Invitae Corporation
11
Michael B. Kaplan
02/13/2024
09/12/2025
Yes
v
CLMAGT, LEAD, CONFIRMED |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Invitae Corporation
1400 16th Street San Francisco, CA 94103 SAN FRANCISCO-CA Tax ID / EIN: 27-1701898 |
represented by |
Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 1225 | Document re: Notice of Withdrawal of Brett D. Goodman as Attorney of Record and Request to be Removed From Notice, Electronic Mailing, and Service Lists Under Local Bankruptcy Rule 9010-2 (related document:1224 Substitution of Attorney filed by Interested Party Wilmington Savings Fund Society, FSB) filed by Nicholas Marten on behalf of Wilmington Savings Fund Society, FSB. (Marten, Nicholas) (Entered: 09/12/2025) |
09/12/2025 | 1224 | Substitution of Attorney, terminating Brett D. Goodman and adding Nicholas Marten as attorney for Wilmington Savings Fund Society, FSB. Filed by Nicholas Marten on behalf of Wilmington Savings Fund Society, FSB. (Marten, Nicholas) (Entered: 09/12/2025) |
09/12/2025 | 1223 | Transmittal of Record on Appeal to U.S. District Court (related document:doc Sealed Document filed by Creditor Natera Inc., doc Sealed Document filed by Creditor Natera Inc.) (dmi) TO REFLECT THAT THIS PERTAINS TO BANKRUPTCY APPEAL UNDER CA#25-CV-13394-RK Modified on 9/12/2025 (dmi). (Entered: 09/12/2025) |
09/11/2025 | 1222 | COPY OF DISTRICT COURT ORDER GRANTING DISTRICT COURT MOTION BY NATERA INC. FOR TRANSMITTAL OF SEALED DOCUMENTS PURSUANT TO RULE 8009(F) OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE; THE BANKRUPTCY CLERK SHALL TRANSMIT DOCUMENT NOS. 671 AND 711 TO THE DISTRICT COURT CLERK AND THESE DOCUMENTS SHALL REMAIN UNDER SEAL. Signed by United States District Court Judge Robert Kirsch on 9/11/2025. (jpp) Modified on 9/12/2025 TO REFLECT THAT THIS PERTAINS TO BANKRUPTCY APPEAL UNDER CA#25-CV-13394-RK (jpp). (Entered: 09/12/2025) |
09/11/2025 | Remark - UNITED STATES COURT OF APPEALS CASE NUMBER 25-2735 (related document: 1221 COPY OF DISTRICT COURT NOTICE OF APPEAL BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE UNITED STATES COURT OF APPEALS). (jpp) (Entered: 09/12/2025) | |
09/05/2025 | 1221 | COPY OF DISTRICT COURT NOTICE OF APPEAL BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE UNITED STATES COURT OF APPEALS (related documents: 1217 COPY OF DISTRICT COURT ORDER AFFIRMING THE BANKRUPTCY COURT'S STANDING ORDER AND AFFIRMING THE BANKRUPTCY COURT'S APPROVAL OF THE DEBTOR RELEASES IN ARTICLE VIII OF THE PLAN, 1219 COPY OF DISTRICT COURT OPINION (PREVIOUSLY FILED UNDER TEMPORARY SEAL). (RE: CA#24-CV-08550-RK). (jpp) (Entered: 09/05/2025) |
09/05/2025 | 1220 | Master Service List filed by Michael D. Sirota on behalf of Invitae Corporation. (Sirota, Michael) (Entered: 09/05/2025) |
08/21/2025 | Hearing Rescheduled from 8/21/2025. (related document:1153 Motion to Compel Payment of Administrative Expenses Filed by Holly Smith Miller on behalf of Humana Insurance Company, Humana Health Plan, Inc., and Health Value Management, Inc. d/b/a ChoiceCare. Hearing scheduled for 2/27/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Memorandum of Law # 2 Exhibit A # 3 Proposed Order # 4 Certificate of Service) Filed by Creditor Humana Insurance Company, Humana Health Plan, Inc., and Health Value Management, Inc. d/b/a ChoiceCare)Hearing scheduled for 10/23/2025 at 10:00 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 08/21/2025) | |
08/21/2025 | Minute of Hearing Held, OUTCOME: Order To Be Submitted (related document:1171 Objection to - Plan Administrator's Fifth Omnibus Objection to Certain Proofs of Claim Pursuant to Sections 502(b) and 503(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rules 3007-1 and 3007-2 (related document:1057 ORDER GRANTING PLAN ADMINISTRATORS MOTION FOR ENTRY OF AN ORDER (A) APPROVING THE (I) OMNIBUS CLAIMS OBJECTION PROCEDURES AND FORM OF NOTICE, (II) OMNIBUS SUBSTANTIVE CLAIMS OBJECTIONS, AND (III) SATISFACTION PROCEDURES AND FORM OF NOTICE AND (B) WAIVING BANKRUPTCY RULE 3007(e). (Related Doc 999). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/26/2024. (wiq)) filed by Michael D. Sirota on behalf of Invitae Corporation. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Spirito Declaration) Filed by Debtor Invitae Corporation) (llb) (Entered: 08/21/2025) | |
08/14/2025 | 1218 | Determination of Adjournment Request Granted. Hearing will be adjourned to OCTOBER 23, 2025 at 10:00 a.m.. The hearing date is Not Peremptory. (related document:1153 Motion to Compel Payment of Administrative Expenses filed by Creditor Humana Insurance Company, Humana Health Plan, Inc., and Health Value Management, Inc. d/b/a ChoiceCare) (wiq) (Entered: 08/14/2025) |