Case number: 1:24-bk-10160 - NanoString Technologies, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    NanoString Technologies, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    02/04/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, SealedDoc(s), LEAD, CLMSAGNT, STANDOrder, MEGA, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10160-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  02/04/2024
Plan confirmed:  06/18/2024
341 meeting:  04/12/2024
Deadline for filing claims:  05/01/2024

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

Latest Dockets

Date Filed#Docket Text
07/12/2024712Affidavit/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)
07/12/2024711Certificate 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)
07/12/2024710Affidavit/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)
07/12/2024709Order 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)
07/12/2024708Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (McElroy, Kristin) (Entered: 07/12/2024)
07/11/2024707Application 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)
07/11/2024706Affidavit/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)
07/11/2024705Affidavit/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)
07/11/2024704Application 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)
07/10/2024703Affidavit/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)