NanoString Technologies, Inc.
11
Craig T Goldblatt
02/04/2024
04/29/2025
Yes
v
SEALEDMATRIX, SealedDoc(s), LEAD, CLMSAGNT, STANDOrder, MEGA, CONFIRMED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor NanoString Technologies, Inc.
530 Fairview Avenue North Suite 2000 Seatle, WA 98109 KING-WA Tax ID / EIN: 20-0094687 |
represented by |
John L Brennan
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: jbrennan@willkie.com Betsy Lee Feldman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Fax : (212) 728-8111 Email: bfeldman@willkie.com Jessica D. Graber
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: jgraber@willkie.com Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: mlunn@ycst.com Benjamin P. McCallen
Willkie Farr & Gallagher LLP 2029 Century Park East Los Angeles, CA 90067-2905 310-855-3000 Email: bmccallen@willkie.com Kristin L McElroy
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: KMcElroy@ycst.com Allison S Mielke
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302.571.6600 Fax : 302.571.1253 Email: amielke@ycst.com Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302 571-6600 Fax : 302-571-1253 Email: emorton@ycst.com Debra M. Sinclair
Wilkie Farr & Gallagher 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: dsinclair@wilkie.com Heather P. Smillie
Troutman Pepper Sanders Hamilton LLP 1313 N. Market Street Suite 5100 Wilmington, DE 19899 302-777-6553 Email: heather.smillie@troutman.com Rachel C. Strickland
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: rstrickland@willkie.com Elizabeth A Wayne
Willkie Farr & Gallagher LLP 300 North LaSalle Dr Chicago, IL 60654 312-728-9000 Email: ewayne@willkie.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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: rosa.sierra@usdoj.gov TERMINATED: 02/27/2024 |
Claims Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 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 |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Committee of Unsecured Creditors |
| |
Creditor Committee IDEX Health and Science, LLC
Attn: Laura Bacon 600 Park Court Rohnert Park, CA 94928 usa (847) 664-4754 |
represented by |
Katharina Earle
Gibbons P.C. 300 Delaware Avenue Suite 1015 Wilmington, DE 19801-1671 302-518-6332 Fax : 302-397-2385 Email: kearle@gibbonslaw.com Nora J. McGuffey
FOLEY & LARDNER LLP 321 N. Clark Street Suite 3000 Chicago, IL 60654 3128324500 Email: nora.mcguffey@foley.com Michael J. Small
Foley & Lardner LLP 321 North Clark Street Suite 2800 Chicago, IL 60654 312-832-4500 Fax : 312-832-4700 Email: msmall@foley.com |
Creditor Committee Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. |
represented by |
Marty L. Brimmage, Jr.
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201-2481 (214) 969-2800 Fax : (214) 969-4343 Email: mbrimmage@akingump.com Philip C. Dublin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: pdublin@akingump.com David M. Fournier
Troutman Pepper Hamilton Sanders LLP Hercules Plaza, Suite 5100 1313 Market Street Wilmington, DE 19899-1709 usa 302 777-6500 Fax : 302-421-8390 Email: David.Fournier@troutman.com Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com TERMINATED: 02/23/2024 Meredith A. Lahaie
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 usa 212.872.1000 Fax : 212.872.1002 Email: mlahaie@akingump.com Lacy M. Lawrence
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Suite 1800 Dallas, TX 75201-2481 United States 214-969-2800 Fax : 214-969-4343 Email: llawrence@akingump.com Kenneth Listwak
Troutman Pepper Hamilton Sanders LLP Hercules Plaza, Suite 5100 1313 Market Street P.O. Box 1709 Wilmington, DE 19899-1709 302-777-6500 Fax : 302-421-8390 Email: kenneth.listwak@troutman.com Evelyn J. Meltzer
Troutman Pepper Hamilton Sanders, LLP Hercules Plaza Suite 5100, 1313 N. Market Street Wilmington, DE 19899 302-777-6500 Fax : 302-421-8390 Email: Evelyn.Meltzer@troutman.com Evelyn J. Meltzer
Troutman Pepper Hamilton Sanders, LLP Hercules Plaza Suite 5100, 1313 N. Market Street Wilmington, DE 19899 302-777-6500 Fax : 302-421-8390 Email: Evelyn.Meltzer@troutman.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com TERMINATED: 02/23/2024 Tori Lynn Remington
Troutman Pepper Hamilton Sanders LLP Hercules Plaza, 1313 N. Market Street P.O. Box 1709 Suite 5100 Wilmington, DE 19899-1709 302-777-6500 Fax : 302-421-8390 Email: tori.remington@troutman.com Benjamin L. Taylor
Akin Gump Strauss Hauer & Feld LLP Robert S. Strauss Tower 2001 K. Street, N.W. Washington, DC 20006-1037 202-887-4000 Fax : 202-887-4288 Email: taylorb@akingump.com |
Date Filed | # | Docket Text |
---|---|---|
07/12/2024 | 712 | Affidavit/Declaration of Mailing of Isa Kim Regarding Fourth Monthly Application of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period From May 1, 2024 Through May 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)697) (Malo, David) (Entered: 07/12/2024) |
07/12/2024 | 711 | Certificate of No Objection - No Order Required Regarding Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from May 1, 2024 Through May 31, 2024 (related document(s)665) Filed by NanoString Technologies, Inc.. (McElroy, Kristin) (Entered: 07/12/2024) |
07/12/2024 | 710 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Second Monthly Application of RSM US LLP and RSM Canada LLP for the Provision of Tax Services for Compensation and Reimbursement of Expenses Incurred for the Period From May 1, 2024 Through and Including May 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)695) (Malo, David) (Entered: 07/12/2024) |
07/12/2024 | 709 | Order Scheduling Omnibus Hearing Date. (Related document(s) 708) Omnibus Hearing scheduled for 9/23/2024 at 03:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 7/12/2024. (NAB) (Entered: 07/12/2024) |
07/12/2024 | 708 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (McElroy, Kristin) (Entered: 07/12/2024) |
07/11/2024 | 707 | Application for Compensation [Fourth] Willkie Farr & Gallagher LLP for the period May 1, 2024 to May 31, 2024 Filed by NanoString Technologies, Inc.. Objections due by 8/1/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Mielke, Allison) (Entered: 07/11/2024) |
07/11/2024 | 706 | Affidavit/Declaration of Mailing of Christine Porter Regarding Notice of (I) Confirmation and Effective Date of the Chapter 11 Plan of NanoString Technologies, Inc. and its Affiliated Debtors and (II) Deadline Under the Plan and Confirmation Order to File Professional Fee Claims, Administrative Claims, and Rejection Claims, and Third Monthly Fee Statement of Perella Weinberg Partners LP for Payment of Compensation and Reimbursement of Expenses for the Period from May 1, 2024, through May 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)676, 678) (Malo, David) (Entered: 07/11/2024) |
07/11/2024 | 705 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Supplement to First Interim Fee Application of Weil, Gotshal & Manges LLP. Filed by Kroll Restructuring Administration LLC. (related document(s)693) (Malo, David) (Entered: 07/11/2024) |
07/11/2024 | 704 | Application for Compensation [Fourth] Young Conaway Stargatt & Taylor, LLP for the period May 1, 2024 to May 31, 2024 Filed by NanoString Technologies, Inc.. Objections due by 8/1/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Morton, Edmon) (Entered: 07/11/2024) |
07/10/2024 | 703 | Affidavit/Declaration of Mailing of James Roy Regarding Order Scheduling Omnibus Hearing Date and Supplement to First Interim Fee Application of Willkie Farr & Gallagher, LLP, as Co- Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incured for the Period From February 4, 2024 Through April 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)689, 690) (Steele, Benjamin) (Entered: 07/10/2024) |