Welcome to BusinessBankruptcies.com!

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

Wellstat Therapeutics Corporation

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:2023bk12201
TYPE / CHAPTER
Voluntary / 7

Filed

3-31-23

Updated

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 24, 2025

Docket Entries by Quarter

There are 152 older docket entries.

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

login purchase single case subscribe now

Sep 15, 2023 136 Order Approving Compromise Pursuant to FED.R. Bankr.P. 9019. (related document(s):132 Application to Compromise Controversy filed by Trustee Janet M. Nesse). (Walston, Daniel) (Entered: 09/15/2023)
Sep 18, 2023 137 BNC Certificate of Mailing - PDF Document. (related document(s)136 Order on Application to Compromise Controversy). No. of Notices: 12. Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
Sep 20, 2023 138 Withdrawal of Claim(s): 38 Filed by Nadine Wohlstadter, Samuel Wohlstadter. (DeVoll, Marguerite) (Entered: 09/20/2023)
Oct 9, 2023 139 Monthly Operating Report for Filing Period June 1, 2023 to June 30, 2023 on behalf of Janet M. Nesse Filed by Craig Palik. (Attachments: # 1 June Bank Statement Wellstat Therapeutics Corporation # 2 Supplement Wellstat Therapeutics Corporation # 3 June Bank Statement Wellstat Biologics Corporation # 4 Supplement Wellstat Biologics Corporation) (Palik, Craig) (Entered: 10/09/2023)
Oct 13, 2023 140 Final Application for Compensation for Jay G. Reilly, Special Counsel, 5/30/2023 - 8/28/2024, Fee: $135379.50, Expenses: $0.00.. Notice Served on 10/13/2023 Filed by Jay G. Reilly. (Attachments: # 1 Exhibit A Summary # 2 Exhibit B Billing Statments # 3 Notice of Motion # 4 Proposed Order # 5 Mailing Matrix) (Palik, Craig) (Entered: 10/13/2023)
Oct 31, 2023 141 Support Document (Corrected First and Final Fee Application for Approval of Compensation and Expenses of Jay G. Reilly and Saul Ewing, LLP, as Special Counsel to the Trustee for the Period From May 30, 2023 through August 28, 2023 (a copy of the Proposed Order was inadvertently filed with the Court in lieu of the fee application at Dkt. 140)) Filed by Craig Palik (related document(s)140 Application for Compensation filed by Spec. Counsel Jay G. Reilly). (Palik, Craig) (Entered: 10/31/2023)
Oct 31, 2023 142 Notice of Change of Creditor Address on behalf of Discover Digital Solutions Limited Filed by Discover Digital Solutions Limited . (Attachments: # 1 Exhibit) (Walston, Daniel) (Entered: 10/31/2023)
Nov 1, 2023 143 Objection to Professional Fees on behalf of US Trustee - Greenbelt 11 Filed by Lynn A. Kohen (related document(s)140 Application for Compensation filed by Spec. Counsel Jay G. Reilly). (Kohen, Lynn) (Entered: 11/01/2023)
Nov 16, 2023 144 Response on behalf of Janet M. Nesse Filed by Craig Palik (related document(s)143 Objection to Professional Fees filed by U.S. Trustee US Trustee - Greenbelt). (Palik, Craig) (Entered: 11/16/2023)
Nov 19, 2023 145 Court Instruction NOTE: The Chapter 7 trustee's response at Dkt. No. 144 states, "as represented in the Application, time was written down in the exercise of billing discretion that is not reflected in the Application." The applicant is directed to file, by November 28, 2023, a statement describing the time/fees written down so that the Court and parties in interest can consider the extent to which the applicant exercised billing judgment. (related document(s)140 Application for Compensation filed by Spec. Counsel Jay G. Reilly). Responses due by 11/28/2023. (Walston, Daniel) (Entered: 11/19/2023)
Show 10 more entries
Jul 15, 2024 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/03/2024 a notice RE: Notice of Hearing TO Parexel/Liquent 101 Gibraltar Road. Suite 200 Horsham, PA 19044-2362. (admin) (Entered: 07/15/2024)
Jul 22, 2024 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/03/2024 a notice RE: Notice of Hearing TO VPS Archives, LLC. 6450 Castle Drive Mason, OH 45040-9412. (admin) (Entered: 07/22/2024)
Jul 24, 2024 156 Hearing Held (related document(s)150 Motion to Consolidate Cases filed by Trustee Janet M. Nesse, 151 Second Motion to Allow Interim Partial Distribution of Unsecured Creditors Claims and Trustee Commissions Filed by Janet M. Nesse) -Motions granted. Court will enter orders submitted with motions.- (Whitfield, Jennifer) (Entered: 07/24/2024)
Jul 26, 2024 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/03/2024 a notice RE: Notice of Hearing TO Automatic Data Processing Inc. PO Box 842875 Boston, MA 02284-2875. (admin) (Entered: 07/26/2024)
Jul 26, 2024 157 Order Granting Motion to Allow Interim Partial Distribution of Unsecured Creditors' Claims and Interim Partial Distribution of Trustee Commissions. (related document(s):151 Motion for Miscellaneous Relief filed by Trustee Janet M. Nesse). (Walston, Daniel) (Entered: 07/26/2024)
Jul 26, 2024 158 Order Granting Trustee's Motion For Substantive Consolidation of Debtor's Jointly Administered Estates. Case Number 23-12203 Consolidated with Case Number 23-12201. All future pleadings to be docketed in lead case no. 23-12201. (related document(s):150 Motion to Consolidate Cases filed by Trustee Janet M. Nesse). (Walston, Daniel) (Entered: 07/26/2024)
Jul 29, 2024 159 BNC Certificate of Mailing - PDF Document. (related document(s)157 Order on Motion for Miscellaneous Relief). No. of Notices: 149. Notice Date 07/28/2024. (Admin.) (Entered: 07/29/2024)
Jul 29, 2024 160 BNC Certificate of Mailing - PDF Document. (related document(s)158 Order on Motion to Consolidate Cases). No. of Notices: 149. Notice Date 07/28/2024. (Admin.) (Entered: 07/29/2024)
Aug 15, 2024 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/03/2024 a notice RE: Notice of Hearing TO Patheon Pharmaceuticals Inc. 211 O East Galbraith Road Cincinnati, OH 45216. (admin) (Entered: 08/15/2024)
Nov 1, 2024 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 07/03/2024 a notice RE: Notice of Hearing TO BioMatrix Specialty Pharmacy of MD P. O. Box 930874 Atlanta, GA 31193-0874. (admin) (Entered: 11/01/2024)

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
Maryland Bankruptcy Court
Case number
0:2023bk12201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maria Ellena Chavez-Ruark
Chapter
7
Filed
Mar 31, 2023
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 28, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AbbVie, Inc.
    Abcam Inc
    Aclairo Pharmaceutical
    AdooQ Bioscience LLC
    Advanced Clinical LLC
    Advarra
    Agilent Technologies
    AJ Park
    Alliant Insurance Services, Inc. 7787
    Almac Pharma Services Ltd (UK)
    Almac Sciences Ltd (UK)
    Arc3 Gases, Inc.
    Automatic Data Processing Inc.
    Avicenna Strategy LLC
    BCF Strategix, LLC
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wellstat Therapeutics Corporation
    14200 Shady Grove Rd, Suite 600
    Rockville, MD 20850
    MONTGOMERY-MD
    Tax ID / EIN: xx-xxx9083

    Represented By

    Stephen A. Metz
    Offit Kurman, PA
    7501 Wisconsin Avenue, Suite 1000W
    Bethesda, MD 20814
    (240) 507-1723
    Fax : (240) 507-1735
    Email: smetz@offitkurman.com

    Debtor

    Wellstat Biologics Corporation
    14200 Shady Grove Rd, Suite 600
    Rockville, MD 20850
    MONTGOMERY-MD
    Tax ID / EIN: xx-xxx8941

    Represented By

    Wellstat Biologics Corporation
    PRO SE

    Trustee

    Janet M. Nesse
    McNamee Hosea
    6404 Ivy Lane
    Ste 820
    Greenbelt, MD 20770
    301-441-2420
    Email: jnesse@mhlawyers.com

    Represented By

    Justin Philip Fasano
    McNamee Hosea, P.A.
    6404 Ivy Lane
    Ste 820
    Greenbelt, MD 22070
    301-441-2420
    Fax : 301-982-9450
    Email: jfasano@mhlawyers.com
    Janet M. Nesse
    McNamee Hosea
    6404 Ivy Lane
    Ste 820
    Greenbelt, MD 20770
    301-441-2420
    Email: jnesse@mhlawyers.com
    Craig Palik
    McNamee Hosea
    6404 Ivy Lane
    Suite 820
    Greenbelt, MD 20770
    301-441-2420
    Fax : 301-982-9450
    Email: cpalik@mhlawyers.com

    U.S. Trustee

    US Trustee - Greenbelt, 11
    6305 Ivy Lane, Suite 600
    Greenbelt, MD 20770
    Email: USTPRegion04.GB.ECF@USDOJ.GOV

    Represented By

    Lynn A. Kohen
    U.S. Trustee Office
    6305 Ivy Lane, Suite 600
    Greenbelt, MD 20770
    301-344-6221
    Email: lynn.a.kohen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2024 Feynman School, Inc. 7 0:2024bk20635
    May 11, 2024 1600 Barberry Lane 8, LLC 7 0:2024bk14037
    Mar 31, 2023 Wellstat Biologics Corporation 7 0:2023bk12203
    Dec 11, 2020 GB Properties 11 0:2020bk20732
    Jul 15, 2019 Amadues Development LLC 11 0:2019bk19515
    Oct 16, 2015 Solena Fuels Corporation 7 0:15-bk-24430
    Jun 19, 2015 RAPID Laboratories, Inc. 7 0:15-bk-18766
    Mar 11, 2013 Stephen Epstein, M.D., P.A. 11 0:13-bk-14203
    Jul 23, 2012 Neogenix Oncology, Inc. 11 0:12-bk-23557
    Jul 10, 2012 21 S. Calvert Street, LLC 11 1:12-bk-22789
    Jul 1, 2011 Sherwood Brands Zip, LLC 11 0:11-bk-23814
    Jul 1, 2011 Sherwood Brands of Virginia, LLC 11 0:11-bk-23813
    Jul 1, 2011 Sherwood Brands of Rhode Island, Inc. 11 0:11-bk-23812
    Jul 1, 2011 Sherwood Brands, Inc. 11 0:11-bk-23809
    Jul 1, 2011 Sherwood Brands, LLC 11 0:11-bk-23807