipt Number 1845645, Filed by Ad Hoc Consortium of Secured Lenders. (Horan, Thomas) (Entered: 12/16/2015)
Dec 17, 2015 219 Order Granting Motion for Admission pro hac vice of Sigmund S. Wissner-Gross (Related Doc # 218) Order Signed on 12/17/2015. (CMB) (Entered: 12/17/2015)
Dec 17, 2015 220 Reply in Further Support of the Opt-Out Lenders for Stay Pending Appeal of Order Confirming Amended Prepackaged Joint Plan of Reorganization of Millennium Lab Holdings II, LLC, et al. (related document(s)212, 213) Filed by Opt Out Lenders (Samis, Christopher) (Entered: 12/17/2015)
Dec 17, 2015 221 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Millennium Lab Holdings II, LLC. Hearing scheduled for 12/17/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Liberi, Jason) (Entered: 12/17/2015)
Dec 17, 2015 222 Clerk's Notice Regarding Filing of Appeal. (BAP 15-79) (related document(s)202) (DMC) Modified on 12/17/2015 (DMC). (Entered: 12/17/2015)
Show 10 more entries
Dec 21, 2015 233 Affidavit/Declaration of Mailing . Filed by Ad Hoc Consortium of Secured Lenders. (related document(s)169, 170, 175) (Matthews, Gene) (Entered: 12/21/2015)
Dec 21, 2015 234 Debtors' Opposition To Voya's Motion To Certify Direct Appeal To The Third Circuit Court Of Appeals (related document(s)195, 203) Filed by Millennium Lab Holdings II, LLC (Clark, Anthony) Modified Text on 12/23/2015 (LB). (Entered: 12/21/2015)
Dec 21, 2015 235 Debtor-In-Possession Monthly Operating Report for Filing Period November 2015 Filed by Millennium Lab Holdings II, LLC. (Liberi, Jason) (Entered: 12/21/2015)
Dec 22, 2015 236 Notice of Hearing Regarding Opt-Out Lenders' Emergency Motion For Certification Of Direct Appeal To The United States Court Of Appeals For The Third Circuit Pursuant To 28 U.S.C. § 158(d)(2) (related document(s)203) Filed by Millennium Lab Holdings II, LLC. Hearing scheduled for 12/30/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Liberi, Jason) (Entered: 12/22/2015)
Dec 22, 2015 237 Affidavit/Declaration of Mailing of Rafael Stitt Regarding Amended Notice of Agenda of Matters Scheduled for Hearing on December 17, 2015 at 3:00 P.M. (Eastern), and Notice of Continued Hearing Regarding Motion of the Opt-Out Lenders for Stay Pending Appeal or Order Confirming Amended Prepackaged Joint Plan of Reorganization of Millennium Lab Holdings II, LLC, et al.. Filed by Prime Clerk. (related document(s)221, 224) (Adler, Adam) (Entered: 12/22/2015)
Dec 23, 2015 238 Affidavit/Declaration of Mailing of Hassan Alli-Balogun Regarding Debtors' Opposition to Voya's Motion to Certify Direct Appeal to the Third Circuit of Appeals, and Notice of Filing of Debtors' Monthly Operating Report for the Period of November 2015. Filed by Prime Clerk. (related document(s)234, 235) (Smith, David) (Entered: 12/23/2015)
Dec 23, 2015 239 Affidavit/Declaration of Mailing of Hassan Alli-Balogun Regarding Notice of Hearing Regarding Opt-Out Lenders' Emergency Motion for Certification of Direct Appeal to the United States Court of Appeals for the Third Circuit. Filed by Prime Clerk. (related document(s)236) (Smith, David) (Entered: 12/23/2015)
Dec 24, 2015 240 BNC Certificate of Mailing. (related document(s)231) Notice Date 12/23/2015. (Admin.) (Entered: 12/24/2015)
Dec 24, 2015 241 BNC Certificate of Mailing. (related document(s)232) Notice Date 12/23/2015. (Admin.) (Entered: 12/24/2015)
Dec 24, 2015 242 Affidavit/Declaration of Mailing of Hassan Alli-Balogun Regarding Notice of (I) Entry of Order Confirming Amended Prepackaged Joint Plan or Reorganization of Millennium Lab Holdings II, LLC, et al., and (II) Occurrence of Effective Date. Filed by Prime Clerk. (related document(s)229) (Smith, David) (Entered: 12/24/2015)

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
1:15-bk-12284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Nov 10, 2015
Type
voluntary
Terminated
Oct 21, 2020
Updated
Sep 13, 2023
Last checked
Jan 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    c/o Dennis J. Wickham

    Parties

    Debtor

    Millennium Lab Holdings II, LLC
    16981 Via Tazon
    Suite F
    San Diego, CA 92127
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5299

    Represented By

    Ryan M. Bartley
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Anthony W. Clark
    Skadden Arps Slate Meagher & Flom LLP
    One Rodney Square
    Wilmington, DE 19899
    usa
    302 651-3000
    Fax : 302-651-3001
    Raquelle L. Kaye
    Skadden Arps Slate Meagher & Flom LLP
    Four Times Square
    New York, NY 10036-6522
    212-735-3000
    Fax : 212-735-2000
    Matthew N Kriegel
    Skadden, Arps, Slate, Meagher & Flom LLP
    155 N. Wacker Drive, Suite 2800
    Chicago, IL
    (312) 407-0700
    Email: Matthew.Kriegel@skadden.com
    Jason M. Liberi
    Skadden, Arps, Slate, Meagher & Flom LLP
    One Rodney Square
    P.O. Box 636
    Wilmington, DE 19899-0636
    302-651-3023
    Fax : 302-651-3001
    Email: jason.liberi@skadden.com
    Pauline K. Morgan
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302 571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Felicia Gerber Perlman
    Skadden,Arps,Slate,Meagher&Floam LLP
    155 N. Wacker Dr.
    Chicago, IL 60606
    312-407-0700
    Fax : 312-407-0411
    Kenneth S. Ziman
    Skadden,Arps,Slate,Meagher&Flom LLP
    Four Times Square
    New York, NY 10036
    212-735-3000
    Fax : 212-735-2000

    U.S. Trustee

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

    Represented By

    David Gerardi
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2313, Lockbox 35
    Wilmington, DE 19801
    302-573-6491
    Email: david.gerardi@usdoj.gov
    Juliet M. Sarkessian
    U.S. Trustee's Office
    844 King Street
    Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491
    Fax : 302-573-6497
    Email: juliet.m.sarkessian@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 Microtek 11V 3:2023bk03868
    Dec 21, 2020 Learn Explore Achieve & Discover, Inc. 7 3:2020bk06070
    Dec 21, 2020 Personal Energy Finance, Inc. parent case 11 1:2020bk13173
    Dec 21, 2020 Renovate America, Inc. 11 1:2020bk13172
    Jun 20, 2020 Directions in Research, Inc. 7 3:2020bk03163
    Feb 14, 2020 eTherapyFinder, LLC 7 3:2020bk00762
    Sep 18, 2019 Electronwheel, Inc 7 3:2019bk05595
    Jul 6, 2017 e.Digital Corporation, a Delaware corporation 7 3:17-bk-04075
    Jul 6, 2017 e.Digital Corporation, a California corporation 7 3:17-bk-04073
    Nov 10, 2015 RxAnte, LLC 11 1:15-bk-12286
    Nov 10, 2015 Millennium Health, LLC 11 1:15-bk-12285
    Nov 6, 2015 Global Metals Corporation 7 3:15-bk-07170
    Apr 22, 2015 MRJR, Inc. 7 3:15-bk-02612
    Dec 17, 2012 Imagenetix, Inc., a Nevada corporation 7 3:12-bk-16423
    Apr 10, 2012 WESTWOOD SD, INC. 11 3:12-bk-05129