Docket Entries by Quarter
There are 152 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
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 |
Wellstat Therapeutics Corporation
14200 Shady Grove Rd, Suite 600
Rockville, MD 20850
MONTGOMERY-MD
Tax ID / EIN: xx-xxx9083
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
Wellstat Biologics Corporation
14200 Shady Grove Rd, Suite 600
Rockville, MD 20850
MONTGOMERY-MD
Tax ID / EIN: xx-xxx8941
Wellstat Biologics Corporation
PRO SE
Janet M. Nesse
McNamee Hosea
6404 Ivy Lane
Ste 820
Greenbelt, MD 20770
301-441-2420
Email: jnesse@mhlawyers.com
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
US Trustee - Greenbelt, 11
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: USTPRegion04.GB.ECF@USDOJ.GOV
Lynn A. Kohen
U.S. Trustee Office
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6221
Email: lynn.a.kohen@usdoj.gov
Date Filed | Name![]() |
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 |