Biora Therapeutics, Inc.
11
Brendan Linehan Shannon
12/27/2024
01/24/2025
Yes
v
SEALEDMATRIX, LeadSC, PlnDue, DsclsDue, SealedDoc(s), STANDOrder, CLMSAGNT |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Biora Therapeutics, Inc.
10070 Carroll Canyon Road Suite 100 San Diego, CA 92131 SAN DIEGO-CA Tax ID / EIN: 27-3950390 fka Progenity, Inc. |
represented by |
Lucas B. Barrett
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 United States (212) 547-5400 Fax : (212) 547-5444 Email: lbarrett@mwe.com Carmen Dingman
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606-0029 United States (312) 372-2000 Fax : (312) 984-7700 Email: cdingman@mwe.com Bradley Thomas Giordano
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606-0029 (312) 372-2000 Fax : (312) 984-7700 Email: bgiordano@mwe.com David R. Hurst
McDermott Will & Emery LLP The Brandywine Building 1000 N. West Street, Suite 1400 Wilmington, DE 19801 302-485-3930 Fax : 302-351-8711 Email: dhurst@mwe.com Jonathan I. Levine
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 (212) 547-5400 Fax : (212) 547-5444 Email: jlevine@mwe.com Andrew A. Mark
McDermott Will & Emery LLP 1000 N. West Street, Suite 1400 Wilmington, DE 19801 (302) 485-3900 Fax : (302) 351-8711 Email: amark@mwe.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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 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 Official Committee of Unsecured Creditors |
represented by |
Theodore S. Heckel
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 212-561-7700 Fax : 212-561-7777 Email: theckel@pszjlaw.com Paul J. Labov
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017-2024 (212)561-7700 Email: plabov@pszjlaw.com Cia H. Mackle
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017-2024 212-561-7700 Email: cmackle@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: bsandler@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 77 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Biora Therapeutics, Inc.. (Hurst, David) (Entered: 01/23/2025) |
01/23/2025 | 76 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Biora Therapeutics, Inc.. Hearing scheduled for 1/27/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Hurst, David) (Entered: 01/23/2025) |
01/21/2025 | 75 | Notice of Meeting of Creditors/Commencement of Case Filed by Biora Therapeutics, Inc.. 341(a) meeting to be held on 2/5/2025 at 10:30 AM (check with U.S. Trustee for location). (Hurst, David) (Entered: 01/21/2025) |
01/20/2025 | 74 | Exhibit(s) // Notice of Filing of Sale Order (related document(s)56) Filed by Biora Therapeutics, Inc.. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 01/20/2025) |
01/17/2025 | 73 | Exhibit(s) // Notice of Filing of Stalking Horse Asset Purchase Agreement (related document(s)56) Filed by Biora Therapeutics, Inc.. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 01/17/2025) |
01/17/2025 | 72 | Order Approving Motion for Admission pro hac vice for Paul J. Labov. (Related Doc # 68) Order Signed on 1/17/2025. (JMW) (Entered: 01/17/2025) |
01/17/2025 | 71 | Order Approving Motion for Admission pro hac vice for Cia H. Mackle. (Related Doc # 67) Order Signed on 1/17/2025. (JMW) (Entered: 01/17/2025) |
01/17/2025 | 70 | Order Approving Motion for Admission pro hac vice for Theodore S. Heckel. (Related Doc # 66) Order Signed on 1/17/2025. (JMW) (Entered: 01/17/2025) |
01/16/2025 | 69 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Rejection Motion, Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, (II) Establishing Procedures for Designating Such Professionals, and (III) Granting Related Relief, Debtor's Motion for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief, Debtors Motion for Entry of an Order (I) Authorizing the Debtor and any Statutory Committee to File Under Seal the Names of Certain Confidential Parties In Interest Related to the Debtors Marketing and Sale Process, and (II) Granting Related Relief, Application of Debtor for Entry of Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor as of the Petition Date, Application of the Debtor for Entry of an Order Authorizing the Employment and Retention of MTS Health Partners, L.P. As Investment Banker to the Debtor as of the Petition Date, Application of the Debtor to (I) Retain Evora Partners, LLC to Provide the Debtor With a Chief Transition Officer and Certain Additional Personnel and (II) Designate Richard Miller as Chief Transition Officer for the Debtor Effective as of the Petition Date, Application of Debtor for Entry of Order Authorizing the Retention and Employment of McDermott Will & Emery LLP as Counsel for the Debtor and Debtor in Possession Effective as of the Petition Date, Debtor's Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Substantially All of the Debtor's Assets, (B) Designating the Stalking Horse Bidder, (C) Scheduling an Auction and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, (E) Scheduling a Sale Hearing and Approving the Form and Manner of Notice Thereof and (F) Granting Related Relief; and (II)(A) Approving the Sale of the Debtor's Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (C) Granting Related Relief, and Declaration of Daun Chung in Support of the Debtor's Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Substantially All of the Debtor's Assets, (B) Designating the Stalking Horse Bidder, (C) Scheduling an Auction and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, (E) Scheduling a Sale Hearing and Approving the Form and Manner of Notice Thereof, and (F) Granting Related Relief; and (II)(A) Approving the Sale of the Debtor's Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (C) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)48, 49, 50, 51, 52, 53, 54, 55, 56, 57) (Steele, Benjamin) (Entered: 01/16/2025) |
01/16/2025 | 68 | Motion to Appear pro hac vice for Paul J. Labov. Receipt Number 4593077, Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 01/16/2025) |