PLx Pharma Winddown Corp.
11
Mary F. Walrath
04/13/2023
05/14/2024
Yes
v
PlnDue, DsclsDue, STANDOrder, CLMSAGNT, SealedDoc(s), LEAD |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/16/2023 | 176 | Affidavit/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) |
06/15/2023 | 175 | Certificate 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) |
06/15/2023 | 174 | Certificate 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) |
06/15/2023 | 173 | Certificate 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) |
06/15/2023 | 172 | Affidavit/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) |
06/14/2023 | 171 | Second 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) |
06/14/2023 | 170 | Second 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) |
06/14/2023 | 169 | Declaration of Disinterestedness of Foley & Lardner LLP Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/14/2023) |
06/13/2023 | 168 | Notice 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) |
06/09/2023 | 167 | Affidavit/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) |