Case number: 3:24-bk-15804 - Elucida Oncology, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Elucida Oncology, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    06/07/2024

  • Last Filing

    08/12/2024

  • Asset

    No

  • Vol

    v

Docket Header
HC



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-15804-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 7
Voluntary
No asset

Date filed:  06/07/2024
341 meeting:  07/17/2024

Debtor

Elucida Oncology, Inc.

1 Deer Park Drive, Suite E
Monmouth Junction, NJ 08852
MIDDLESEX-NJ
Tax ID / EIN: 47-1358366

represented by
John S. Mairo

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: jsmairo@pbnlaw.com

Trustee

Bunce Atkinson

Bunce D. Atkinson, Chapter 7 Trustee
1011 Highway 71
Suite 200
Spring Lake, NJ 07762
732-449-0525

represented by
Andrew J. Kelly

The Kelly Firm, P.C.
Coast Capital Building
1011 Highway 71, St. 200
Spring Lake, NJ 07762
732-449-0525
Fax : 732-449-0592
Email: akelly@kbtlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
06/18/20248Missing Document(s): Declaration Under Penalty of Perjury For Non Individual Debtors filed by John S. Mairo on behalf of Elucida Oncology, Inc.. (Mairo, John) (Entered: 06/18/2024)
06/12/20247BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024)
06/12/20246BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024)
06/11/2024Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-15804) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A46862178, fee amount $ 338.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/11/2024)
06/10/20245Application For Retention of Professional The Kelly Firm, P.C. as Attorneys for the Chapter 7 Trustee Filed by Andrew J. Kelly on behalf of Bunce Atkinson. Objections due by 6/28/2024. (Attachments: # 1 Certification # 2 Statement as to Why No Brief is Necessary # 3 Proposed Order # 4 Certificate of Service) (Kelly, Andrew) (Entered: 06/10/2024)
06/10/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Continued to 7/17/2024 at 10:00 AM at Zoom - Atkinson: join.zoom.us Meeting ID 262 187 5111, Passcode 2806110840, or call 1-848-288-2510. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/10/2024)
06/10/2024Health care business flag set for the case. (mrg) (Entered: 06/10/2024)
06/07/20244Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Atty Disclosure Statement . 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 6/7/2024. Hearing scheduled for 7/8/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (wdr) (Entered: 06/10/2024)
06/07/20243Notice of Appointment of Bunce Atkinson as Trustee filed by U.S. Trustee. U.S. Trustee. (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/07/2024)
06/07/20242Statement of Corporate Ownership filed. Filed by John S. Mairo on behalf of Elucida Oncology, Inc.. (Mairo, John) (Entered: 06/07/2024)