Welcome to BusinessBankruptcies.com!

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

miR Scientific, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk12769
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-24

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

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.

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk12769
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Mar 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
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.
There are 129 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

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

Represented By

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

U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 15, 2023 EAMOTION, LLC 7 3:2023bk00536
Jan 11, 2022 CFX CDO Co., Inc. parent case 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 parent case 7 1:2020bk10014
Jan 3, 2020 Liberty Bridge Finco LLC parent case 7 1:2020bk10013
Jan 3, 2020 Liberty Bridge Capital Management, L.P. parent case 7 1:2020bk10012
Jan 3, 2020 Liberty Bridge Capital Management IM, LLC parent case 7 1:2020bk10011
Jan 3, 2020 Cash4Cases, Inc. parent case 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