Case number: 1:23-bk-10456 - PLx Pharma Winddown Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    PLx Pharma Winddown Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    04/13/2023

  • Last Filing

    05/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, STANDOrder, CLMSAGNT, SealedDoc(s), LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10456-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  04/13/2023
341 meeting:  05/23/2023
Deadline for filing claims:  06/26/2023
Deadline for filing claims (govt.):  10/10/2023

Debtor

PLx Pharma Inc.

9 Fishers Lane
Suite E
Sparta, NJ 07871
SUSSEX-NJ
Tax ID / EIN: 46-4995704

represented by
Adam H. Friedman

Olshan Frome Wolosky LLP
1325 Avenue of the Americas
New York, NY 10019
212-451-2265
Fax : 212-451-2222
Email: afriedman@olshanlaw.com

Jonathan T. Koevary

Olshan Frome Wolosky LLP
1325 Avenue of the Americas
New York, NY 10019
212.451.2265
Fax : 212.451.2222
Email: jkoevary@olshanlaw.com

Robert F. Poppiti, Jr.

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

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: bankfilings@ycst.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Joseph F. Cudia

U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: joseph.cudia@usdoj.gov

Claims Agent

Donlin Recano


 
 
Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411

represented by
Donlin Reano & Company


Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
06/16/2023176Affidavit/Declaration of Service of i. Second Monthly Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2023 through May 31, 2023 (Docket No. 170); and ii. Second Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2023 through May 31, 2023 (Docket No. 171). Filed by Donlin, Recano & Company, Inc.. (related document(s)170, 171) (Jordan, Lillian) (Entered: 06/16/2023)
06/15/2023175Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period April 13, 2023 to April 30, 2023 (related document(s)141) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/15/2023)
06/15/2023174Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period April 13, 2023 to April 30, 2023 (related document(s)152) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 06/15/2023)
06/15/2023173Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period April 13, 2023 to April 30, 2023 (related document(s)153) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 06/15/2023)
06/15/2023172Affidavit/Declaration of Service of the Re-Notice of Final Fee Application (Docket No. 168). Filed by Donlin, Recano & Company, Inc.. (related document(s)168) (Jordan, Lillian) (Entered: 06/15/2023)
06/14/2023171Second Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLp for the period May 1, 2023 to May 31, 2023 Filed by PLx Pharma Inc.. Objections due by 6/28/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 06/14/2023)
06/14/2023170Second Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period May 1, 2023 to May 31, 2023 Filed by PLx Pharma Inc.. Objections due by 6/28/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 06/14/2023)
06/14/2023169Declaration of Disinterestedness of Foley & Lardner LLP Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/14/2023)
06/13/2023168Notice of Hearing Regarding Final Application for Compensation of Raymond James & Associates, Inc. for the period April 13, 2023 to May 26, 2023 (related document(s)159) Filed by PLx Pharma Inc.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/20/2023. (Poppiti, Jr., Robert) (Entered: 06/13/2023)
06/09/2023167Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Contracts Effective as of June 6, 2023 (Docket No. 163). Filed by Donlin, Recano & Company, Inc.. (related document(s)163) (Jordan, Lillian) (Entered: 06/09/2023)