Case number: 3:24-bk-15804 - Elucida Oncology, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Elucida Oncology, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Michael B. Kaplan

  • Filed

    06/07/2024

  • Last Filing

    02/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
HC



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-15804-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 7
Voluntary
Asset


Date filed:  06/07/2024
341 meeting:  07/17/2024
Deadline for filing claims:  12/23/2024

Debtor

Elucida Oncology, Inc.

1 Deer Park Drive, Suite E
Monmouth Junction, NJ 08852
MIDDLESEX-NJ
Tax ID / EIN: 47-1358366

represented by
John S. Mairo

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962-1997
973-538-4006
Fax : 973-538-5146
Email: jsmairo@pbnlaw.com

Trustee

Bunce Atkinson

Bunce D. Atkinson, Chapter 7 Trustee
1011 Highway 71
Suite 200
Spring Lake, NJ 07762
732-449-0525

represented by
Bunce Atkinson

Bunce D. Atkinson, Chapter 7 Trustee
1011 Highway 71
Suite 200
Spring Lake, NJ 07762
732-449-0525
Fax : 732-449-0592
Email: bunceatkinson@aol.com

Andrea Dobin

McManimon Scotland & Baumann, LLC
427 Riverview Plaza
Trenton, NJ 08611
609-695-6070
Email: adobin@msbnj.com

Michele M. Dudas

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Ste Second Floor
Roseland, NJ 07068
973-622-1800
Fax : 973-622-7333
Email: mdudas@msbnj.com

Andrew J. Kelly

The Kelly Firm, P.C.
Coast Capital Building
1011 Highway 71, St. 200
Spring Lake, NJ 07762
732-449-0525
Fax : 732-449-0592
Email: akelly@kbtlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
01/06/202574Order Granting Application For Compensation for Auction Advisors LLC, fees awarded: $31,357.83, expenses awarded: $26,127.50 (Related Doc # 65). 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 1/6/2025. (rms) (Entered: 01/06/2025)
01/06/2025Minute of Hearing Held, OUTCOME: Granted (related document: 65 Final Application for Compensation for Auction Advisors LLC, Auctioneer, period: 9/30/2024 to 11/19/2024, fee: $31,357.83, expenses: $26,127.50. Filed by Bunce Atkinson. Hearing scheduled for 1/6/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) Filed by Auctioneer Auction Advisors LLC, Trustee Bunce Atkinson) (mjb) (Entered: 01/06/2025)
12/26/202473Withdrawal of Claim(s): Claim Number 49 Filed by Precision for Medicine Inc. (Cahill, Sophia) (Entered: 12/26/2024)
12/26/2024Correction Notice in Electronic Filing (related document:71 Motion to Compel Payment of Administrative Expenses filed by Creditor Precision for Medicine Inc.). Type of Error: This document is improperly filed as a motion, and appears to be duplicate of Proof of Claim No. 49-1. The Court will take no action with respect to this submission., filed by Sophia Cahill. Please correct and refile with the court. (dmi) (Entered: 12/26/2024)
12/26/2024Correction Notice in Electronic Filing (related document:70 Motion to Compel Payment of Administrative Expenses filed by Creditor Precision for Medicine LLC). Type of Error: This document is improperly filed as a Motion. This pleading is more accurately a Proof of Claim that should be filed on the Claims Registry. The Court will take no further action with respect to this submission. The parties must refile as a Proof of Claim or, to the extent they seek other relief, refile as a motion (with proper supporting documentation) consistent with the Local Rules., filed by Sophia Cahill. Please correct and refile with the court. (dmi) (Entered: 12/26/2024)
12/25/202472BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 757. Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024)
12/23/202471Motion to Compel Payment of Administrative Expenses Filed by Sophia L. Cahill on behalf of Precision for Medicine Inc.. (Attachments: # 1 Supplement Redacted Invoices-Precision for Medicine Inc) (Cahill, Sophia) (Entered: 12/23/2024)
12/23/202470Motion to Compel Payment of Administrative Expenses Filed by Sophia L. Cahill on behalf of Precision for Medicine LLC. (Attachments: # 1 Supplement Redacted Invoices-Precision for Medicine LLC) (Cahill, Sophia) (Entered: 12/23/2024)
12/20/202469Final Application for Compensation for Andrea Dobin, Special Counsel, period: 9/24/2024 to 12/19/2024, fee: $10,576.50, expenses: $45.34. Filed by Andrea Dobin. Hearing scheduled for 1/27/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Cover Sheet # 2 Exhibit A - Invoice of Services # 3 Exhibit B - Affidavit of Andrea Dobin # 4 Proposed Order # 5 Certificate of Service) (Dobin, Andrea) (Entered: 12/20/2024)
12/18/202468BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024)