Biora Therapeutics, Inc.
7
Brendan Linehan Shannon
12/27/2024
08/01/2025
No
v
SEALEDMATRIX, LeadSC, SealedDoc(s), STANDOrder, CONVERTED |
Assigned to: Brendan Linehan Shannon Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No 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 & Schulte 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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 294 | BNC Certificate of Mailing. (related document(s)293) Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
07/28/2025 | 293 | Trustee's Notice To Change Case From Asset to No Asset Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 07/28/2025) |
07/28/2025 | 292 | Chapter 7 Trustee's Report of No Distribution: having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned(without deducting any secured claims): $ 708611496.41, Assets Exempt: Not Available, Claims Scheduled: $ 91035225.93, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 91035225.93. Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 07/28/2025) |
07/22/2025 | 291 | Minute Sheet 341 Meeting Held and Concluded July 22, 2025 Filed by Alfred T. Giuliano. (Giuliano, Alfred) (Entered: 07/22/2025) |
06/23/2025 | 290 | Notice of Appearance. Filed by NextGen Healthcare, Inc.. (Simon, Jessica) (Entered: 06/23/2025) |
06/23/2025 | 289 | Withdrawal of Claim(s): No. 50. Filed by Earle Bridges Watson. (LCN) (Entered: 06/23/2025) |
06/23/2025 | 288 | Chapter 11 Monthly Operating Report for the Month Ending: 05/27/2025 Filed by Biora Therapeutics, Inc.. (Hurst, David) (Entered: 06/23/2025) |
06/18/2025 | 287 | Affidavit/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) |
06/17/2025 | 286 | [SEALED] Certificate of Mailing of Meeting of Creditors. Filed by (related document(s)281) (BJM) (Entered: 06/17/2025) |
06/17/2025 | 285 | [SEALED] Certificate of Mailing of Notice of Conversion. Filed by (related document(s)280) (BJM) (Entered: 06/17/2025) |