Case number: 1:15-bk-12284 - Millennium Lab Holdings II, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Millennium Lab Holdings II, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    11/10/2015

  • Last Filing

    07/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SealedDoc(s), MEGA, LEAD, CLMSAGNT, APPEAL



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 15-12284-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/10/2015
Date reopened:  10/20/2020
Date terminated:  10/21/2020

Debtor

Millennium Lab Holdings II, LLC

16981 Via Tazon
Suite F
San Diego, CA 92127
SAN DIEGO-CA
Tax ID / EIN: 46-5355299

represented by
Ryan M. Bartley

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Matthew Donovan Beebe

Benesch, Friedlander, Coplan & Aronoff L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7069
Fax : 302-442-7012
Email: Matt.Beebe@maslawde.com
TERMINATED: 09/28/2017

Andrew Breidenbach

Holwell Shuster & Goldberg LLP
750 Seventh Avenue
26th Floor
New York, NY 10019
Email: abreidenbach@hsgllp.com

Anthony W. Clark

Skadden Arps Slate Meagher & Flom LLP
One Rodney Square
Wilmington, DE 19899
usa
302 651-3000
Fax : 302-651-3001
Email: Anthony.Clark@gtlaw.com
TERMINATED: 09/28/2017

John M. DiMatteo

Holwell Shuster & Goldberg LLP
750 Seventh Avenue
26th Floor
New York, NY 10019
Email: jdimatteo@hsgllp.com

Wayne S. Flick

Latham & Watkins LLP
355 South Grand Avenue
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: wayne.s.flick@lw.com

Peter M. Gilhuly

Latham & Watkins LLP
355 South Grand Avenue
Los Angeles, CA 90071
213-485-1234
Fax : 213-891-8763
Email: peter.gilhuly@lw.com

Raquelle L. Kaye

Skadden Arps Slate Meagher & Flom LLP
Four Times Square
New York, NY 10036-6522
212-735-3000
Fax : 212-735-2000
TERMINATED: 09/28/2017

Matthew N Kriegel

Skadden, Arps, Slate, Meagher & Flom LLP
155 N. Wacker Drive, Suite 2800
Chicago, IL
(312) 407-0700
TERMINATED: 09/28/2017

Jason M. Liberi

Skadden, Arps, Slate, Meagher & Flom LLP
One Rodney Square
P.O. Box 636
Wilmington, DE 19899-0636
302-651-3023
Fax : 302-651-3001
TERMINATED: 09/28/2017

Pauline K. Morgan

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Felicia Gerber Perlman

Skadden,Arps,Slate,Meagher&Floam LLP
155 N. Wacker Dr.
Chicago, IL 60606
312-407-0700
Fax : 312-407-0411
TERMINATED: 09/28/2017

Amy Christine Quartarolo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-485-1234
Fax : 213-891-8763
Email: amy.quartarolo@lw.com

Michael J. Reiss

Latham & Watkins LLP
355 South Grand Avenue
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: michael.reiss@lw.com

Kenneth S. Ziman

Skadden,Arps,Slate,Meagher&Flom LLP
Four Times Square
New York, NY 10036
212-735-3000
Fax : 212-735-2000
TERMINATED: 02/03/2016

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
David Gerardi

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2313, Lockbox 35
Wilmington, DE 19801
302-573-6491
Email: david.gerardi@usdoj.gov

Juliet M. Sarkessian

U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: juliet.m.sarkessian@usdoj.gov

Claims Agent

Prime Clerk, LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450
represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com

Latest Dockets

Date Filed#Docket Text
07/10/2023598Certificate of No Objection Regarding Motion for Entry of a Second Order (I) Reopening the Bankruptcy Cases Pursuant to Bankruptcy Code Section 350 and Rule 5010 of the Federal Rules of Bankruptcy Procedure and (II) Extending the Terms of the Millennium Corporate Claim Trust and Millennium Lender Claim Trust (related document(s)595) Filed by Marc S. Kirschner, in his capacity as Trustee of the Millennium Corporate Claim Trust and the Millennium Lender Claim Trust (together, the Plan Trusts). (Dean, G.) (Entered: 07/10/2023)
07/07/2023Attorney Juan E Martinez and Daniel N. Brogan for Millennium Health, LLC added to case Filed by Millennium Health, LLC. (Brogan, Daniel) (Entered: 07/07/2023)
07/07/2023597Response Reorganized Millennium Health, LLCs Limited Response to the Trustees Second Motion to Reopen the Chapter 11 Cases (related document(s)595) Filed by Millennium Health, LLC (Brogan, Daniel) (Entered: 07/07/2023)
06/21/2023596Receipt of filing fee for Motion to Reopen Chapter 11 Case (B)( 15-12284-LSS) [motion,mopen11] (1167.00). Receipt Number A11138431, amount $1167.00. (U.S. Treasury) (Entered: 06/21/2023)
06/21/2023595Motion to Reopen Chapter 11 Case / Motion for Entry of a Second Order (I) Reopening the Bankruptcy Cases Pursuant to Bankruptcy Code Section 350 and Rule 5010 of the Federal Rules of Bankruptcy Procedure and (II) Extending the Terms of the Millennium Corporate Claim Trust and Millennium Lender Claim Trust. Fee Amount $1167. Filed by Marc S. Kirschner, in his capacity as Trustee of the Millennium Corporate Claim Trust and the Millennium Lender Claim Trust (together, the Plan Trusts). Hearing scheduled for 7/19/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/5/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Dean, G.) (Entered: 06/21/2023)
10/21/2020Bankruptcy Case Closed (GM) (Entered: 10/21/2020)
10/21/2020594Certificate of Service Regarding Order (A) Granting the Motion for Entry of an Order (I) Reopening the Bankruptcy Cases Pursuant to Bankruptcy Code Section 350 and Rule 5010 of the Federal Rules of Bankruptcy Procedure and (II) Extending the Millennium Corporate Claim Trust and Millennium Lender Claim Trust, and (B) Closing the Bankruptcy Cases Immediately Following Entry of this Order (related document(s)593) Filed by Marc S. Kirschner, in his capacity as Trustee of the Millennium Corporate Claim Trust and the Millennium Lender Claim Trust (together, the Plan Trusts). (Cobb, Richard) (Entered: 10/21/2020)
10/20/2020Bankruptcy Chapter 11 Case Reopened. (GM) (Entered: 10/20/2020)
10/20/2020593Order (A) Granting the Motion for Entry of an Order (I) Reopening the Bankruptcy Cases Pursuant to Bankruptcy Code Section 350 and Rule 5010 of the Federal Rules of Bankruptcy Procedure and (II) Extending the Millennium Corporate Claim Trust and Millennium Lender Claim Trust, and (B) Closing the Bankruptcy Cases Immediately Following Entry of this Order (Related Doc # 584) Order Signed on 10/20/2020. (CMB) (Entered: 10/20/2020)
10/16/2020592Transcript regarding Hearing Held 10/13/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 1/14/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/23/2020. Redaction Request Due By 11/6/2020. Redacted Transcript Submission Due By 11/16/2020. Transcript access will be restricted through 1/14/2021. (GM) (Entered: 10/16/2020)