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

Case Information
  • Case title

    miR Scientific, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    03/15/2024

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, HC, CONFIRMED



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
Plan confirmed:  12/12/2024
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
Mark S. Cohen

Pearl Cohen Zedek Latzer Baratz LLP
7 Times Square, 19th Floor
New York, NY 10036
646-878-0800
Email: MCohen@PearlCohen.com

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

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: maguerra@venable.com

Latest Dockets

Date Filed#Docket Text
01/30/2025376Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/11/2024 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Exhibit) (Kennedy, Erin) (Entered: 01/30/2025)
01/28/2025375Chapter 11 Monthly Operating Report for the Month Ending: 12/11/2024 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Exhibit) (Kennedy, Erin) (Entered: 01/28/2025)
01/27/2025Correction Notice in Electronic Filing (related document:373 Motion to Compel Payment of Administrative Expenses filed by Creditor Oracle America, Inc.). Type of Error: FILING ERROR - MUST BE FILED ON CLAIMS REGISTER, filed by Mark Magnozzi. Please correct and refile with the court. (mjb) (Entered: 01/27/2025)
01/27/2025374Chapter 11 Monthly Operating Report for Case Number 24-12770 for the Month Ending: 12/10/2024 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Exhibit) (Kennedy, Erin) (Entered: 01/27/2025)
01/27/2025373Motion to Compel Payment of Administrative Expenses Filed by Mark Magnozzi on behalf of Oracle America, Inc.. (Attachments: # 1 Attachment and Invoices # 2 Certificate of Service) (Magnozzi, Mark) Modified on 1/27/2025 (Brown, Michael). FILING ERROR - MUST BE FILED ON CLAIMS REGISTER (Entered: 01/27/2025)
01/27/2025372Notice of Appearance and Request for Service of Notice filed by Mark Magnozzi on behalf of Oracle America, Inc.. (Magnozzi, Mark) (Entered: 01/27/2025)
01/17/2025371BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 158. Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025)
01/15/2025Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:370 Final Application for Compensation for Venable LLP, Creditor Comm. Aty, period: 8/1/2024 to 12/26/2024, fee: $102,216.00, expenses: $50.00. Filed by Venable LLP. Hearing scheduled for 2/25/2025 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Application (Second and Final Application) # 2 Exhibit A - Affidavit of Glenn Moses # 3 Exhibit B - Retention Order # 4 Exhibit C - Fee Procedures Order # 5 Exhibit D - Invoices # 6 Proposed Order Approving Second and Final Application) filed by Attorney Venable LLP) (mjb) (Entered: 01/15/2025)
01/14/2025370Final Application for Compensation for Venable LLP, Creditor Comm. Aty, period: 8/1/2024 to 12/26/2024, fee: $102,216.00, expenses: $50.00. Filed by Venable LLP. Hearing scheduled for 2/25/2025 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Application (Second and Final Application) # 2 Exhibit A - Affidavit of Glenn Moses # 3 Exhibit B - Retention Order # 4 Exhibit C - Fee Procedures Order # 5 Exhibit D - Invoices # 6 Proposed Order Approving Second and Final Application) (Guerra, Michael) (Entered: 01/14/2025)
01/12/2025368BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 158. Notice Date 01/12/2025. (Admin.) (Entered: 01/13/2025)