New Jersey Bankruptcy Court

Case number: 3:24-bk-12769 - miR Scientific, LLC - New Jersey Bankruptcy Court

Case Information
Case title
miR Scientific, LLC
Chapter
11
Judge
Christine M. Gravelle
Filed
03/15/2024
Last Filing
05/09/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, HC




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-12769-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  03/15/2024
341 meeting:  04/18/2024
Deadline for filing claims:  05/24/2024
Deadline for filing claims (govt.):  09/11/2024

Debtor

miR Scientific, LLC

228 Park Avenue South, Suite 15980
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 46-5261966
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: [email protected]

Erin Kennedy

Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: [email protected]

Kimberly J. Salomon

Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Email: [email protected]

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: [email protected]

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Michael Anthony Guerra

Venable LLP
151 West 42nd Street
49th Floor
New York, NY 10036
212-808-5670
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/08/2024144Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
05/08/2024143Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
05/08/2024142Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
05/06/2024141Docket Text
Change of Address for Nurit Nitzan From: 706 Riverside Drive, New York, NY 10031-3131 To: 706 Riverside Drive, Apt 6D, New York, NY 10031-3131 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 05/06/2024)
05/06/2024140Docket Text
Order Granting Application To Allow Rachel E. Epstein, Esq. to Appear Pro Hac Vice (Related Doc # 132). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/6/2024. (mjb) (Entered: 05/06/2024)
05/06/2024139Docket Text
Order Granting Application To Allow Andrew M. Berdon, Esq. to Appear Pro Hac Vice (Related Doc # 131). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/6/2024. (mjb) (Entered: 05/06/2024)
05/06/2024138Docket Text
Order Granting Application To Allow Eric Winston, Esq. to Appear Pro Hac Vice (Related Doc # 130). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/6/2024. (mjb) (Entered: 05/06/2024)
05/01/2024137Docket Text
Application For Retention of Professional Pearl Cohen as Special Patent Counsel Filed by Charles M. Forman on behalf of miR Scientific, LLC. Objection deadline is 5/8/2024. (Attachments: # 1 Certification of Mark Cohen in Support of Amended Application to Retain Pearl Cohen as Special Patent Counsel # 2 Proposed Order # 3 Certificate of Service) (Forman, Charles) (Entered: 05/01/2024)
05/01/2024Docket Text
Hearing Rescheduled from 5/14/2024 (related document: 11 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Erin Kennedy on behalf of miR Scientific, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/15/2024.Appointment of health care ombudsman due by 04/5/2024 filed by Debtor miR Scientific, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 5/7/2024 at 2:00 PM at CMG - Courtroom 3, Trenton.) Hearing scheduled for 5/16/2024 at 11:00 AM at CMG - Courtroom 3, Trenton. (rms) (Entered: 05/01/2024)
05/01/2024Docket Text
Hearing Rescheduled from 5/14/2024 (related document: 1 Chapter 11 Voluntary Petition Filed by Erin Kennedy on behalf of miR Scientific, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/15/2024.Appointment of health care ombudsman due by 04/5/2024 Filed by Debtor miR Scientific, LLC) Hearing scheduled for 05/16/2024 at 11:00 AM at CMG - Courtroom 3, Trenton. (rms) (Entered: 05/01/2024)