United States Bankruptcy Court – District of Delaware
Case #: 23-10456
You are viewing the entire docket posted prior to 3/12/2024, a total of 371 entries. To view docket entries posted after 3/11/2024, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
3/11/2024 | 371 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 3/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 03/11/2024) Email |
3/11/2024 | 370 | Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R.Bankr. P. 3022, and Local Rule 3022-1 Closing Chapter 11 Cases and Terminating Claims and Noticing Services (related document(s) 362, 369) Signed on 3/11/2024. (LMC) (Entered: 03/11/2024) Email |
3/8/2024 | 369 | Certificate of No Objection Regarding Motion for Final Decree and Order Closing Chapter 11 Cases and Terminating Claims and Noticing Services (related document(s)362) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 03/08/2024) Email |
3/4/2024 | 368 | Affidavit/Declaration of Service of a. Order Sustaining Post-Effective Date Debtors Objection to Claim No. 97, Filed by Walter Birdwell; and b. Order Sustaining Post-Effective Date Debtors Objection to Claim No. 98, Filed by Steven L. Pagliaro. Filed by Donlin, Recano & Company, Inc.. (related document(s)366, 367) (Jordan, Lillian) (Entered: 03/04/2024) Email |
2/27/2024 | 367 | Order Sustaining Post-Effective Date Debtors' Objection to Claim No. 98, Filed by Steven L. Pagliaro (related document(s)355, 365) Signed on 2/27/2024. (LMC) (Entered: 02/27/2024) Email |
2/27/2024 | 366 | Order Sustaining Post-Effective Date Debtors' Objection to Claim No. 97, Filed by Walter Birdwell (related document(s)354, 364) Signed on 2/27/2024. (LMC) (Entered: 02/27/2024) Email |
2/26/2024 | 365 | Certificate of No Objection Regarding Objection to Claim by Claimant(s) Steven L. Pagliaro (related document(s)355) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 02/26/2024) Email |
2/26/2024 | 364 | Certificate of No Objection Regarding Objection to Claim by Claimant(s) Walter Birdwell (related document(s)354) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 02/26/2024) Email |
2/26/2024 | 363 | Affidavit/Declaration of Service of the Post-Effective Date Debtors Motion for Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1, Closing Chapter 11 Cases and Terminating Claims and Noticing Services (Docket No. 362). Filed by Donlin, Recano & Company, Inc.. (related document(s)362) (Jordan, Lillian) (Entered: 02/26/2024) Email |
2/22/2024 | 362 | Motion for Final Decree and Order Closing Chapter 11 Cases and Terminating Claims and Noticing Services Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 3/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 2/7/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Reil, Shane) (Entered: 02/22/2024) Email |
2/20/2024 | 361 | Withdrawal of Claim #2 for In-Site Communications Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/20/2024) Email |
2/16/2024 | 360 | Affidavit/Declaration of Service of the Notice of Withdrawal (Docket No. 358). Filed by Donlin, Recano & Company, Inc.. (related document(s)358) (Jordan, Lillian) (Entered: 02/16/2024) Email |
2/15/2024 | 359 | Affidavit/Declaration of Service of the Notice of Post-Effective Date Debtors Objection to Proof of Claim No. 94, Filed by the New Jersey Unclaimed Property Administration (Docket No. 357). Filed by Donlin, Recano & Company, Inc.. (related document(s)357) (Jordan, Lillian) (Entered: 02/15/2024) Email |
2/14/2024 | 358 | Notice of Withdrawal of Objection to Claim by Claimant(s) New Jersey Unclaimed Property Administration (related document(s)357) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 02/14/2024) Email |
2/13/2024 | 357 | Objection to Claim by Claimant(s) New Jersey Unclaimed Property Administration.. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 3/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 2/27/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 02/13/2024) Email |
2/9/2024 | 356 | Affidavit/Declaration of Service of a. Notice of Post-Effective Date Debtors Objection to Proof of Claim No. 97, Filed by Walter Birdwell (Docket No. 354); and b. Notice of Post-Effective Date Debtors Objection to Proof of Claim No. 98, Filed by Steven L. Pagliaro (Docket No. 355). Filed by Donlin Recano. (related document(s)354, 355) (Jordan, Lillian) (Entered: 02/09/2024) Email |
2/8/2024 | 355 | Objection to Claim by Claimant(s) Steven L. Pagliaro.. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 3/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 2/22/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 02/08/2024) Email |
2/8/2024 | 354 | Objection to Claim by Claimant(s) Walter Birdwell.. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 3/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 2/22/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 02/08/2024) Email |
2/5/2024 | 353 | Withdrawal of Claim(s): Cl # 19. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/05/2024) Email |
1/25/2024 | 352 | Affidavit/Declaration of Service of the Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Post-Effective Date Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 351). Filed by Donlin, Recano & Company, Inc.. (related document(s)351) (Jordan, Lillian) (Entered: 01/25/2024) Email |
1/22/2024 | 351 | Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Post-Effective Date Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Related Doc 343, 350) Signed on 1/22/2024. (LMC) Modified on 1/22/2024 (LMC). (Entered: 01/22/2024) Email |
1/19/2024 | 350 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Post-Effective Date Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 (related document(s)343) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 01/19/2024) Email |
1/19/2024 | 349 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 01/19/2024) Email |
1/12/2024 | 348 | Chapter 11 Post-Confirmation Report for Case Number 23-10457 for the Quarter Ending: 12/31/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 01/12/2024) Email |
1/12/2024 | 347 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 01/12/2024) Email |
1/9/2024 | 346 | Order Scheduling Omnibus Hearings. (Related document(s)344) Omnibus Hearings scheduled for 3/14/2024 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 1/9/2024. (LMC) (Entered: 01/09/2024) Email |
1/9/2024 | 345 | Affidavit/Declaration of Service of the Post-Effective Date Debtors Third Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Post-Effective Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 343). Filed by Donlin, Recano & Company, Inc.. (related document(s)343) (Jordan, Lillian) (Entered: 01/09/2024) Email |
1/8/2024 | 344 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 01/08/2024) Email |
1/4/2024 | 343 | Motion to Extend the Period Within Which the Post-Effective Date Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 Filed by PLx Pharma Winddown Corp.. Objections due by 1/18/2024. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 01/04/2024) Email |
12/8/2023 | 342 | Affidavit/Declaration of Service of i. Order Sustaining Post-Effective Date Debtors Objection to Claim No. 95, Filed by Karen B. Creecy; ii. Order Sustaining Post-Effective Date Debtors Objection to Claim No. 96, Filed by Keerat Sarika Singh; and iii. Order Sustaining Post-Effective Date Debtors Third Omnibus Objection to Claims (Substantive). Filed by Donlin, Recano & Company, Inc.. (related document(s)337, 338, 340) (Jordan, Lillian) (Entered: 12/08/2023) Email |
12/6/2023 | 341 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 12/14/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 12/06/2023) Email |
12/5/2023 | 340 | Order Sustaining Post-Effective Date Debtors' Third Omnibus Objection to Claims (Substantive) (related document(s)327, 339) Signed on 12/5/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 12/05/2023) Email |
12/4/2023 | 339 | Certification of Counsel Regarding Proposed Order Sustaining Post-Effective Date Debtors' Third Omnibus Objection to Claims (Substantive) (related document(s)327) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 12/04/2023) Email |
12/4/2023 | 338 | Order Sustaining Post-Effective Date Debtors' Objection to Claim No. 96, Filed by Keerat Sarika Singh (related document(s)329, 336) Signed on 12/4/2023. (LMC) (Entered: 12/04/2023) Email |
12/4/2023 | 337 | Order Sustaining Post-Effective Date Debtors' Objection to Claim No. 95, Filed by Karen B. Creecy (related document(s)328, 335) Signed on 12/4/2023. (LMC) (Entered: 12/04/2023) Email |
11/30/2023 | 336 | Certificate of No Objection Regarding Objection to Claim by Claimant(s) Keerat Sarika Singh (related document(s)329) Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 11/30/2023) Email |
11/30/2023 | 335 | Certificate of No Objection Regarding Objection to Claim by Claimant(s) Karen B. Creecy (related document(s)328) Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 11/30/2023) Email |
11/28/2023 | 334 | Response to Objection to Claim . Filed by Karen Creecy. (related document(s)327) (LAM) (Entered: 11/29/2023) Email |
11/21/2023 | 333 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Novemb 21, 2023 at 2:00 p.m. (ET) [HEARING CANCELLED]. Filed by Donlin, Recano & Company, Inc.. (related document(s)331) (Jordan, Lillian) (Entered: 11/21/2023) Email |
11/16/2023 | 332 | Notice of Address Change for Claims and Noticing Agent. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/16/2023) Email |
11/14/2023 | 331 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 11/21/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 11/14/2023) Email |
11/11/2023 | 330 | Affidavit/Declaration of Service of i. Notice of Post-Effective Date Debtors Third Omnibus Objection to Claims (Substantive) (Docket No. 327); ii. Notice of Post-Effective Date Debtors Objection to Proof of Claim No. 95, Filed by Karen B. Creecy (Docket No. 328); and iii. Notice of Post-Effective Date Debtors Objection to Proof of Claim No. 96, Filed by Keerat Sarika Singh (Docket No. 329). Filed by Donlin, Recano & Company, Inc.. (related document(s)327, 328, 329) (Jordan, Lillian) (Entered: 11/11/2023) Email |
11/9/2023 | 329 | Objection to Claim by Claimant(s) Keerat Sarika Singh.. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 12/14/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/27/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 11/09/2023) Email |
11/9/2023 | 328 | Objection to Claim by Claimant(s) Karen B. Creecy.. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 12/14/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/27/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 11/09/2023) Email |
11/9/2023 | 327 | Third Omnibus Objection to Claims (Substantive). Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 12/14/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/27/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Reil, Shane) (Entered: 11/09/2023) Email |
11/7/2023 | 326 | Order Scheduling Omnibus Hearings. (Related document(s)325) Omnibus Hearings scheduled for 12/14/2023 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 11/7/2023. (LMC) (Entered: 11/07/2023) Email |
11/7/2023 | 325 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 11/07/2023) Email |
11/3/2023 | 324 | Order (OMNIBUS) Approving Final Fee Applications of the Debtors' Professionals for the Period From April 13, 2023 Through and Including September 29, 2023 (related document(s)311, 312, 313, 323) Signed on 11/3/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 11/03/2023) Email |
11/2/2023 | 323 | Certification of Counsel Regarding Proposed Omnibus Order Approving Final Fee Applications of the Debtors' Professionals (related document(s)311, 312, 313) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 11/02/2023) Email |
11/2/2023 | 322 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth Monthly) of Donlin, Recano & Company, Inc. for the period (Monthly) September 1, 2023 - September 29, 2023 (related document(s)313) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 11/02/2023) Email |
11/2/2023 | 321 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Sixth Monthly) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period (Monthly) September 1, 2023 - September 29, 2023 (related document(s)312) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 11/02/2023) Email |
11/2/2023 | 320 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Sixth Monthly) and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period (Monthly) September 1, 2023 - September 29, 2023 (related document(s)311) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 11/02/2023) Email |
10/27/2023 | 319 | Order Granting Motion to Extend Time (Related Doc # 304) Signed on 10/27/2023. (CAF) (Entered: 10/27/2023) Email |
10/25/2023 | 318 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Post-Effective Date Debtors May Remove Actions (related document(s)304) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 10/25/2023) Email |
10/20/2023 | 317 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 10/20/2023) Email |
10/19/2023 | 316 | Affidavit/Declaration of Service of i.Sixth Monthly and Final Fee Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period from September 1, 2023 through September 29, 2023 and the Final Period from April 13, 2023 through September 29, 2023 (Docket No. 311); ii.Sixth Monthly and Final Fee Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period from September 1, 2023 through September 29, 2023 and the Final Period from April 13, 2023 through September 29, 2023 (Docket No. 312); and iii.Fifth Monthly and Final Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Monthly Period from September 1, 2023 Through September 29, 2023 and the Final Period from April 13, 2023 through September 29, 2023 (Docket No. 313). Filed by Donlin, Recano & Company, Inc.. (related document(s)311, 312, 313) (Jordan, Lillian) (Entered: 10/19/2023) Email |
10/18/2023 | 315 | Affidavit/Declaration of Service of the Notice of Second Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from July 1, 2023 through September 30, 2023 (Docket No. 295). Filed by Donlin, Recano & Company, Inc.. (related document(s)295) (Jordan, Lillian) (Entered: 10/18/2023) Email |
10/18/2023 | 314 | Affidavit/Declaration of Service of the Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (Docket No. 296). Filed by Donlin, Recano & Company, Inc.. (related document(s)296) (Jordan, Lillian) (Entered: 10/18/2023) Email |
10/18/2023 | 313 | Application for Compensation (Fifth Monthly and Final) of Donlin, Recano & Company, Inc. for the period (Monthly) September 1, 2023 - September 29, 2023 to (Final) April 13, 2023 - September 29, 2023 Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 11/21/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/1/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 10/18/2023) Email |
10/18/2023 | 312 | Application for Compensation (Sixth Monthly and Final) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period (Monthly) September 1, 2023 - September 29, 2023 to (Final) April 13, 2023 - September 29, 2023 Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 11/21/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/1/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 10/18/2023) Email |
10/18/2023 | 311 | Application for Compensation (Sixth Monthly and Final) and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period (Monthly) September 1, 2023 - September 29, 2023 to (Final) April 13, 2023 - September 29, 2023 Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 11/21/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/1/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 10/18/2023) Email |
10/17/2023 | 310 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for October 17, 2023 at 11:30 A.M. (ET) [Docket No. 307]. Filed by Donlin, Recano & Company, Inc.. (related document(s)307) (Jordan, Lillian) (Entered: 10/17/2023) Email |
10/17/2023 | 309 | Affidavit/Declaration of Service of the Post-Effective Date Debtors Second Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Post-Effective Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 [Docket No. 304]. Filed by Donlin, Recano & Company, Inc.. (related document(s)304) (Jordan, Lillian) (Entered: 10/17/2023) Email |
10/14/2023 | 308 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from September 1, 2023 through September 29, 2023 [Docket No. 303]. Filed by Donlin, Recano & Company, Inc.. (related document(s)303) (Jordan, Lillian) (Entered: 10/14/2023) Email |
10/11/2023 | 307 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 10/17/2023 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 10/11/2023) Email |
10/10/2023 | 306 | Order Scheduling Omnibus Hearings. (Related document(s)305) Omnibus Hearings scheduled for 11/21/2023 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 10/10/2023. (LMC) (Entered: 10/10/2023) Email |
10/10/2023 | 305 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 10/10/2023) Email |
10/10/2023 | 304 | Motion to Extend the Period Within Which the Post-Effective Date Debtors May Remove Actions Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 11/21/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 10/24/2023. (Attachments: # 1 Notice # 2 Exhibit) (Smillie, Heather) (Entered: 10/10/2023) Email |
10/9/2023 | 303 | Monthly Staffing Report for Filing Period 9/1/2023 - 9/29/23 of SierraConstellation Partners, LLC Filed by PLx Pharma Winddown Corp.. Objections due by 10/24/2023. (Smillie, Heather) (Entered: 10/09/2023) Email |
10/6/2023 | 302 | Affidavit/Declaration of Service of the Order Sustaining Debtors Second Omnibus Objection to Claims (Non-Substantive) [Docket No. 301]. Filed by Donlin, Recano & Company, Inc.. (related document(s)301) (Jordan, Lillian) (Entered: 10/06/2023) Email |
10/5/2023 | 301 | Order Sustaining Debtors' Second Omnibus Objection to Claims (Non-Substantive) (related document(s)271, 292) Signed on 10/5/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 10/05/2023) Email |
10/4/2023 | 300 | Withdrawal of Claim(s): Claim # 1. Filed by Donlin Recano. (Jordan, Lillian) (Entered: 10/04/2023) Email |
10/3/2023 | 299 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth) of Donlin, Recano & Cmopany, Inc. for the period August 1, 2023 to August 31, 2023 (related document(s)282) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 10/03/2023) Email |
10/3/2023 | 298 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period August 1, 2023 to August 31, 2023 (related document(s)286) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 10/03/2023) Email |
10/3/2023 | 297 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth) and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period August 1, 2023 to August 31, 2023 (related document(s)285) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 10/03/2023) Email |
9/29/2023 | 296 | Notice of Effective Date - Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (related document(s)279) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/29/2023) Email |
9/29/2023 | 295 | Exhibit(s) - Notice of Second Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From July 1, 2023 Through September 30, 2023 Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 09/29/2023) Email |
9/29/2023 | 294 | Chapter 11 Monthly Operating Report for Case Number 23-10457 for the Month Ending: 09/29/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/29/2023) Email |
9/29/2023 | 293 | Chapter 11 Monthly Operating Report for the Month Ending: 08/29/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/29/2023) Email |
9/27/2023 | 292 | Certificate of No Objection Regarding Second Omnibus Objection to Claims (Non-Substantive). (related document(s)271) Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 09/27/2023) Email |
9/20/2023 | 291 | Affidavit/Declaration of Service of Findings of Fact, Conclusions of Law and Order Approving Debtors' Disclosure Statement on a Final Basis and Confirming Debtors' Joint Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)279) (Jordan, Lillian) (Entered: 09/20/2023) Email |
9/20/2023 | 290 | Affidavit/Declaration of Service of Order Sustaining Debtors First Omnibus Objection to Claims (Non-Substantive). Filed by Donlin, Recano & Company, Inc.. (related document(s)277) (Jordan, Lillian) (Entered: 09/20/2023) Email |
9/20/2023 | 289 | Affidavit/Declaration of Service of i. Fifth Monthly Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2023 through August 31, 2023 [Docket No. 285]; and ii. Fifth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2023 through August 31, 2023 [Docket No. 286]. Filed by Donlin, Recano & Company, Inc.. (related document(s)285, 286) (Jordan, Lillian) (Entered: 09/20/2023) Email |
9/19/2023 | 288 | Chapter 11 Monthly Operating Report for Case Number 23-10457 for the Month Ending: 08/31/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/19/2023) Email |
9/19/2023 | 287 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/19/2023) Email |
9/18/2023 | 286 | Application for Compensation (Fifth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period August 1, 2023 to August 31, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 10/2/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 09/18/2023) Email |
9/18/2023 | 285 | Application for Compensation (Fifth) and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period August 1, 2023 to August 31, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 10/2/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 09/18/2023) Email |
9/18/2023 | 284 | Transcript regarding Hearing Held 09/13/2023 RE: Claims/Confirmation. Remote electronic access to the transcript is restricted until 12/18/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 9/25/2023. Redaction Request Due By 10/9/2023. Redacted Transcript Submission Due By 10/19/2023. Transcript access will be restricted through 12/18/2023. (MB) (Entered: 09/18/2023) Email |
9/16/2023 | 283 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from August 1, 2023 through August 31, 2023 [Docket No. 281]. Filed by Donlin, Recano & Company, Inc.. (related document(s)281) (Jordan, Lillian) (Entered: 09/16/2023) Email |
9/15/2023 | 282 | Application for Compensation (Fourth) of Donlin, Recano & Cmopany, Inc. for the period August 1, 2023 to August 31, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 9/29/2023. (Attachments: # 1 Notice) (Reil, Shane) (Entered: 09/15/2023) Email |
9/14/2023 | 281 | Monthly Staffing Report for Filing Period 8/1/2023 - 8/31/2023 of SierraConstellation Partners, LLC Filed by PLx Pharma Winddown Corp.. Objections due by 9/28/2023. (Reil, Shane) (Entered: 09/14/2023) Email |
9/14/2023 | 280 | Affidavit/Declaration of Service of the Debtors Second Omnibus Objection to Claims (Non-Substantive) [Docket No. 271]. Filed by Donlin, Recano & Company, Inc.. (related document(s)271) (Jordan, Lillian) (Entered: 09/14/2023) Email |
9/14/2023 | 279 | Findings of Fact, Conclusions of Law and Order Approving Debtors' Disclosure Statement on a Final Basis and Confirming Debtors' Joint Chapter 11 Plan of Liquidation (related document(s)224, 278) Signed on 9/14/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 09/14/2023) Email |
9/13/2023 | 278 | Certification of Counsel Regarding Revised Proposed Confirmation Order (related document(s)267) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/13/2023) Email |
9/13/2023 | 277 | Order Sustaining Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s)228) Signed on 9/13/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 09/13/2023) Email |
9/13/2023 | 276 | MINUTE ENTRY Re: (related document(s): 268 Notice of Agenda of Matters Scheduled for Hearing on 9/13/23) APPEARANCES: See attached sign-in sheet MATTERS: 1) Order entered under CNO 2) Withdrawn 3) Order due under COC 4) Order entered 5) Order entered under COC (lmc) (Entered: 09/13/2023) Email |
9/13/2023 | 275 | PDF with attached Audio File. Court Date & Time [09/13/2023 02:01:20 PM]. File Size [ 10144 KB ]. Run Time [ 00:21:18 ]. (admin). (Entered: 09/13/2023) Email |
9/13/2023 | 274 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)261) (Jordan, Lillian) (Entered: 09/13/2023) Email |
9/13/2023 | 273 | Affidavit/Declaration of Service of i.Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Debtors First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 264); ii.Declaration of John Halloran in Support of Confirmation of the Debtors First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 265); iii.Memorandum of Law in Support of Confirmation of the Debtors First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 266); iv.Notice of (I) Filing of Proposed Confirmation Order and (II) Certain Modifications to the Debtors First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 267); and v.Notice of Agenda of Matters Scheduled for September 13, 2023 at 2:00 P.M. (ET) (Docket No. 268). Filed by Donlin, Recano & Company, Inc.. (related document(s)264, 265, 266, 267, 268) (Jordan, Lillian) (Entered: 09/13/2023) Email |
9/12/2023 | 272 | Order Scheduling Omnibus Hearings. (Related document(s)270) Omnibus Hearings scheduled for 10/17/2023 at 11:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 9/12/2023. (LMC) (Entered: 09/12/2023) Email |
9/12/2023 | 271 | Second Omnibus Objection to Claims (Non-Substantive). Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 10/17/2023 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 9/26/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Smillie, Heather) (Entered: 09/12/2023) Email |
9/12/2023 | 270 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/12/2023) Email |
9/11/2023 | 269 | Order (OMNIBUS) Approving First Interim Fee Application of the Debtors' Professionals for the Period From April 13, 2023 Through and Including June 30, 2023 (Related Doc # 238, 255) Signed on 9/11/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 09/11/2023) Email |
9/11/2023 | 268 | Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 9/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 09/11/2023) Email |
9/11/2023 | 267 | Exhibit(s) - Notice of (I) Filing of Proposed Confirmation Order and (II) Certain Modifications to the Debtors' First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document(s)218, 224) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/11/2023) Email |
9/11/2023 | 266 | Memorandum/Brief - Memorandum of Law in Support of Confirmation of the Debtors' First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by PLx Pharma Winddown Corp. (Reil, Shane) (Entered: 09/11/2023) Email |
9/11/2023 | 265 | Declaration of John Halloran in Support of Confirmation of the Debtors' First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/11/2023) Email |
9/11/2023 | 264 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Debtors' First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/11/2023) Email |
9/8/2023 | 263 | Receipt of filing fee for Transfer/Assignment of Claim( 23-10456-MFW) [claims,trclm] ( 26.00). Receipt Number A11244495, amount $ 26.00. (U.S. Treasury) (Entered: 09/08/2023) Email |
9/8/2023 | 262 | Receipt of filing fee for Transfer/Assignment of Claim( 23-10456-MFW) [claims,trclm] ( 26.00). Receipt Number A11244495, amount $ 26.00. (U.S. Treasury) (Entered: 09/08/2023) Email |
9/8/2023 | 261 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Altasciences CDMO Philadelphia LLC To Bradford Capital Holdings, LP. Filed by Bradford Capital Management, LLC. (Brager, Brian) (Entered: 09/08/2023) Email |
9/5/2023 | 260 | Certificate of No Objection - No Order Required Regarding Third Application for Compensation of Donlin, Recano & Company, Inc. for the period July 1, 2023 to July 31, 2023 (related document(s)244) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 09/05/2023) Email |
9/1/2023 | 259 | Notice of Certificate/Affidavit of Publication of The New York Times For (I) Deadline For Filing Requests For Allowance of Administrative Claims Arising On Or After The Petition Date Through and Including July 28, 2023; (II) Approval of Combined Disclosure Statement and Plan On An Interim Basis For Solicitation Purposes Only; and (III) The Hearing To Consider Final Approval of The Combined Disclosure Statement and Plan As Containing Adequate Information For Purposes of Section 1125 of The Bankruptcy Code and (B) Confirmation of The Combined Disclosure Statement and Plan. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 09/01/2023) Email |
8/31/2023 | 258 | Order Approving Stipulation re: Reconciliation and Allowance of Claims of Patheon Pharmaceuticals Inc. and Patheon Manufacturing Services LLC (related document(s)247, 256) Signed on 8/31/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 08/31/2023) Email |
8/31/2023 | 257 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period July 1, 2023 through July 31, 2023 (Docket No. 244). Filed by Donlin, Recano & Company, Inc.. (related document(s)244) (Jordan, Lillian) (Entered: 08/31/2023) Email |
8/30/2023 | 256 | Certification of Counsel Regarding Proposed Order Approving Stipulation Among the Debtors, Patheon, and the MPG Group (related document(s)101, 247) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/30/2023) Email |
8/29/2023 | 255 | Certification of Counsel Regarding Omnibus Order Approving First Interim Fee Application of the Debtors' Professionals for the Period From April 13, 2023 Through and Including June 30, 2023 (related document(s)238) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/29/2023) Email |
8/29/2023 | 254 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period July 1, 2023 to July 31, 2023 (related document(s)240) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/29/2023) Email |
8/29/2023 | 253 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth) and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period July 1, 2023 to July 31, 2023 (related document(s)239) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/29/2023) Email |
8/29/2023 | 252 | Affidavit/Declaration of Service of Debtors' (I) Motion to Enforce Bid Procedures Order as Against Patheon Pharmaceuticals, Inc. and Patheon Manufacturing Services LLC and (II) Objection to Patheon Proofs of Claim to the Extent They Exceed the Patheon Capped Amount Provided for in the Bid Procedures Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)247) (Jordan, Lillian) (Entered: 08/29/2023) Email |
8/28/2023 | 251 | Affidavit/Declaration of Service of the Notice of Filing of Plan Supplement for the First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 249). Filed by Donlin Recano. (related document(s)249) (Jordan, Lillian) (Entered: 08/28/2023) Email |
8/28/2023 | 250 | Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Extending the Exclusive Periods Within Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 233, 248) Signed on 8/28/2023. (LMC) (Entered: 08/28/2023) Email |
8/25/2023 | 249 | Plan Supplement for the First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document(s)192, 218, 224) Filed by PLx Pharma Winddown Corp. (Reil, Shane) (Entered: 08/25/2023) Email |
8/25/2023 | 248 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)233) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/25/2023) Email |
8/22/2023 | 247 | Motion to Approve - Debtors' (I) Motion to Enforce Bid Procedures Order as Against Patheon Pharmaceuticals, Inc. and Patheon Manufacturing Services LLC and (II) Objection to Patheon Proofs of Claim to the Extent They Exceed the Patheon Capped Amount Provided for in the Bid Procedures Order Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 9/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 9/5/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 08/22/2023) Email |
8/21/2023 | 246 | Chapter 11 Monthly Operating Report for Case Number 23-10457 for the Month Ending: 07/31/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/21/2023) Email |
8/21/2023 | 245 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 08/21/2023) Email |
8/18/2023 | 244 | Third Application for Compensation of Donlin, Recano & Company, Inc. for the period July 1, 2023 to July 31, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 9/1/2023. (Attachments: # 1 Notice) (Reil, Shane) (Entered: 08/18/2023) Email |
8/17/2023 | 243 | Affidavit/Declaration of Service of i. Fourth Monthly Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2023 through July 31, 2023 (Docket No. 239); and ii. Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2023 through July 31, 2023 (Docket No. 240). Filed by Donlin, Recano & Company, Inc.. (related document(s)239, 240) (Jordan, Lillian) (Entered: 08/17/2023) Email |
8/17/2023 | 242 | Affidavit/Declaration of Service of the Notice of First Interim Fee Application of the Debtors' Professionals for the Period from April 13, 2023 through and Including June 30, 2023 (Docket No. 238). Filed by Donlin, Recano & Company, Inc.. (related document(s)238) (Jordan, Lillian) (Entered: 08/17/2023) Email |
8/14/2023 | 241 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from July 1, 2023 through July 31, 2023 [Docket No. 234]. Filed by Donlin, Recano & Company, Inc.. (related document(s)234) (Jordan, Lillian) (Entered: 08/14/2023) Email |
8/14/2023 | 240 | Application for Compensation (Fourth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period July 1, 2023 to July 31, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 8/28/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 08/14/2023) Email |
8/14/2023 | 239 | Application for Compensation (Courth) and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period July 1, 2023 to July 31, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 8/28/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 08/14/2023) Email |
8/14/2023 | 238 | Interim Application for Compensation of Debtors' Professionals for the period April 13, 2023 to June 30, 2023 Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 9/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/28/2023. (Reil, Shane) (Entered: 08/14/2023) Email |
8/11/2023 | 237 | Affidavit/Declaration of Service of the Debtors Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Extending the Exclusive Periods Within Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof [Docket No. 233]. Filed by Donlin, Recano & Company, Inc.. (related document(s)233) (Jordan, Lillian) (Entered: 08/11/2023) Email |
8/11/2023 | 236 | Response to Debtors First Omnibus Objection to Claims (Non-Substantive) (related document(s)228) Filed by Charles Brod (LAM) (Entered: 08/11/2023) Email |
8/10/2023 | 235 | Affidavit/Declaration of Service of Service of Solicitation Packages with Respect to Debtors' First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)224) (Jordan, Lillian) (Entered: 08/10/2023) Email |
8/10/2023 | 234 | Monthly Staffing Report for Filing Period 7/1/2023 - 7/31/2023 of SierraConstellation Partners Filed by PLx Pharma Winddown Corp.. Objections due by 8/24/2023. (Reil, Shane) (Entered: 08/10/2023) Email |
8/10/2023 | 233 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 9/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/24/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 08/10/2023) Email |
8/9/2023 | 232 | Affidavit/Declaration of Service of a)Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 215); b)Notice of Filing of Revised Proposed Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing a Bar Date for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (Docket No. 217); c)Debtors First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 218); d)Notice of Filing of Blackline of First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 219); e)Notice of Agenda of Matters Scheduled for July 28, 2023 at 10:30 A.M. (ET) (Docket No. 220). Filed by Donlin, Recano & Company, Inc.. (related document(s)215, 217, 218, 219, 220) (Jordan, Lillian) (Entered: 08/09/2023) Email |
8/3/2023 | 231 | Affidavit/Declaration of Service of the Debtors' First Omnibus Objection to Claims (Non Substantive) [Docket No. 228]. Filed by Donlin, Recano & Company, Inc.. (related document(s)228) (Jordan, Lillian) (Entered: 08/03/2023) Email |
8/3/2023 | 230 | Notice of Confirmation Hearing - Notice of (I) Deadline for Filing Requests for Allowance of Administrative Claims Arising on or After the Petition Date Through and Including July 28, 2023; (II) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; and (III) the Hearing to Consider (A) Final Approval of the Combined Disclosure Statement and Plan as Containing Adequate Information for Purposes of Section 1125 of the Bankruptcy Code and (B) Confirmation of the Combined Disclosure Statement and Plan Filed by PLx Pharma Winddown Corp.. Confirmation Hearing scheduled for 9/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 08/03/2023) Email |
8/1/2023 | 229 | Affidavit/Declaration of Service of the Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing a Bar Date for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (Docket No. 224). Filed by Donlin, Recano & Company, Inc.. (related document(s)224) (Jordan, Lillian) (Entered: 08/01/2023) Email |
7/28/2023 | 228 | First Omnibus Objection to Claims (Non-Substantive). Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 9/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/11/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Smillie, Heather) (Entered: 07/28/2023) Email |
7/28/2023 | 227 | Certificate of No Objection - No Order Required Regarding Third Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period June 1, 2023 to June 30, 2023 (related document(s)200) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 07/28/2023) Email |
7/28/2023 | 226 | Certificate of No Objection - No Order Required Regarding Third Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period June 1, 2023 to June 30, 2023 (related document(s)199) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 07/28/2023) Email |
7/28/2023 | 225 | Affidavit/Declaration of Service of the Notice of First Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from April 13, 2023 through June 30, 2023 (Docket No. 221). Filed by Donlin, Recano & Company, Inc.. (related document(s)221) (Jordan, Lillian) (Entered: 07/28/2023) Email |
7/28/2023 | 224 | Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing Bar Dates for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (Related Doc # 193) Signed on 7/28/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 07/28/2023) Email |
7/28/2023 | 223 | PDF with attached Audio File. Court Date & Time [07/28/2023 10:30:08 AM]. File Size [ 8290 KB ]. Run Time [ 00:17:23 ]. (admin). (Entered: 07/28/2023) Email |
7/28/2023 | 222 | MINUTE ENTRY Re: (related document(s): 220 Notice of Agenda of Matters Scheduled for Hearing on 7/28/23) APPEARANCES: See attached sign-in sheet MATTERS: 1 through 5) Orders entered under CNOs 6) Order entered (lmc) (Entered: 07/28/2023) Email |
7/27/2023 | 221 | Exhibit(s) - Notice of First Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From April 13, 2023 Through June 30, 2023 Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 07/27/2023) Email |
7/26/2023 | 220 | Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 07/26/2023) Email |
7/26/2023 | 219 | Exhibit(s) - Notice of Filing of Blackline of First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document(s)192, 218) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 07/26/2023) Email |
7/26/2023 | 218 | Amended Disclosure Statement - First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by PLx Pharma Winddown Corp. (Poppiti, Jr., Robert) (Entered: 07/26/2023) Email |
7/26/2023 | 217 | Exhibit(s) - Notice of Filing of Revised Proposed Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing a Bar Date for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (related document(s)193) Filed by PLx Pharma Winddown Corp.. (Poppiti, Jr., Robert) (Entered: 07/26/2023) Email |
7/25/2023 | 216 | Limited Objection and Reservation of Rights to Debtors Motion For Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Approving Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Record Voting Date; (V) Fixing the Date, Time and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing Bar Dates for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (related document(s)193) Filed by Patheon Pharmaceuticals Inc. and Patheon Manufacturing Services LLC (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 07/25/2023) Email |
7/25/2023 | 215 | Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Related Doc # 191, 213) Signed on 7/25/2023. (LMC) (Entered: 07/25/2023) Email |
7/25/2023 | 214 | Limited Objection and Reservations of Rights of the MPG Group to the Debtors' Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing Bar Dates for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (related document(s)192, 193) Filed by MPG Entities (Attachments: # 1 Certificate of Service) (Applebaum, Aaron) (Entered: 07/25/2023) Email |
7/25/2023 | 213 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C Section 1452 (related document(s)191) Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 07/25/2023) Email |
7/20/2023 | 212 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/20/2023) Email |
7/20/2023 | 211 | Order Approving Motion To Reject Lease or Executory Contract (Related Doc # 188)(related document(s)202) Signed on 7/20/2023. (Attachments: # 1 Exhibit) (CAF) (Entered: 07/20/2023) Email |
7/20/2023 | 210 | Order Approving Motion To Reject Lease or Executory Contract (Related Doc # 187) Order Signed on 7/20/2023. (CAF) (Entered: 07/20/2023) Email |
7/20/2023 | 209 | Order Approving Final Fee Application of Raymond James & Associates, Inc. for C. (Related Doc # 159) Signed on 7/20/2023. (CAF) (Entered: 07/20/2023) Email |
7/20/2023 | 208 | Chapter 11 Monthly Operating Report for Case Number 23-10457 for the Month Ending: 06/30/2023 Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 07/20/2023) Email |
7/20/2023 | 207 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by PLx Pharma Winddown Corp.. (Smillie, Heather) (Entered: 07/20/2023) Email |
7/20/2023 | 206 | Affidavit/Declaration of Service of Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from June 2023 Through June 30, 2023. Filed by Donlin, Recano & Company, Inc.. (related document(s)196) (Jordan, Lillian) (Entered: 07/20/2023) Email |
7/19/2023 | 205 | Affidavit/Declaration of Service of the Notice of Filing of Declaration of Disinterestedness of Non-Attorney Used in the Ordinary Course of Business (Docket No. 204). Filed by Donlin, Recano & Company, Inc.. (related document(s)204) (Jordan, Lillian) (Entered: 07/19/2023) Email |
7/18/2023 | 204 | Declaration of Disinterestedness of Non-Attorney Used in the Ordinary Course of Business Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 07/18/2023) Email |
7/17/2023 | 203 | Affidavit/Declaration of Service of i. Third Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From June 1, 2023 through June 30, 2023 (Docket No. 199); and ii. Third Monthly Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2023 through June 30, 2023 (Docket No. 200). Filed by Donlin, Recano & Company, Inc.. (related document(s)199, 200) (Jordan, Lillian) (Entered: 07/17/2023) Email |
7/17/2023 | 202 | Certificate of No Objection Regarding Debtors' Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (I) Rejection of (A) Certain Unexpired Leases of Non-Residential Real Property and (B) a Certain Executory Contract, Effective as of the Rejection Date, and (II) Abandonment of any Remaining Property Located at the Premises Covered by the Unexpired Leases (related document(s)188) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 07/17/2023) Email |
7/17/2023 | 201 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to, Effective as of June 30, 2023, (A) Abandon Certain Property and (B) Reject Any Executory Contracts Associated Therewith, and (II) Granting Related Relief (related document(s)187) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 07/17/2023) Email |
7/13/2023 | 200 | Third Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period June 1, 2023 to June 30, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 7/27/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 07/13/2023) Email |
7/13/2023 | 199 | Third Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period June 1, 2023 to June 30, 2023 Filed by PLx Pharma Winddown Corp.. Objections due by 7/27/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 07/13/2023) Email |
7/13/2023 | 198 | Certificate of No Objection - No Order Required Regarding Second Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period May 1, 2023 to May 31, 2023 (related document(s)183) Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 07/13/2023) Email |
7/13/2023 | 197 | Affidavit/Declaration of Service of the Notice of Supplement to List of Ordinary Course Professionals (Docket No. 194). Filed by Donlin, Recano & Company, Inc.. (related document(s)194) (Jordan, Lillian) (Entered: 07/13/2023) Email |
7/13/2023 | 196 | Monthly Staffing Report for Filing Period 6/1/2023 - 6/30/2023 of SierraConstellation Partners, LLC Filed by PLx Pharma Winddown Corp.. Objections due by 7/27/2023. (Reil, Shane) (Entered: 07/13/2023) Email |
7/11/2023 | 195 | Affidavit/Declaration of Service of i.Debtors Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 191); ii.Debtors Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation (Docket No. 192); and iii.Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing Bar Dates for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief (Docket No. 193). Filed by Donlin, Recano & Company, Inc.. (related document(s)191, 192, 193) (Jordan, Lillian) (Entered: 07/11/2023) Email |
7/11/2023 | 194 | Supplemental List of Ordinary Course Professionals Filed by PLx Pharma Winddown Corp.. (Reil, Shane) (Entered: 07/11/2023) Email |
7/7/2023 | 193 | Motion to Approve - Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballot and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; (VI) Establishing Bar Dates for Filing Requests for Allowance of Initial Administrative Claims; and (VII) Granting Related Relief Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 7/21/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 07/07/2023) Email |
7/7/2023 | 192 | Disclosure Statement - Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation Filed by PLx Pharma Winddown Corp. (Reil, Shane) (Entered: 07/07/2023) Email |
7/7/2023 | 191 | Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C Section 1452 Filed by PLx Pharma Winddown Corp.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 7/21/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 07/07/2023) Email |
7/7/2023 | 190 | Affidavit/Declaration of Service of i. Notice of Change of Debtors' Address (Docket No. 186); ii. Debtors Motion for Entry of an Order (I) Authorizing the Debtors to, Effective as of June 30, 2023, (A) Abandon Certain Property and (B) Reject Any Executory Contracts Associated Therewith, and (II) Granting Related Relief (Docket No. 187); and iii. Debtors Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (I) Rejection of (A) Certain Unexpired Leases of Non-Residential Real Property and (B) a Certain Executory Contract, Effective as of the Rejection Date, and (II) Abandonment of Any Remaining Property Located at the Premises Covered by the Unexpired Leases (Docket No. 188). Filed by Donlin, Recano & Company, Inc.. (related document(s)186, 187, 188) (Jordan, Lillian) (Entered: 07/07/2023) Email |
6/30/2023 | 189 | Affidavit/Declaration of Service of the Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Contracts Effective as of June 6, 2023 (Docket No. 181). Filed by Donlin, Recano & Company, Inc.. (related document(s)181) (Jordan, Lillian) (Entered: 06/30/2023) Email |
6/30/2023 | 188 | Motion to Reject Lease or Executory Contract - Debtors' Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (I) Rejection of (A) Certain Unexpired Leases of Non-Residential Real Property and (B) a Certain Executory Contract, Effective as of the Rejection Date, and (II) Abandonment of any Remaining Property Located at the Premises Covered by the Unexpired Leases Filed by PLx Pharma Inc.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 7/14/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 06/30/2023) Email |
6/30/2023 | 187 | Motion to Reject Lease or Executory Contract - - Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to, Effective as of June 30, 2023, (A) Abandon Certain Property and (B) Reject Any Executory Contracts Associated Therewith, and (II) Granting Related Relief Filed by PLx Pharma Inc.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 7/14/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 06/30/2023) Email |
6/30/2023 | 186 | Notice of Address Change of Debtors Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/30/2023) Email |
6/29/2023 | 185 | Certificate of No Objection - No Order Required Regarding Second Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period May 1, 2023 to May 31, 2023 (related document(s)171) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/29/2023) Email |
6/29/2023 | 184 | Certificate of No Objection - No Order Required Regarding Second Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period May 1, 2023 to May 31, 2023 (related document(s)170) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/29/2023) Email |
6/28/2023 | 183 | Second Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period May 1, 2023 to May 31, 2023 Filed by PLx Pharma Inc.. Objections due by 7/12/2023. (Attachments: # 1 Notice) (Reil, Shane) (Entered: 06/28/2023) Email |
6/27/2023 | 182 | Declaration of Disinterestedness of Leonard Baum Regulatory Solutions, LLC Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/27/2023) Email |
6/26/2023 | 181 | Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Contracts Effective as of June 6, 2023 (Related Doc # 163, 180) Signed on 6/26/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 06/26/2023) Email |
6/22/2023 | 180 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Contracts Effective as of June 6, 2023 (related document(s)163) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/22/2023) Email |
6/22/2023 | 179 | Certificate of No Objection Regarding Final Application for Compensation of Raymond James & Associates, Inc. for the period April 13, 2023 to May 26, 2023 (related document(s)159) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/22/2023) Email |
6/21/2023 | 178 | Chapter 11 Monthly Operating Report for Case Number 23-10457 for the Month Ending: 05/31/2023 Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/21/2023) Email |
6/21/2023 | 177 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/21/2023) Email |
6/16/2023 | 176 | Affidavit/Declaration of Service of i. Second Monthly Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2023 through May 31, 2023 (Docket No. 170); and ii. Second Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2023 through May 31, 2023 (Docket No. 171). Filed by Donlin, Recano & Company, Inc.. (related document(s)170, 171) (Jordan, Lillian) (Entered: 06/16/2023) Email |
6/15/2023 | 175 | Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period April 13, 2023 to April 30, 2023 (related document(s)141) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/15/2023) Email |
6/15/2023 | 174 | Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period April 13, 2023 to April 30, 2023 (related document(s)152) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 06/15/2023) Email |
6/15/2023 | 173 | Certificate of No Objection - No Order Required Regarding First Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period April 13, 2023 to April 30, 2023 (related document(s)153) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 06/15/2023) Email |
6/15/2023 | 172 | Affidavit/Declaration of Service of the Re-Notice of Final Fee Application (Docket No. 168). Filed by Donlin, Recano & Company, Inc.. (related document(s)168) (Jordan, Lillian) (Entered: 06/15/2023) Email |
6/14/2023 | 171 | Second Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLp for the period May 1, 2023 to May 31, 2023 Filed by PLx Pharma Inc.. Objections due by 6/28/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 06/14/2023) Email |
6/14/2023 | 170 | Second Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period May 1, 2023 to May 31, 2023 Filed by PLx Pharma Inc.. Objections due by 6/28/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 06/14/2023) Email |
6/14/2023 | 169 | Declaration of Disinterestedness of Foley & Lardner LLP Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 06/14/2023) Email |
6/13/2023 | 168 | Notice of Hearing Regarding Final Application for Compensation of Raymond James & Associates, Inc. for the period April 13, 2023 to May 26, 2023 (related document(s)159) Filed by PLx Pharma Inc.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/20/2023. (Poppiti, Jr., Robert) (Entered: 06/13/2023) Email |
6/9/2023 | 167 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Contracts Effective as of June 6, 2023 (Docket No. 163). Filed by Donlin, Recano & Company, Inc.. (related document(s)163) (Jordan, Lillian) (Entered: 06/09/2023) Email |
6/8/2023 | 166 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from May 1, 2023 through May 31, 2023 (Docket No. 160). Filed by Donlin, Recano & Company, Inc.. (related document(s)160) (Jordan, Lillian) (Entered: 06/08/2023) Email |
6/6/2023 | 165 | Affidavit/Declaration of Service of the Final Fee Application of Raymond James & Associates, Inc., as Investment Banker to the Debtors (Docket No. 159). Filed by Donlin, Recano & Company, Inc.. (related document(s)159) (Jordan, Lillian) (Entered: 06/06/2023) Email |
6/6/2023 | 164 | Order Scheduling Omnibus Hearings. (Related document(s)162) Omnibus Hearings scheduled for 7/28/2023 at 10:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 6/6/2023. (LMC) (Entered: 06/06/2023) Email |
6/6/2023 | 163 | Motion to Reject Lease or Executory Contract // Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Contracts Effective as of June 6, 2023 Filed by PLx Pharma Inc.. Hearing scheduled for 7/28/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/20/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Reil, Shane) (Entered: 06/06/2023) Email |
6/6/2023 | 162 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by PLx Pharma Inc.. (Attachments: # 1 Proposed Form of Order) (Reil, Shane) (Entered: 06/06/2023) Email |
6/6/2023 | 161 | Affidavit/Declaration of Service of the Notice of Deadline for Filing of Proofs of Claim, (Docket No. 136), (the Bar Date Notice), the instructions for Proof Claim (the POC Instructions ); and a Personalized Proof of Claim Form, personalized to show name, address, claim classification and amount, and the manner in which each creditor was scheduled in the Debtors cases (Scheduled Type). Filed by Donlin, Recano & Company, Inc.. (related document(s)136) (Jordan, Lillian) (Entered: 06/06/2023) Email |
6/5/2023 | 160 | Monthly Staffing Report for Filing Period May 1, 2023 to May 31, 2023 of SierraConstellation Partners, LLC Filed by PLx Pharma Inc.. Objections due by 6/19/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Reil, Shane) (Entered: 06/05/2023) Email |
6/5/2023 | 159 | Final Application for Compensation of Raymond James & Associates, Inc. for the period April 13, 2023 to May 26, 2023 Filed by PLx Pharma Inc.. Objections due by 6/20/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Reil, Shane) (Entered: 06/05/2023) Email |
6/5/2023 | 158 | Transcript regarding Hearing Held 05/25/2023 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/4/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 6/12/2023. Redaction Request Due By 6/26/2023. Redacted Transcript Submission Due By 7/6/2023. Transcript access will be restricted through 9/4/2023. (MB) (Entered: 06/05/2023) Email |
6/2/2023 | 157 | Affidavit/Declaration of Service of i. First Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period April 13, 2023 through April 30, 2023 (Docket No. 141); and b. Monthly Staffing and Compensation Report of SierraConstellation Partners, LLC for the Period from April 13, 2023 through April 30, 2023 (Docket No. 145). Filed by Donlin, Recano & Company, Inc.. (related document(s)141, 145) (Jordan, Lillian) (Entered: 06/02/2023) Email |
6/1/2023 | 156 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Deadline for Filing of Proofs of Claim. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/01/2023) Email |
6/1/2023 | 155 | Affidavit/Declaration of Service of i. First Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from April 13, 2023 through April 30, 2023 (Docket No. 152); and ii. First Monthly Application of Olshan Frome Wolosky LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from April 13, 2023 through April 30, 2023 (Docket No. 153). Filed by Donlin, Recano & Company, Inc.. (related document(s)152, 153) (Jordan, Lillian) (Entered: 06/01/2023) Email |
5/31/2023 | 154 | Affidavit/Declaration of Service of the Notice of Sale Closing, Change of Debtors Names, and Assumed and Assigned Agreements (Docket No. 148). Filed by Donlin, Recano & Company, Inc.. (related document(s)148) (Jordan, Lillian) (Entered: 05/31/2023) Email |
5/31/2023 | 153 | First Application for Compensation and Reimbursement of Expenses of Olshan Frome Wolosky LLP for the period April 13, 2023 to April 30, 2023 Filed by PLx Pharma Inc.. Objections due by 6/14/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 05/31/2023) Email |
5/31/2023 | 152 | First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period April 13, 2023 to April 30, 2023 Filed by PLx Pharma Inc.. Objections due by 6/14/2023. (Attachments: # 1 Notice # 2 Exhibit) (Poppiti, Jr., Robert) (Entered: 05/31/2023) Email |
5/31/2023 | 151 | Affidavit/Declaration of Service of the Notice of Auction, Sale Hearing and Certain Related Deadlines (Docket No. 102). Filed by Donlin, Recano & Company, Inc.. (related document(s)102) (Jordan, Lillian) (Entered: 05/31/2023) Email |
5/30/2023 | 150 | Affidavit/Declaration of Service of i. Notice of (1) Filing of (I) Revised Proposed Order (A) Approving and Authorizing the Sale of Substantially All of the Debtors Assets to PLX Acquisition Company, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, and (II) Amendment to Stalking Horse APA, and (2) Designation of Stalking Horse Bidder as Successful Bidder; and ii. Notice of Agenda of Matters Scheduled for May 25, 2023. Filed by Donlin, Recano & Company, Inc.. (related document(s)125, 126) (Jordan, Lillian) (Entered: 05/30/2023) Email |
5/30/2023 | 149 | Affidavit/Declaration of Service of the Order (A) Approving and Authorizing the Sale of Substantially All of the Debtors Assets to PLx Acquisition Company, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief (Docket No. 147). Filed by Donlin, Recano & Company, Inc.. (related document(s)147) (Jordan, Lillian) (Entered: 05/30/2023) Email |
5/26/2023 | 148 | Exhibit(s) - Notice of Sale Closing, Change of Debtors' Names, and Assumed and Assigned Agreements (related document(s)147) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/26/2023) Email |
5/25/2023 | 147 | Order (A) Approving and Authorizing the Sale of Substantially All of the Debtors' Assets to PLx Acquisition Company, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief (related document(s)19, 53, 101, 146) Signed on 5/25/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 05/25/2023) Email |
5/25/2023 | 146 | Certification of Counsel Regarding Further Revised Proposed Order Approving Sale (related document(s)19, 53, 125) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/25/2023) Email |
5/25/2023 | 145 | Monthly Staffing Report for Filing Period 4/13/2023-4/30/2023 of SierraConstellation Partners, LLC Filed by PLx Pharma Inc.. Objections due by 6/8/2023. (Reil, Shane) (Entered: 05/25/2023) Email |
5/25/2023 | 144 | PDF with attached Audio File. Court Date & Time [05/25/2023 10:30:21 AM]. File Size [ 10595 KB ]. Run Time [ 00:22:15 ]. (admin). (Entered: 05/25/2023) Email |
5/25/2023 | 143 | MINUTE ENTRY Re: (related document(s): 138 Notice of Agenda of Matters Scheduled for Hearing on 5/25/23) APPEARANCES: See attached sign-in sheet MATTERS: 1 and 2) Orders entered under Certifications 3) Order entered 4 through 10) Orders entered under Certifications 11) Order due under COC (lmc) (Entered: 05/25/2023) Email |
5/25/2023 | 142 | Order (I) Authorizing the Employment and Retention of Raymond James & Associates, Inc. as Investment Banker for the Debtors, Effective as of the Petition Date, (II) Waiving Certain Reporting Requirements Pursuant to Local Rule 2016-2, and (III) Granting Related Relief (Related Doc # 64, 114) Signed on 5/25/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 05/25/2023) Email |
5/25/2023 | 141 | [Modified to terminate fee application] First Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period April 13, 2023 to April 30, 2023 Filed by PLx Pharma Inc.. Objections due by 6/8/2023. (Attachments: # 1 Notice) (Reil, Shane) Modified on 6/16/2023 (ALD). (Entered: 05/25/2023) Email |
5/25/2023 | 140 | Affidavit/Declaration of Service of the Notice of Canceled Auction (Docket No. 121). Filed by Donlin, Recano & Company, Inc.. (related document(s)121) (Jordan, Lillian) (Entered: 05/25/2023) Email |
5/24/2023 | 139 | Minute Sheet 341 Meeting Held and Concluded without reopening. Filed by U.S. Trustee. (Cudia, Joseph) (Entered: 05/24/2023) Email |
5/24/2023 | 138 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 05/24/2023) Email |
5/24/2023 | 137 | Declaration of John Halloran in Support of Sale (related document(s)19, 101) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/24/2023) Email |
5/24/2023 | 136 | Notice of Bar Date - Notice of Deadline for Filing Proofs of Claim Filed by PLx Pharma Inc.. Proofs of Claims due by 6/26/2023. (Reil, Shane) (Entered: 05/24/2023) Email |
5/23/2023 | 135 | Order, Pursuant to Section 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to File Certain Confidential Information in Connection with the Debtors Reply to the Bidding Procedures Objection Under Seal (Related Doc # 99, 122) Signed on 5/23/2023. (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 134 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Related Doc # 69, 119) Signed on 5/23/2023. (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 133 | Order (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors, Effective as of the Petition Date, and (II) Granting Related Relief (Related Doc # 68, 118) Signed on 5/23/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 132 | Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 65, 117) Signed on 5/23/2023. Government Proof of Claim due by 10/10/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 131 | Order, Pursuant to Sections 105(a), 327, 328, and 330 of the Bankruptcy Code, Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date (Related Doc # 66, 116) Signed on 5/23/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 130 | Order (I) Authorizing Debtors to Employ and Retain SierraConstellation Partners, LLC to Provide a Chief Restructuring Officer, a Deputy Chief Restructuring Officer and the Additional Personnel; (II) Designating Lawrence Perkins as Chief Restructuring Officer and John Halloran as Deputy Chief Restructuring Officer for the Debtors, Effective as of the Petition Date, and (III) Granting Related Relief (Related Doc # 70, 115) Signed on 5/23/2023. (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 129 | Order Authorizing the Retention of Young Conaway Stargatt & Taylor, LLP as Bankruptcy Co-Counsel for the Debtors, Effective as of the Petition Date (Related Doc # 63, 113) Signed on 5/23/2023. (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 128 | Order Authorizing the Employment and Retention of Olshan Frome Wolosky LLP as Counsel for the Debtors Effective as of the Petition Date (Related Doc # 67, 112) Signed on 5/23/2023. (LMC) (Entered: 05/23/2023) Email |
5/23/2023 | 127 | Minute Sheet 341 Meeting Held and Continued To date and time to be named later. Filed by U.S. Trustee. (Cudia, Joseph) (Entered: 05/23/2023) Email |
5/23/2023 | 126 | Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 05/23/2023) Email |
5/23/2023 | 125 | Exhibit(s) - Notice of (1) Filing of (I) Revised Proposed Order (A) Approving and Authorizing the sale of Substantially All of the Debtors' Assets to PLx Acquisition Company, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, and (II) Amendment to Stalking Horse APA, and (2) Designation of Stalking Horse Bidder as Successful Bidder (related document(s)19, 101) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 05/23/2023) Email |
5/22/2023 | 124 | Chapter 11 Monthly Operating Report for Case Number 23-10457 for the Month Ending: 04/30/2023 Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/22/2023) Email |
5/22/2023 | 123 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/22/2023) Email |
5/22/2023 | 122 | Certificate of No Objection Regarding Debtors Motion for an Order, Pursuant to Section 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to File Certain Confidential Information in Connection with the Debtors Reply to the Bidding Procedures Objection Under Seal (related document(s)99) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/22/2023) Email |
5/19/2023 | 121 | Exhibit(s) // Notice of Canceled Auction (related document(s)101) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/19/2023) Email |
5/16/2023 | 120 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Auction, Sale Hearing and Certain Related Deadlines. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/16/2023) Email |
5/15/2023 | 119 | Certificate of No Objection Regarding Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)69) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 118 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor, Effective as of the Petition Date and ((II) Granting Related Relief (related document(s)68) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 117 | Certification of Counsel Regarding Motion, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1(e), for an Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)65) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 116 | Certification of Counsel Regarding Motion for Entry of an Order, Pursuant to Sections 105(a), 327, 328, and 330 of the Bankruptcy Code, Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date (related document(s)66) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 115 | Certification of Counsel Regarding Application/Motion to Employ/Retain SierraConstellation Partners, LLC as Provide a Chief Restructuring Officer, a Deputy Chief Restructuring Officer, and the Additional Personnel; (II) Designating Lawrence R. Perkins as Chief Restructuring Officer and John Halloran as Deputy Chief Restructuring Officer for the Debtors, Effective as of the Petition Date; and (III) Granting Related Relief (related document(s)70) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 114 | Certification of Counsel Regarding Application/Motion to Employ/Retain Raymond James & Associates, Inc. as Investment Banker for the Debtors, Effective as of the Petition Date, (II) Waiving Certain Reporting Requirements Pursuant to Local Rule 2016-2, and (III) Granting Related Relief (related document(s)64) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 113 | Certification of Counsel Regarding Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors Effective as of the Petition Date (related document(s)63) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 112 | Certification of Counsel Regarding Application/Motion to Employ/Retain Olshan Frome Wolosky LLP as Counsel for the Debtors Effective as of the Petition Date (related document(s)67) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/15/2023) Email |
5/15/2023 | 111 | Affidavit/Declaration of Service of the Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief (Docket No. 101). Filed by Donlin, Recano & Company, Inc.. (related document(s)101) (Jordan, Lillian) (Entered: 05/15/2023) Email |
5/15/2023 | 110 | Affidavit/Declaration of Service of i.Final Order (I) Authorizing and Approving Continued Use of the Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts and Business Forms; (III) Waiving the Requirements of Section 345(b) on an Interim Basis; and (IV) Granting Certain Related Relief (Docket No. 90); ii.Notice of Filing of Proposed Redacted Version of Warehousing and Distribution Services Agreement (Docket No. 98); and iii.Debtors Motion for an Order, Pursuant to Section 107(B) of The Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to File Certain Confidential Information in Connection with the Debtors Reply to the Bidding Procedures Objection Under Seal (Docket No. 99). Filed by Donlin, Recano & Company, Inc.. (related document(s)90, 98, 99) (Jordan, Lillian) (Entered: 05/15/2023) Email |
5/12/2023 | 109 | Order Extending the Deadline to File Schedules of Assets and Liabilities and Statements of Financial Affairs (Related Doc # 62, 103) Signed on 5/12/2023. (LMC) (Entered: 05/12/2023) Email |
5/12/2023 | 108 | Objection to Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)52) Filed by Eversana Life Science Services, LLC (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 05/12/2023) Email |
5/11/2023 | 107 | Schedules/Statements filed: , Stmt of Financial Affairs,. - PLx Opco Inc. - 23-10457 Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 05/11/2023) Email |
5/11/2023 | 106 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - PLx Opco Inc.- 23-10457 Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 05/11/2023) Email |
5/11/2023 | 105 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 05/11/2023) Email |
5/11/2023 | 104 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 05/11/2023) Email |
5/11/2023 | 103 | Certificate of No Objection Regarding Motion to Extend Deadline to File Schedules or Provide Required Information (related document(s)62) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/11/2023) Email |
5/10/2023 | 102 | Notice of Hearing - Notice of Auction, Sale Hearing and Certain Related Deadlines (related document(s)19, 101) Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 05/10/2023) Email |
5/10/2023 | 101 | Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief (Related Doc # 19, 53, 100) Signed on 5/10/2023. (Attachments: # 1 Exhibit) (LMC) (Entered: 05/10/2023) Email |
5/9/2023 | 100 | Certification of Counsel Regarding Further Revised Proposed Order Approving Bidding Procedures (related document(s)19, 53, 72, 83) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/09/2023) Email |
5/9/2023 | 99 | Motion to File Under Seal- Debtors Motion for an Order, Pursuant to Section 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to File Certain Confidential Information in Connection with the Debtors Reply to the Bidding Procedures Objection Under Seal Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/18/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Reil, Shane) (Entered: 05/09/2023) Email |
5/9/2023 | 98 | (REDACTED) - Notice of Filing of Proposed Redacted Version of Warehousing and Distribution Services Agreement (related document(s)85, 86) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/09/2023) Email |
5/9/2023 | 97 | Transcript regarding Hearing Held 05/08/2023 RE: Final Hearing on First Day Motions. Remote electronic access to the transcript is restricted until 8/7/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 5/16/2023. Redaction Request Due By 5/30/2023. Redacted Transcript Submission Due By 6/9/2023. Transcript access will be restricted through 8/7/2023. (MB) (Entered: 05/09/2023) Email |
5/9/2023 | 96 | Affidavit/Declaration of Service of i. Final Order (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment; ii. Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; iii. Final Order Pursuant to Sections 105(a), 363(c), 503(b), 1107(a) and 1108 of the Bankruptcy Code for Authorization to Honor Certain Prepetition Obligations to Customers and Otherwise Maintain (A) The Call Center and (B) The Coupon Program in the Ordinary Course of Business; iv. Final Order, (I) Authorizing Debtors to (A) Pay Wages, Salaries, and Other Compensation, (B) Maintain Payments to Their PEO, (C) Pay Prepetition Employee Business Expenses, (D) Maintain Contributions to Prepetition Employee Benefit Programs and Continuation of Such Programs in the Ordinary Course, (E) Pay Workers Compensation Obligations, and (F) Pay and Remit Funds on Account of Withholding and Payroll-Related Taxes and Deductions; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and v. Notice of Agenda of Matters Scheduled for May 8, 2023 at 10:30 a.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)78, 79, 80, 81, 84) (Jordan, Lillian) (Entered: 05/09/2023) Email |
5/9/2023 | 95 | Affidavit/Declaration of Service of i.Debtors Reply to Objection of the United States Trustee to Debtors Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (Docket No. 85); ii.Supplemental Declaration of Simon Wein in Support of Debtors Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (Docket No. 87); iii.Debtors' Motion for Entry of an Order Granting Leave and Permission to File Reply in Support of Bidding Procedures Order (Docket No. 88); and iv.Notice of Amended Agenda of Matters Scheduled for May 8, 2023 at 10:30 A.M. ET (Docket No. 89). Filed by Donlin, Recano & Company, Inc.. (related document(s)85, 87, 88, 89) (Jordan, Lillian) (Entered: 05/09/2023) Email |
5/9/2023 | 94 | Affidavit/Declaration of Service of the Notice of Filing of Revised Proposed Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief (Docket No. 83). Filed by Donlin, Recano & Company, Inc.. (related document(s)83) (Jordan, Lillian) (Entered: 05/09/2023) Email |
5/8/2023 | 93 | MINUTE ENTRY Re: (related document(s): 89 Notice of Agenda of Matters Scheduled for Hearing on 5/8/23) APPEARANCES: See attached sign-in sheet MATTERS: 1 through 5) Orders entered under Certifications 6) Order due under COC (lmc) (Entered: 05/08/2023) Email |
5/8/2023 | 92 | PDF with attached Audio File. Court Date & Time [05/08/2023 10:30:17 AM]. File Size [ 70981 KB ]. Run Time [ 02:29:47 ]. (admin). (Entered: 05/08/2023) Email |
5/8/2023 | 91 | Order Granting Debtors' Motion for Entry of an Order Granting Leave and Permission to File the Reply in Support of Bidding Procedures Order (Related Doc # 88) Signed on 5/8/2023. (LMC) (Entered: 05/08/2023) Email |
5/8/2023 | 90 | Order (FINAL) (I) Authorizing and Approving Continued Use of the Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts and Business Forms; (III) Waiving the Requirements of Section 345(b) on an Interim Basis; and (IV) Granting Certain Related Relief (related document(s)8, 35, 82) Signed on 5/8/2023. (LMC) (Entered: 05/08/2023) Email |
5/5/2023 | 89 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Inc.. Hearing scheduled for 5/8/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 05/05/2023) Email |
5/5/2023 | 88 | Motion for Leave - Motion for Entry of an Order Granting Leave and Permission to File Reply in Support of Bidding Procedures Order (related document(s)19, 53, 72, 85) Filed by PLx Pharma Inc.. (Attachments: # 1 Exhibit A) (Reil, Shane) (Entered: 05/05/2023) Email |
5/5/2023 | 87 | Supplemental Declaration of Simon Wein in Support of Debtors' Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)19, 20) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/05/2023) Email |
5/5/2023 | 86 | [SEALED] Exhibit(s) to Reply to Objection of the United States Trustee to Debtors' Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)85) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/05/2023) Email |
5/5/2023 | 85 | Reply to Objection of the United States Trustee to Debtors' Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)19, 20, 53, 72, 83) Filed by PLx Pharma Inc. (Reil, Shane) (Entered: 05/05/2023) Email |
5/4/2023 | 84 | Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Inc.. Hearing scheduled for 5/8/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 05/04/2023) Email |
5/4/2023 | 83 | Exhibit(s) - Notice of Filing of Revised Proposed Order (I) Approving Bidding Procedures in Connection With Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief (related document(s)19, 37) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 05/04/2023) Email |
5/4/2023 | 82 | Certification of Counsel Regarding Motion for Entry of Interim and Final Orders (I) Authorizing and Approving Continued Use of the Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts and Business Forms; (III) Waiving the Requirements of Section 345(b) on an Interim Basis; and (IV) Granting Certain Related Relief (related document(s)8, 35) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/04/2023) Email |
5/3/2023 | 81 | Order (FINAL), (I) Authorizing Debtors to (A) Pay Wages, Salaries, and Other Compensation, (B) Maintain Payments to Their PEO, (C) Pay Prepetition Employee Business Expenses, (D) Maintain Contributions to Prepetition Employee Benefit Programs and Continuation of Such Programs in the Ordinary Course, (E) Pay Workers' Compensation Obligations, and (F) Pay and Remit Funds on Account of Withholding and Payroll-Related Taxes and Deductions; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)9, 36, 76) Signed on 5/3/2023. (LMC) (Entered: 05/03/2023) Email |
5/3/2023 | 80 | Order (FINAL) Pursuant to Sections 105(a), 363(c), 503(b), 1107(a) and 1108 of the Bankruptcy Code for Authorization to Honor Certain Prepetition Obligations to Customers and Otherwise Maintain (A) the Call Center and (B) the Coupon Porgram in the Ordinary Course of Business (related document(s)7, 34, 75) Signed on 5/3/2023. (LMC) (Entered: 05/03/2023) Email |
5/3/2023 | 79 | Order (FINAL) (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)6, 33, 74) Signed on 5/3/2023. (LMC) (Entered: 05/03/2023) Email |
5/3/2023 | 78 | Order (FINAL) (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment (related document(s)5, 32, 73) Signed on 5/3/2023. (LMC) (Entered: 05/03/2023) Email |
5/3/2023 | 77 | Affidavit/Declaration of Service of i.Debtors Application for an Order Authorizing the Retention of Young Conaway Stargatt & Taylor, LLP as Bankruptcy Co-Counsel for the Debtors, Effective as of the Petition Date (Docket No. 63); ii.Debtors Application for Entry of an Order (I) Authorizing the Employment and Retention of Raymond James & Associates, Inc. as Investment Banker for the Debtors, Effective as of the Petition Date, (II) Waiving Certain Reporting Requirements Pursuant to Local Rule 2016-2, and (III) Granting Related Relief (Docket No. 64); iii.Debtors Motion, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1(e), for Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 65); iv.Debtors Motion for Entry of an Order, Pursuant to Sections 105(a), 327, 328, and 330 of the Bankruptcy Code, Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date (Docket No. 66); v.Debtors Application for Entry of an Order Authorizing the Employment and Retention of Olshan Frome Wolosky LLP as Counsel for the Debtors Effective as of the Petition Date (Docket No. 67); vi.Debtors Application for Entry of an Order (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Administrative Advisor, Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 68); vii.Debtors Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Docket No. 69); and viii.Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Retain SierraConstellation Partners, LLC to Provide a Chief Restructuring Officer, a Deputy Chief Restructuring Officer, and the Additional Personnel; (II) Designating Lawrence Perkins as Chief Restructuring Officer and John Halloran as Deputy Chief Restructuring Officer for the Debtors, Effective as of the Petition Date; and (III) Granting Related Relief (Docket No. 70). Filed by Donlin, Recano & Company, Inc.. (related document(s)63, 64, 65, 66, 67, 68, 69, 70) (Jordan, Lillian) (Entered: 05/03/2023) Email |
5/2/2023 | 76 | Certificate of No Objection Regarding Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Wages, Salaries, and Other Compensation, (B) Maintain Payments to Their Professional Employer Organization, (C) Pay Prepetition Employee Business Expenses, (D) Maintain Contributions to Prepetition Employee Benefit Programs and Continuation of Such Programs in the Ordinary Course, (E) Pay Workers Compensation Obligations, and (F) Pay and Remit Funds on Account of Withholding and Payroll-Related Taxes and Deductions; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)9) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/02/2023) Email |
5/2/2023 | 75 | Certificate of No Objection Regarding Motion Pursuant to Sections 105(a), 363(c), 503(b), 1107(a) and 1108 of the Bankruptcy Code for Authorization to Honor Certain Prepetition Obligations to Customers and Otherwise Maintain (A) the Call Center and (B) the Coupon Program in the Ordinary Course (related document(s)7) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/02/2023) Email |
5/2/2023 | 74 | Certificate of No Objection Regarding Motion for Interim and Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)6) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/02/2023) Email |
5/2/2023 | 73 | Certificate of No Objection Regarding Motion for Interim and Final Orders (I) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Payment; (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment; and (IV) Setting a Final Hearing Related Thereto (related document(s)5) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 05/02/2023) Email |
5/2/2023 | 72 | Objection of the United States Trustee to Debtors' Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with the Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Matter of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)19) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Cudia, Joseph) (Entered: 05/02/2023) Email |
5/1/2023 | 71 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Extending the Deadline to File Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 62). Filed by Donlin, Recano & Company, Inc.. (related document(s)62) (Jordan, Lillian) (Entered: 05/01/2023) Email |
4/28/2023 | 70 | Application/Motion to Employ/Retain SierraConstellation Partners, LLC as Provide a Chief Restructuring Officer, a Deputy Chief Restructuring Officer, and the Additional Personnel; (II) Designating Lawrence R. Perkins as Chief Restructuring Officer and John Halloran as Deputy Chief Restructuring Officer for the Debtors, Effective as of the Petition Date; and (III) Granting Related Relief Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 04/28/2023) Email |
4/28/2023 | 69 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Reil, Shane) (Entered: 04/28/2023) Email |
4/28/2023 | 68 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor, Effective as of the Petition Date and ((II) Granting Related Relief Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Reil, Shane) (Entered: 04/28/2023) Email |
4/28/2023 | 67 | Application/Motion to Employ/Retain Olshan Frome Wolosky LLP as Counsel for the Debtors Effective as of the Petition Date Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 04/28/2023) Email |
4/28/2023 | 66 | Motion to Authorize - Motion for Entry of an Order, Pursuant to Sections 105(a), 327, 328, and 330 of the Bankruptcy Code, Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Reil, Shane) (Entered: 04/28/2023) Email |
4/28/2023 | 65 | Motion to Establish Deadline to File Proofs of Claim - Motion, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1(e), for an Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 04/28/2023) Email |
4/28/2023 | 64 | Application/Motion to Employ/Retain Raymond James & Associates, Inc. as Investment Banker for the Debtors, Effective as of the Petition Date, (II) Waiving Certain Reporting Requirements Pursuant to Local Rule 2016-2, and (III) Granting Related Relief Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Poppiti, Jr., Robert) (Entered: 04/28/2023) Email |
4/28/2023 | 63 | Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors Effective as of the Petition Date Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/12/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Poppiti, Jr., Robert) (Entered: 04/28/2023) Email |
4/26/2023 | 62 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by PLx Pharma Inc.. Hearing scheduled for 5/25/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/10/2023. (Attachments: # 1 Notice # 2 Exhibit) (Reil, Shane) (Entered: 04/26/2023) Email |
4/26/2023 | 61 | Order Approving Motion for Admission pro hac vice of Alexander James Andrews (Related Doc # 59) Signed on 4/26/2023. (LMC) (Entered: 04/26/2023) Email |
4/26/2023 | 60 | Order Approving Motion for Admission pro hac vice of Louis F. Solimine (Related Doc # 58) Signed on 4/26/2023. (LMC) (Entered: 04/26/2023) Email |
4/26/2023 | 59 | Motion to Appear pro hac vice of Alexander James Andrews, Esq. of Thompson Hine LLP. Receipt Number 4121458, Filed by Patheon Pharmaceuticals Inc. and Patheon Manufacturing Services LLC. (Taylor, Gregory) (Entered: 04/26/2023) Email |
4/26/2023 | 58 | Motion to Appear pro hac vice of Louis F. Solimine, Esq. of Thompson Hine LLP. Receipt Number 4044369, Filed by Patheon Pharmaceuticals Inc. and Patheon Manufacturing Services LLC. (Taylor, Gregory) (Entered: 04/26/2023) Email |
4/26/2023 | 57 | Affidavit/Declaration of Service of the Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (Docket No. 52): and the Notice of Filing of Supplement to Debtors Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (Docket No. 53). Filed by Donlin, Recano & Company, Inc.. (related document(s)52, 53) (Jordan, Lillian) (Entered: 04/26/2023) Email |
4/26/2023 | 56 | Affidavit/Declaration of Service of a)Notice of Telephonic Section 341 Meeting (Docket No. 43); and b)Notice of Chapter 11 Bankruptcy Case (Docket No. 47). Filed by Donlin, Recano & Company, Inc.. (related document(s)43, 47) (Jordan, Lillian) (Entered: 04/26/2023) Email |
4/25/2023 | 55 | Transcript regarding Hearing Held 04/14/2023 RE: First Day Motions. Remote electronic access to the transcript is restricted until 7/24/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 5/2/2023. Redaction Request Due By 5/16/2023. Redacted Transcript Submission Due By 5/26/2023. Transcript access will be restricted through 7/24/2023. (MB) (Entered: 04/25/2023) Email |
4/24/2023 | 54 | Notice of Appearance. Filed by Patheon Pharmaceuticals Inc. and Patheon Manufacturing Services LLC. (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 04/24/2023) Email |
4/21/2023 | 53 | Supplement to Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)19) Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 04/21/2023) Email |
4/21/2023 | 52 | Notice of Assumption of Lease/Executory Contract - Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts. Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/21/2023) Email |
4/21/2023 | 51 | Statement That Unsecured Creditors' Committee Has Not Been Appointed Filed by U.S. Trustee. (Cudia, Joseph) (Entered: 04/21/2023) Email |
4/20/2023 | 50 | BNC Certificate of Mailing. (related document(s)45) Notice Date 04/20/2023. (Admin.) (Entered: 04/21/2023) Email |
4/19/2023 | 49 | Affidavit/Declaration of Service of the Notice of Proposed Sale Pursuant to Stalking Horse APA and Related Dates and Deadlines (Docket No. 38). Filed by Donlin, Recano & Company, Inc.. (related document(s)38) (Jordan, Lillian) (Entered: 04/19/2023) Email |
4/19/2023 | 48 | Affidavit/Declaration of Service of the Amended Notice of Motion (Docket No. 37). Filed by Donlin, Recano & Company, Inc.. (related document(s)37) (Jordan, Lillian) (Entered: 04/19/2023) Email |
4/18/2023 | 47 | Notice of Meeting of Creditors/Commencement of Case Filed by PLx Pharma Inc.. 341(a) meeting to be held on 5/23/2023 at 10:00 AM (check with U.S. Trustee for location). (Reil, Shane) (Entered: 04/18/2023) Email |
4/18/2023 | 46 | Affidavit/Declaration of Service . Filed by Donlin Recano. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 11, 29, 30, 31, 32, 33, 34, 35, 36, 39) (Jordan, Lillian) (Entered: 04/18/2023) Email |
4/18/2023 | 45 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)42) (LAM) (Entered: 04/18/2023) Email |
4/17/2023 | 44 | Affidavit/Declaration of Service of a)Notice of Motion (Docket No. 19): and b)Declaration of Simon Wein In Support of Debtors Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (Docket No. 20). Filed by Donlin Recano. (related document(s)19, 20) (Jordan, Lillian) (Entered: 04/17/2023) Email |
4/17/2023 | 43 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157# to join the meeting. Filed by U.S. Trustee. (Cudia, Joseph) (Entered: 04/17/2023) Email |
4/17/2023 | 42 | Request of US Trustee to Schedule Section 341 Meeting of Creditors May 23, 2023 at 10:00 a.m. ET Filed by U.S. Trustee. (Cudia, Joseph) (Entered: 04/17/2023) Email |
4/14/2023 | 41 | Affidavit/Declaration of Service of the Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Remote Hearing on First Day Motions Scheduled for April 14, 2023 at 10:30 A.M. (ET) before The Honorable Mary F. Walrath of The United States Bankruptcy Court for The District of Delaware (Docket No. 14). Filed by Donlin Recano. (related document(s)14) (Jordan, Lillian) (Entered: 04/14/2023) Email |
4/14/2023 | 40 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 23-10456-MFW) [motion,msell] ( 188.00). Receipt Number A11058163, amount $ 188.00. (U.S. Treasury) (Entered: 04/14/2023) Email |
4/14/2023 | 39 | Notice of Hearing - Omnibus Notice of First Day Motions and Final Hearing Thereon (related document(s)5, 6, 7, 8, 9, 32, 33, 34, 35, 36) Filed by PLx Pharma Inc.. Hearing scheduled for 5/8/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/1/2023. (Reil, Shane) (Entered: 04/14/2023) Email |
4/14/2023 | 38 | Exhibit(s) - Notice of Proposed Sale Pursuant to Stalking Horse APA and Related Dates and Deadlines (related document(s)19) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/14/2023) Email |
4/14/2023 | 37 | Amended Notice of Hearing Regarding Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Fee (related document(s)19) Filed by PLx Pharma Inc.. Hearing scheduled for 5/8/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/27/2023. (Reil, Shane) (Entered: 04/14/2023) Email |
4/14/2023 | 36 | Order (INTERIM), (I) Authorizing Debtors to (A) Pay Wages, Salaries, and Other Compensation (B) Maintain Payments to Their PEO, (C) Pay Prepetition Employee Business Expenses, (D) Maintain Contributions to Prepetition Employee Benefit Programs and Continuation of Such Programs in the Ordinary Course, (E) Pay Workers' Compensation Obligations, and (F) Pay and Remit Funds on Account of Withholding and Payroll Related Taxes and Deductions; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (Related Doc # 9) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 35 | Order (INTERIM) (I) Authorizing and Approving Continued Use of the Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts and Business Forms; (III) Waiving the Requirements of Section 345(b) on an Interim Basis; and (IV) Granting Certain Related Relief (Related Doc # 8) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 34 | Order (INTERIM) Pursuant to Sections 105(a), 363(c), 503(b), 1107(a), and 1108of the Bankruptcy Code for Authorization to Honor Certain Prepetition Obligations to Customers and Otherwise Maintain (A) the Call Center and (B) the Coupon Program in the Ordinary Course of Business (Related Doc # 7) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 33 | Order (INTERIM) (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (Related Doc # 6) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 32 | Order (INTERIM) (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Payment; (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment; and (IV) Setting a Final Hearing Related Thereto (Related Doc # 5) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 31 | Order (I) Modifying Requirements to File a List of, and Provide Notice to, All Equity Holders, (II) Authorizing Redaction of Certain Personal Identification Information from the Creditor Matrix and Other Documents, and (III) Granting Related Relief (Related Doc # 4) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 30 | Order (I) Authorizing the Appointment of DONLIN, RECANO &COMPANY, INC. as Claims and Noticing Agent in the Chapter 11 Cases and (II) Granting Related Relief (Related Doc # 3) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 29 | Order Authorizing the Joint Administration of the Debtors' Chapter 11 Cases. An Order has been entered in this case directing the consolidation and joint administration for procedural purposes only of the chapter 11 cases of PLx Pharma Inc. and PLx Opco Inc. The docket in the chapter 11 case of PLx Pharma Inc., Case No. 23-10456 (MFW), should be consulted for all matters concerning this case.(Related Doc # 2) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 28 | (REDACTED) List of Creditors (related document(s)27) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/14/2023) Email |
4/14/2023 | 27 | [SEALED] List of Creditors Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/14/2023) Email |
4/14/2023 | 26 | MINUTE ENTRY Re: (related document(s): 14 Notice of Agenda of Matters Scheduled for Hearing on 4/14/23) APPEARANCES: See attached sign-in sheet MATTERS: 1) Voluntary Petitions 2) Declaration in Support 3) Order entered 4) Order entered 5) Order entered 6) Order entered 7) Order entered 8) Order entered 9) Order entered 10) Order entered (lmc) (Entered: 04/14/2023) Email |
4/14/2023 | 25 | PDF with attached Audio File. Court Date & Time [04/14/2023 10:20:11 AM]. File Size [ 20791 KB ]. Run Time [ 00:44:13 ]. (admin). (Entered: 04/14/2023) Email |
4/14/2023 | 24 | Order Approving Motion for Admission pro hac vice of Katherine Allison (Related Doc # 18) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 23 | Order Approving Motion for Admission pro hac vice of W. Benjamin Winger (Related Doc # 17) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 22 | Order Approving Motion for Admission pro hac vice of Jonathan T. Koevary (Related Doc # 13) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/14/2023 | 21 | Order Approving Motion for Admission pro hac vice of Adam H. Friedman (Related Doc # 12) Signed on 4/14/2023. (LMC) (Entered: 04/14/2023) Email |
4/13/2023 | 20 | Declaration of Simon Wein in Support of Debtors' Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)19) Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 19 | Motion For Sale of Property Free and Clear of Liens(FEE) - Motion for Entry of (A) Order (I) Approving Bidding Procedures in Connection with Sale of Assets of the Debtors and Related Bid Protections, (II) Approving Form and Manner of Notice, (III) Scheduling Auction and Sale Hearing, (IV) Authorizing Procedures Governing Assumption and Assignment of Certain Contracts and Unexpired Leases, and (V) Granting Related Relief; and (B) Order (I) Approving Asset Purchase Agreement, and (II) Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Fee Amount $188 Filed by PLx Pharma Inc.. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 18 | Motion to Appear pro hac vice for Katherine Allison. Receipt Number 4112209, Filed by MPG Entities. (Attachments: # 1 Certificate of Service) (Martin, R.) (Entered: 04/13/2023) Email |
4/13/2023 | 17 | Motion to Appear pro hac vice for W. Benjamin Winger. Receipt Number 4112209, Filed by MPG Entities. (Attachments: # 1 Certificate of Service) (Martin, R.) (Entered: 04/13/2023) Email |
4/13/2023 | 16 | Notice of Appearance. Filed by MPG Entities. (Attachments: # 1 Certificate of Service) (Martin, R.) (Entered: 04/13/2023) Email |
4/13/2023 | 15 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10456) [misc,volp11a] (1738.00). Receipt Number A11056283, amount $1738.00. (U.S. Treasury) (Entered: 04/13/2023) Email |
4/13/2023 | 14 | Notice of Agenda of Matters Scheduled for Hearing Filed by PLx Pharma Inc.. Hearing scheduled for 4/14/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 13 | Motion to Appear pro hac vice of Jonathan T. Koevary of Olshan Frome Wolosky LLP. Receipt Number 4040896, Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 12 | Motion to Appear pro hac vice of Adam H. Friedman of Olshan Frome Wolosky LLP. Receipt Number 4111747, Filed by PLx Pharma Inc.. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 11 | Affidavit/Declaration in Support of First Day Motion - Declaration of Lawrence Perkins in Support of Chapter 11 Petitions and First Day Motions Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 10 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 04/13/2023) Email |
4/13/2023 | 9 | Motion to Pay Employee Wages - Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Wages, Salaries, and Other Compensation, (B) Maintain Payments to Their Professional Employer Organization, (C) Pay Prepetition Employee Business Expenses, (D) Maintain Contributions to Prepetition Employee Benefit Programs and Continuation of Such Programs in the Ordinary Course, (E) Pay Workers Compensation Obligations, and (F) Pay and Remit Funds on Account of Withholding and Payroll-Related Taxes and Deductions; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 8 | Motion to Maintain Bank Accounts - Motion for Entry of Interim and Final Orders (I) Authorizing and Approving Continued Use of the Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts and Business Forms; (III) Waiving the Requirements of Section 345(b) on an Interim Basis; and (IV) Granting Certain Related Relief Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 7 | Motion to Continue Customer Programs - Motion Pursuant to Sections 105(a), 363(c), 503(b), 1107(a) and 1108 of the Bankruptcy Code for Authorization to Honor Certain Prepetition Obligations to Customers and Otherwise Maintain (A) the Call Center and (B) the Coupon Program in the Ordinary Course Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 6 | Motion to Pay Sales and Use Taxes - Motion for Interim and Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 5 | Motion Prohibiting Utilities from Discontinuing Service - Motion for Interim and Final Orders (I) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Payment; (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment; and (IV) Setting a Final Hearing Related Thereto Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 4 | Motion Regarding Chapter 11 First Day Motions - Debtors' Motion for Entry of Order (I) Modifying Requirements to File a List of, and Provide notice to, All Equity Holders, (II) Authorizing Redaction of Certain Personal Identification Information From the Creditor Matrix and Other Documents, and (III) Granting Related Relief Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 2 | Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed By PLx Pharma Inc. (Reil, Shane) (Entered: 04/13/2023) Email |
4/13/2023 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by PLx Pharma Inc.. (Poppiti, Jr., Robert) (Entered: 04/13/2023) Email |