Docket Entries by Week of Year
There are 114 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 15 | Minute of Hearing Held, OUTCOME: Granted: Order to be Submitted (related document: 38 Interim Order (I) Authorizing the Debtors to Continue and Maintain their Existing Bank Accounts and Business Forms, (II) Modifying the Investment Guidelines, (III) Providing the United States Trustee with a 60-Day Objection Period, and (IV) Granting Related Relief(related document:5 Motion re: for an Order (I) Authorizing the Debtors to Continue and Maintain their Existing Bank Accounts and Business Forms, (II) Modifying the Investment Guidelines, (III) Providing the United States Trustee with a 60-Day Objection Period, and (IV) Granting Related Relief Filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Proposed Order) filed by Debtor miR Scientific, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/21/2024.) (mjb) (Entered: 04/15/2024) | |||
Apr 15 | Hearing Rescheduled from 4/15/2024 (related document: 39 Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document:6 Motion re: for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Declaration of Dean Vomero # 2 Proposed Order) filed by Debtor miR Scientific, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/22/2024.)Hearing scheduled for 04/30/2024 at 01:00 PM at CMG - Courtroom 3, Trenton. (mjb) (Entered: 04/15/2024) | |||
Apr 15 | Minute of Hearing Held, OUTCOME: Granted (related document: 64 Motion to Reject Executory Contract with Jefferies LLC Filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Application # 2 Declaration of Sam Salman in Support # 3 Exhibit A to Declaration # 4 Proposed Order) Filed by Debtor miR Scientific, LLC) (mjb) (Entered: 04/15/2024) | |||
Apr 15 | 96 | Order Granting Motion To Reject Executory Contract With Jefferies LLC (Related Doc # 64). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/15/2024. (mjb) (Entered: 04/15/2024) | ||
Apr 15 | 97 | Change of Address for Taetion LLC, Creditor From: 2260 NW Lakeside Place, Bend, OR 97703 To: 70 SW Century Drive, Suite 100-141, Bend, OR 97702 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 04/15/2024) | ||
Apr 15 | 98 | Change of Address for Buoy Health, Inc., Creditor From: 580 Harrison Avenue, Boston, MA 02118 To: 2 Hancock Street, Apt 805, Quincy, MA 02171-1766 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 04/15/2024) | ||
Apr 15 | 99 | Change of Address for Nyxus, Inc., Creditor From: 457 Warburton Avenue, #1, Hastings on Hudson, NY 10706 To: 600 Mamaroneck Avenue, Suite 400, Harrison, NY 10528 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 04/15/2024) | ||
Apr 15 | Remark. No Documents Missing - All Required Documents Filed (gan) (Entered: 04/15/2024) | |||
Apr 15 | Minute of Hearing Held, OUTCOME: Vacated (related document: 20 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/18/2024. Hearing scheduled for 4/9/2024 at 11:00 AM at CMG - Courtroom 3, Trenton. (gan) Modified on 3/18/2024 (gan).) (mjb) (Entered: 04/15/2024) | |||
Apr 15 | 100 | Determination of Adjournment Request Granted. Hearing will be adjourned to May 16, 2024 at 11:00AM. The hearing date is Not Peremptory. (related document:40 Order (Generic)) (mjb) (Entered: 04/15/2024) | ||
Show 10 more entries Loading... | ||||
Apr 19 | 111 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) | ||
Apr 19 | 112 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) | ||
Apr 19 | 113 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) | ||
Apr 19 | 114 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) | ||
Apr 19 | 115 | Document re: Notice re Rescheduled Telephonic §341 Meeting (related document:19 Meeting of Creditors Chapter 11, 88 Document filed by Debtor miR Scientific, LLC) filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 04/19/2024) | ||
Apr 19 | 116 | Order Granting Application to Employ Venable LLP as Attorneys (Related Doc # 89). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/19/2024. (mjb) (Entered: 04/19/2024) | ||
Apr 22 | 117 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024) | ||
Apr 22 | 118 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024) | ||
Apr 22 | 119 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024) | ||
Apr 22 | 120 | Application re: for Entry of a Consent Order Modifying Dates in Bid Procedures Filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Certification of Consent) (Kennedy, Erin) (Entered: 04/22/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
ABC Image of Washington, Inc. |
---|
Advanced Clinical |
Affinity Staffing, Inc. |
Agilent Technologies Inc. |
AKY Ventures Inc. |
Albert Dirienzo |
Andrew J. Armstrong |
APX Net, Inc. |
Armstrong Relocation Company LLC |
Attorney General |
Avalon Integration Inc. |
AVE Somerset |
BCF LLP |
Bertone Piccini LLP |
Bio Calibration Company Inc. |
miR Scientific, LLC
228 Park Avenue South, Suite 15980
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: xx-xxx1966
fka miR Diagnostics, LLC
Charles M. Forman
Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-857-7111
Email: cforman@formanlaw.com
Erin Kennedy
Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: ekennedy@formanlaw.com
Kimberly J. Salomon
Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Email: ksalomon@formanlaw.com
U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
Lauren Bielskie
DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov
Jeffrey M. Sponder
Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 15, 2023 | EAMOTION, LLC | 7 | 3:2023bk00536 |
Jan 11, 2022 | CFX CDO Co., Inc. | 11V | 1:2022bk10023 |
Jan 11, 2022 | CFX US Co., Inc. | 11V | 1:2022bk10022 |
Dec 31, 2021 | Fitness Recovery Holdings, LLC | 7 | 1:2021bk12146 |
Jan 3, 2020 | Liberty Bridge Settlement Clearing, LLC | 7 | 1:2020bk10014 |
Jan 3, 2020 | Liberty Bridge Finco LLC | 7 | 1:2020bk10013 |
Jan 3, 2020 | Liberty Bridge Capital Management, L.P. | 7 | 1:2020bk10012 |
Jan 3, 2020 | Liberty Bridge Capital Management IM, LLC | 7 | 1:2020bk10011 |
Jan 3, 2020 | Cash4Cases, Inc. | 7 | 1:2020bk10010 |
Jan 3, 2020 | Liberty Bridge Capital Management GP, LLC | 7 | 1:2020bk10009 |
Apr 25, 2019 | Atlantic Yards Plaza, LLC | 11 | 1:2019bk42447 |
Apr 25, 2019 | Atlantic Yards Plaza, LLC | 11 | 8:2019bk73118 |
Mar 21, 2019 | Bay Terrace Plaza, LLC | 11 | 1:2019bk41616 |
Mar 19, 2019 | Commack Plaza, LLC | 11 | 8:2019bk71978 |
Apr 5, 2014 | Pro U, LLC | 7 | 1:14-bk-10967 |