Case number: 1:24-bk-12849 - Biora Therapeutics, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Biora Therapeutics, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Brendan Linehan Shannon

  • Filed

    12/27/2024

  • Last Filing

    06/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, LeadSC, SealedDoc(s), STANDOrder, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12849-BLS

Assigned to: Brendan Linehan Shannon
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/27/2024
Date converted:  05/27/2025
341 meeting:  07/15/2025
Deadline for filing claims:  08/05/2025
Deadline for filing claims (govt.):  11/24/2025

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

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

 
 
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
TERMINATED: 06/11/2025

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
TERMINATED: 06/11/2025

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
302-652-4100
Fax : 302-652-4400
Email: bsandler@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
06/23/2025290Notice of Appearance. Filed by NextGen Healthcare, Inc.. (Simon, Jessica) (Entered: 06/23/2025)
06/23/2025289Withdrawal of Claim(s): No. 50. Filed by Earle Bridges Watson. (LCN) (Entered: 06/23/2025)
06/23/2025288Chapter 11 Monthly Operating Report for the Month Ending: 05/27/2025 Filed by Biora Therapeutics, Inc.. (Hurst, David) (Entered: 06/23/2025)
06/18/2025287Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Staffing and Compensation Report of Evora Partners, LLC for the Period from May 1, 2025 through May 27, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)277) (Steele, Benjamin) (Entered: 06/18/2025)
06/17/2025286[SEALED] Certificate of Mailing of Meeting of Creditors. Filed by (related document(s)281) (BJM) (Entered: 06/17/2025)
06/17/2025285[SEALED] Certificate of Mailing of Notice of Conversion. Filed by (related document(s)280) (BJM) (Entered: 06/17/2025)
06/14/2025284BNC Certificate of Mailing. (related document(s)280) Notice Date 06/14/2025. (Admin.) (Entered: 06/15/2025)
06/14/2025283BNC Certificate of Mailing - Meeting of Creditors. (related document(s)281) Notice Date 06/14/2025. (Admin.) (Entered: 06/15/2025)
06/12/2025282Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 06/12/2025)
06/12/2025281Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Alfred Giuliano with 341(a) meeting to be held on 7/15/2025 at 11:00 AM at Zoom - Giuliano: Meeting ID 785 696 6934, Passcode 0128776228, Phone 1 (856) 329-7752. Proofs of Claims due by 8/5/2025. Government Proof of Claim due by 11/24/2025. (Hollis, Cheryl) (Entered: 06/12/2025)