United States Bankruptcy Court - District of Delaware
Case #: 17-12890
You are viewing the entire docket posted prior to 3/27/2018, a total of 215 entries. To view docket entries posted after 3/26/2018, 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 |
---|---|---|
3/26/2018 | 215 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by PZ Wind Down, Inc.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 03/26/2018) Email |
3/26/2018 | 214 | Order (Omnibus) (WITH REVISION OF THE COURT) Approving Professionals' Final Fee Applications. (Related Docs # 167, 188). Order Signed on 3/26/2018. (Attachments: # 1 Exhibit A) (DMC) (Entered: 03/26/2018) Email |
3/25/2018 | 213 | BNC Certificate of Mailing. (related document(s)209) Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018) Email |
3/23/2018 | 212 | Certification of Counsel Regarding Omnibus Order Approving Professionals' Final Fee Applications (related document(s)167, 188) Filed by PZ Wind Down, Inc.. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 03/23/2018) Email |
3/23/2018 | 211 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) and Reimbursement of Expenses as Counsel to the Debtor for the period from January 1, 2018 to January 31, 2018 (related document(s)184) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 03/23/2018) Email |
3/23/2018 | 210 | Order Granting Motion of Debtor To Limit Notice of Motion of Debtor To Dismiss Chapter 11 Case. (Related Doc # 191) Order Signed on 3/23/2018. (DMC) (Entered: 03/23/2018) Email |
3/23/2018 | 209 | Order Granting Motion to Dismiss Case (Related Doc # 190) Order Signed on 3/23/2018. (DMC) (Entered: 03/23/2018) Email |
3/22/2018 | 208 | Notice of Agenda of Matters Scheduled for Hearing Filed by PZ Wind Down, Inc.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 03/22/2018) Email |
3/20/2018 | 207 | Affidavit/Declaration of Mailing of Order (I) Authorizing the Debtor to Reject Certain Executory Contracts and (II) Granting Certain Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)200) (Jordan, Lillian) (Entered: 03/20/2018) Email |
3/20/2018 | 206 | Affidavit/Declaration of Mailing of Order (I) Authorizing the Debtor to Reject the Office and Annex Leases Effective February 28, 2018, (II) Authorizing the Debtor to Abandon the De Minimis Property Effective February 28, 2018, and (III) Granting Certain Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)199) (Jordan, Lillian) (Entered: 03/20/2018) Email |
3/20/2018 | 205 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2018 to February 28, 2018 Filed by PZ Wind Down, Inc.. (Katona, Shanti) (Entered: 03/20/2018) Email |
3/20/2018 | 204 | Certificate of No Objection Regarding Motion of Debtor to Limit Notice of Motion of Debtor to Dismiss Chapter 11 Case (related document(s)191) Filed by PZ Wind Down, Inc.. (Katona, Shanti) (Entered: 03/20/2018) Email |
3/20/2018 | 203 | Certificate of No Objection Regarding Motion of Debtor to Dismiss Chapter 11 Case (related document(s)190) Filed by PZ Wind Down, Inc.. (Katona, Shanti) (Entered: 03/20/2018) Email |
3/15/2018 | 202 | Staffing Report for Filing Period February 1, 2018 Through March 31, 2018 (First and Final) Filed by PZ Wind Down, Inc.. Objections due by 3/29/2018. (Katona, Shanti) (Entered: 03/15/2018) Email |
3/15/2018 | 201 | Notice of Withdrawal of First and Final Compensation and Staffing Report of Catherine Campbell for the Period of February 1, 2018 through March 31, 2018 (related document(s)198) Filed by PZ Wind Down, Inc.. (Katona, Shanti) (Entered: 03/15/2018) Email |
3/15/2018 | 200 | Order (I) Authorizing the Debtor to Reject Certain Executory Contracts and (II) Granting Certain Related Relief. (Related Doc # 180) Order Signed on 3/15/2018. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 03/15/2018) Email |
3/15/2018 | 199 | Order (I) Authorizing the Debtor to Reject the Office and Annex Leases Effective February 28, 2018, (II) Authorizing the Debtor to Abandon the De Minimis Property Effective February 28, 2018, and (III) Granting Certain Related Relief. (Related Doc # 179) Order Signed on 3/15/2018. (DMC) (Entered: 03/15/2018) Email |
3/15/2018 | 198 | Staffing Report for Filing Period February 1, 2018 Through March 31, 2018 (First and Final) Filed by PZ Wind Down, Inc.. Objections due by 3/29/2018. (Katona, Shanti) (Entered: 03/15/2018) Email |
3/14/2018 | 197 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (First) and Reimbursement of Expenses as Counsel to the Debtor for the period from December 11, 2017 to December 31, 2017 (related document(s)166) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 03/14/2018) Email |
3/13/2018 | 196 | The transcriber has requested a standing order for all hearings in this case for the period 3/13/18 to 3/27/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 03/13/2018) Email |
3/12/2018 | 195 | Certificate of No Objection Regarding First Omnibus Motion of Debtor for Entry of an Order (I) Authorizing the Debtor to Reject Certain Executory Contracts and (II) Granting Certain Related Relief (related document(s)180) Filed by PZ Wind Down, Inc.. (Katona, Shanti) (Entered: 03/12/2018) Email |
3/12/2018 | 194 | Certificate of No Objection Regarding Motion of Debtor for an Order (I) Authorizing the Debtor to Reject the Office and Annex Leases Effective February 28, 2018, (II) Authorizing the Debtor to Abandon the De Minimis Property Effective February 28, 2018, and (III) Granting Certain Related Relief (related document(s)179) Filed by PZ Wind Down, Inc.. (Katona, Shanti) (Entered: 03/12/2018) Email |
3/8/2018 | 193 | Affidavit/Declaration of Mailing of Motion of Debtor to Dismiss Chapter 11 Case; and Motion of Debtor to Limit Notice of Motion of Debtor to Dismiss Chapter 11 Case. Filed by Donlin, Recano & Co., Inc.. (related document(s)190, 191) (Jordan, Lillian) (Entered: 03/08/2018) Email |
3/7/2018 | 192 | Affidavit of Ordinary Course Professional Fenwick & West, LLP Filed by PZ WIND DOWN, INC.. (Katona, Shanti) (Entered: 03/07/2018) Email |
3/7/2018 | 191 | Motion to Limit Notice of Motion of Debtor to Dismiss Chapter 11 Case (related document(s)190) Filed by PZ WIND DOWN, INC.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/19/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 03/07/2018) Email |
3/7/2018 | 190 | Motion to Dismiss Case Filed by PZ WIND DOWN, INC.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/19/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 03/07/2018) Email |
3/6/2018 | 189 | Affidavit/Declaration of Mailing of Combined Third Monthly and Final Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtor for the Monthly Period from February 1, 2018 Through February 28, 2018 and for the Final Period from December 11, 2017 Through March 26, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)188) (Jordan, Lillian) (Entered: 03/06/2018) Email |
3/5/2018 | 188 | Final Application for Compensation (and Third Monthly) and Reimbursement of Expenses as Counsel to the Debtor for the period from February 1, 2018 to February 28, 2018 (monthly) and for the period from December 11, 2017 to March 26, 2018 (final) Filed by Polsinelli PC. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/19/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 03/05/2018) Email |
3/5/2018 | 187 | Affidavit/Declaration of Mailing of Second Monthly Fee Application of Polsinelli PC for the Period from January 1, 2018 Through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)184) (Jordan, Lillian) (Entered: 03/05/2018) Email |
3/2/2018 | 186 | An order has been entered in this case directing that the caption of this case be changed in accordance with the corporate name change of PhaseRx, Inc. to PZ Wind Down, Inc." (DMC) (Entered: 03/02/2018) Email |
3/2/2018 | 185 | Order Granting Motion to Amend Caption. (Related Doc # 168) Order Signed on 3/2/2018. (DMC) (Entered: 03/02/2018) Email |
3/1/2018 | 184 | Monthly Application for Compensation (Second) and Reimbursement of Expenses as Counsel to the Debtor for the period from January 1, 2018 to January 31, 2018 Filed by Polsinelli PC. Objections due by 3/22/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 03/01/2018) Email |
2/28/2018 | 183 | Certificate of No Objection Regarding Motion of Debtor to Amend Case Caption (related document(s)168) Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 02/28/2018) Email |
2/26/2018 | 182 | The transcriber has requested a standing order for all hearings in this case for the period 2/26/18 to 3/12/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 02/26/2018) Email |
2/23/2018 | 181 | Affidavit/Declaration of Mailing of a) Motion of Debtor for an Order (I) Authorizing the Debtor to Reject the Ofice and Annex Leases Effective February 28, 2018, (II) Authorizing the Debtor to Abandon the De Minimis Property Effective February 28,2018, and (III) Granting Certain Related Relief; and b) First Omnibus Motion for Entry of an Order (I)Authorizing the Debtor to Reject Certain Executory Contracts and (II) Granting Certain Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)179, 180) (Jordan, Lillian) (Entered: 02/23/2018) Email |
2/22/2018 | 180 | Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of Debtor for Entry of an Order (I) Authorizing the Debtor to Reject Certain Executory Contracts and (II) Granting Certain Related Relief Filed by PhaseRx, Inc.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/8/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 02/22/2018) Email |
2/22/2018 | 179 | Motion to Reject Lease or Executory Contract / Motion of Debtor for an Order (I) Authorizing the Debtor to Reject the Office and Annex Leases Effective February 28, 2018, (II) Authorizing the Debtor to Abandon the De Minimis Property Effective February 28, 2018, and (III) Granting Certain Related Relief Filed by PhaseRx, Inc.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/8/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 02/22/2018) Email |
2/22/2018 | 178 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2018 to January 31, 2018 Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 02/22/2018) Email |
2/21/2018 | 177 | Affidavit/Declaration of Mailing of i. Notice of Agenda of Matters Scheduled for Hearing on February 22, 2018 at 2:00 p.m. (ET); ii. Order Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets, and Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De MInimis Asset Sales; and iii. Amended Notice of Agenda of Matter Scheduled for Hearing on February 22, 2018 at 2:00 p.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)174, 175, 176) (Jordan, Lillian) (Entered: 02/21/2018) Email |
2/20/2018 | 176 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by PhaseRx, Inc.. Hearing scheduled for 2/22/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/20/2018) Email |
2/20/2018 | 175 | Order Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales. (Related Doc # 160, 164) Order Signed on 2/20/2018. (DMC) (Entered: 02/20/2018) Email |
2/20/2018 | 174 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 2/22/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/20/2018) Email |
2/20/2018 | 173 | Certification of Counsel Regarding Order Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets, and Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales (related document(s)160) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 02/20/2018) Email |
2/14/2018 | 172 | Affidavit/Declaration of Mailing of (i) Order Shortening Notice with Respect to the Emergency Motion of Debtor for Entry of an Order Authorizing the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer; (ii) Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Purchaser, (B) Authorizing the Sale to the Purchaser of Substantially All of the Debtor's Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, except for Permitted Encumbrances and Assumed Liabilities, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Relief', along with the Relevant Exhibits; (iii) Supplemental Order Extending and Modifying the Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, and (III) Granting Related Relief, along with relevant Exhibits; and (iv) Notice of Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)141, 147, 148, 149) (Jordan, Lillian) (Entered: 02/14/2018) Email |
2/14/2018 | 171 | Affidavit/Declaration of Mailing of Motion of Debtor to Amend Case Caption. Filed by Donlin, Recano & Co., Inc.. (related document(s)168) (Jordan, Lillian) (Entered: 02/14/2018) Email |
2/14/2018 | 170 | Affidavit/Declaration of Mailing a) of First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtor for the Period from December 11, 2017 through December 31, 2017; and b) First and Final Application of Cowen and Company, LLC as Financial Advisor and Investment Banker to the Debtor for Compensation for Services Rendered and Reimbursement of Expenses from December 11, 2017 through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)166, 167) (Jordan, Lillian) (Entered: 02/14/2018) Email |
2/13/2018 | 169 | Certificate of Mailing of i) Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. Sections 105(A), 363 and 554 (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales; ii) Motion of the Debtor for an Order Under 11 U.S.C. Sections 102 and 105, Bankruptcy Rule 9006(c) and Local Rule 9006-1(e) to Shorten Notice with Respect to the Motion of Debtor for Entry of an Order (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commission to Brokers and Auctioneers in Connection with any De Minimis Asset Sales; along with the relevant Exhibit; iii) Order Under 11 U.S.C. Sections 102 and 105, Bankruptcy Rule 9006(c) and Local Rule 9006-1(e) Shortening Notice with Respect to the Motion of Debtor for Entry of an Order (I) Authorizing and Approving Procedures for the Sale of Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales; and iv) Notice of Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)160, 161, 164, 165) (Jordan, Lillian) (Entered: 02/13/2018) Email |
2/13/2018 | 168 | Motion to Amend Caption Filed by PhaseRx, Inc.. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/27/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 02/13/2018) Email |
2/13/2018 | 167 | First Application for Compensation (and Final) for Services Rendered and Reimbursement of Expenses as Financial Advisor and Investment Banker to the Debtor for the period from December 11, 2017 to January 31, 2018 Filed by Cowen and Company, LLC. Hearing scheduled for 3/26/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/6/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Katona, Shanti) (Entered: 02/13/2018) Email |
2/13/2018 | 166 | Monthly Application for Compensation (First) and Reimbursement of Expenses as Counsel to the Debtor for the period from December 11, 2017 to December 31, 2017 Filed by Polsinelli PC. Objections due by 3/6/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 02/13/2018) Email |
2/12/2018 | 165 | Notice of Hearing re: Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. Sections 105(a), 363 and 554 (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales (related document(s)160) Filed by PhaseRx, Inc.. Hearing scheduled for 2/22/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/20/2018. (Katona, Shanti) (Entered: 02/12/2018) Email |
2/12/2018 | 164 | Order Shortening Notice With Respect To The Motion Of Debtor For Entry Of An Order (I) Authorizing And Approving Procedures For The Sale Or Abandonment Of De Minimus Assets And (II) Authorizing The Debtor To Pay Commissions To Brokers And Auctioneers In Connection With Any De Minimus Asset Sales. (Related Doc # 161)(related document(s)160) Order Signed on 2/12/2018. (BJM) (Entered: 02/12/2018) Email |
2/12/2018 | 163 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12890-CSS) [motion,msell] ( 181.00). Receipt Number 8754761, amount $ 181.00. (U.S. Treasury) (Entered: 02/12/2018) Email |
2/12/2018 | 162 | Affidavit/Declaration of Mailing of Order Authorizing the Appointment of Catherine Campbell as the Debtor's Wind Down Officer. Filed by Donlin, Recano & Co., Inc.. (related document(s)156) (Jordan, Lillian) (Entered: 02/12/2018) Email |
2/12/2018 | 161 | Motion to Shorten Notice with Respect to the Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. Sections 105(a), 363 and 554 (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales (related document(s)160) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 02/12/2018) Email |
2/12/2018 | 160 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of Debtor for Entry of an Order Pursuant to 11 U.S.C. Sections 105(a), 363 and 554 (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets and (II) Authorizing the Debtor to Pay Commissions to Brokers and Auctioneers in Connection with any De Minimis Asset Sales Fee Amount $181 Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 02/12/2018) Email |
2/12/2018 | 159 | The transcriber has requested a standing order for all hearings in this case for the period 2/9/18 to 2/23/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 02/12/2018) Email |
2/9/2018 | 158 | BNC Certificate of Mailing. (related document(s)155) Notice Date 02/09/2018. (Admin.) (Entered: 02/10/2018) Email |
2/8/2018 | 157 | Order Approving Motion for Admission pro hac vice Michael Klein(Related Doc # 138) Order Signed on 2/8/2018. (CAS) (Entered: 02/08/2018) Email |
2/7/2018 | 156 | Order Authorizing the Appointment of Catherine Campbell as the Debtor's Wind Down Officer (Related Doc # 130, 141). Signed on 2/7/2018. (SJS) (Entered: 02/07/2018) Email |
2/7/2018 | 155 | Transcript regarding Hearing Held 1/31/2018 RE: Bid Procedures. Remote electronic access to the transcript is restricted until 5/8/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 129). Notice of Intent to Request Redaction Deadline Due By 2/14/2018. Redaction Request Due By 2/28/2018. Redacted Transcript Submission Due By 3/12/2018. Transcript access will be restricted through 5/8/2018. (BJM) (Entered: 02/07/2018) Email |
2/7/2018 | 154 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by PhaseRx, Inc.. Hearing scheduled for 2/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/07/2018) Email |
2/7/2018 | 153 | Certification of Counsel Regarding Order Authorizing the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer (related document(s)130, 141) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 02/07/2018) Email |
2/6/2018 | 152 | Affidavit/Declaration of Mailing of Notice of Successful Bidder and Contract Assignment. Filed by Donlin, Recano & Co., Inc.. (related document(s)144) (Jordan, Lillian) (Entered: 02/06/2018) Email |
2/5/2018 | 151 | Certificate of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on January 26, 2018 at 1:00 P.M. (ET), attached hereto as Exhibit 1. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 02/05/2018) Email |
2/5/2018 | 150 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 2/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/05/2018) Email |
2/1/2018 | 149 | Notice of Hearing re: Emergency Motion to Authorize the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer (related document(s)130) Filed by PhaseRx, Inc.. Hearing scheduled for 2/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/5/2018. (Katona, Shanti) (Entered: 02/01/2018) Email |
2/1/2018 | 148 | Order (SUPPLEMENTAL) Extending and Modifying the Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, and (III) Granting Related Relief (related document(s)10, 26, 82, 146). Signed on 2/1/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 02/01/2018) Email |
2/1/2018 | 147 | Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Purchaser, (B) Authorizing the Sale to the Purchaser of Substantially All of the Debtor's Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, Except for Permitted Encumbrances and Assumed Liabilities, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)12, 60, 127, 144). Signed on 2/1/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 02/01/2018) Email |
1/31/2018 | 146 | Certification of Counsel Regarding Supplemental Order Extending and Modifying the Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, and (III) Granting Related Relief (related document(s)10, 26, 82) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 01/31/2018) Email |
1/31/2018 | 145 | Certification of Counsel Regarding Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Purchaser, (B) Authorizing the Sale to the Purchaser of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, Except for Permitted Encumbrances and Assumed Liabilities, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)12, 60, 127, 144) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A (Sale Order)) (Katona, Shanti) (Entered: 01/31/2018) Email |
1/31/2018 | 144 | Notice of Service Notice of Successful Bidder and Contract Assignment (related document(s)12, 60, 127) Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 01/31/2018) Email |
1/31/2018 | 143 | PDF with attached Audio File. Court Date & Time [ 1/31/2018 12:24:23 PM ]. File Size [ 5060 KB ]. Run Time [ 00:21:05 ]. (audio_admin). (Entered: 01/31/2018) Email |
1/31/2018 | 142 | Hearing Held/Court Sign-In Sheet (related document(s)127, 129) (LMD) (Entered: 01/31/2018) Email |
1/31/2018 | 141 | Order Shortening Notice with Respect to the Emergency Motion to Authorize the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer (related document(s)130, 131) Order Signed on 1/31/2018. (LMD) (Entered: 01/31/2018) Email |
1/31/2018 | 140 | Affidavit/Declaration of Mailing of Emergency Motion of Debtor for Entry of an Order Authorizing the Appointment of Catherine Campbell as the Debtors Chief Wind Down Officer; and Motion of Debtor for an Order to Shorten Notice with Respect to the Emergency Motion. Filed by Donlin, Recano & Co., Inc.. (related document(s)130, 131) (Jordan, Lillian) (Entered: 01/31/2018) Email |
1/31/2018 | 139 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on January 26, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)121) (Jordan, Lillian) (Entered: 01/31/2018) Email |
1/31/2018 | 138 | Motion to Appear pro hac vice Michael Klein, Esquire, of Cooley LLP. Receipt Number 2312526, Filed by Roivant Sciences GmbH. (Attachments: # 1 Certificate of Service) (Kovach, Thomas) (Entered: 01/31/2018) Email |
1/31/2018 | 137 | Order Approving Motion for Admission pro hac vice Christine A. Walsh(Related Doc # 135) Order Signed on 1/31/2018. (CAS) (Entered: 01/31/2018) Email |
1/31/2018 | 136 | Certification of Counsel Regarding Order Shortening Notice with Respect to the Emergency Motion to Authorize the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer (related document(s)130, 131) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 01/31/2018) Email |
1/30/2018 | 135 | Motion to Appear pro hac vice re: Christine A. Walsh, Esq. Receipt Number 3112312294, Filed by ARE-Seattle No. 10, LLC. (Stulman, Aaron) (Entered: 01/30/2018) Email |
1/30/2018 | 134 | Amended Notice of Appearance. The party has consented to electronic service. Filed by ARE-Seattle No. 10, LLC. (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 01/30/2018) Email |
1/30/2018 | 133 | Certificate of Mailing of Notice of Agenda of Matters Scheduled For Hearing On January 31, 2018 At 11:00 A.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)129) (Jordan, Lillian) (Entered: 01/30/2018) Email |
1/29/2018 | 132 | Objection to Motion of Debtor For An Order Under 11 U.S.C. §§ 102 And 105, Bankruptcy Rule 9006(c) And Local Rule 9006-1(e) To Shorten Notice With Respect To The Emergency Motion For Entry Of An Order Authorizing The Appointment of Cathy Campbell As The Debtors Chief Wind Down Officer (related document(s)130, 131) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 01/29/2018) Email |
1/29/2018 | 131 | Motion to Shorten Notice with Respect to the Emergency Motion to Authorize the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer (related document(s)130) Filed by PhaseRx, Inc.. (Attachments: # 1 Proposed Form of Order) (Ward, Christopher) (Entered: 01/29/2018) Email |
1/29/2018 | 130 | Emergency Motion to Authorize the Appointment of Catherine Campbell as the Debtor's Chief Wind Down Officer Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 01/29/2018) Email |
1/29/2018 | 129 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 1/31/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/29/2018) Email |
1/26/2018 | 128 | Certificate of Mailing of Notice of Rescheduled Sale Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)127) (Jordan, Lillian) (Entered: 01/26/2018) Email |
1/26/2018 | 127 | Notice of Adjourned/Rescheduled Hearing / Notice of Rescheduled Sale Hearing (related document(s)12) Filed by PhaseRx, Inc.. Hearing scheduled for 1/31/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/26/2018) Email |
1/26/2018 | 126 | The transcriber has requested a standing order for all hearings in this case for the period 1/26/18 to 2/9/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 01/26/2018) Email |
1/25/2018 | 125 | Affidavit/Declaration of Mailing of Motion of Debtor to Establish a Distribution Record Date for Distribution to All Equity Security Holders; and Notice of Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)95, 99) (Jordan, Lillian) (Entered: 01/25/2018) Email |
1/25/2018 | 124 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by PhaseRx, Inc.. Hearing scheduled for 1/26/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/25/2018) Email |
1/24/2018 | 123 | Affidavit/Declaration of Mailing of (i) Order Scheduling Omnibus Hearing Dates; and (ii) Notice of Withdrawal. Filed by Donlin, Recano & Co., Inc.. (related document(s)108, 111) (Jordan, Lillian) (Entered: 01/24/2018) Email |
1/24/2018 | 122 | Affidavit/Declaration of Mailing of Affidavit of Deborah A. Elvins. Filed by Donlin, Recano & Co., Inc.. (related document(s)114) (Jordan, Lillian) (Entered: 01/24/2018) Email |
1/24/2018 | 121 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 1/26/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/24/2018) Email |
1/24/2018 | 120 | Certificate of Service (related document(s)118) Filed by ARE-Seattle No. 10, LLC. (Reimer, Craig) (Entered: 01/24/2018) Email |
1/23/2018 | 119 | Affidavit/Declaration of Mailing of Affidavit of Haynes and Boone, LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)116) (Jordan, Lillian) (Entered: 01/23/2018) Email |
1/23/2018 | 118 | Notice of Appearance. The party has consented to electronic service. Filed by ARE-Seattle No. 10, LLC. (Reimer, Craig) (Entered: 01/23/2018) Email |
1/23/2018 | 116 | Affidavit of Ordinary Course Professional Haynes and Boone, LLP (related document(s)78) Filed by PhaseRx, Inc.. (Ward, Christopher) (Entered: 01/23/2018) Email |
1/22/2018 | 115 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2017 Filed by PhaseRx, Inc.. (Ward, Christopher) (Entered: 01/22/2018) Email |
1/22/2018 | 114 | Affidavit of Ordinary Course Professional Adkins Black LLP (related document(s)78) Filed by PhaseRx, Inc.. (Ward, Christopher) (Entered: 01/22/2018) Email |
1/22/2018 | 113 | Receipt of filing fee for Amended Schedules/Statements(17-12890-CSS) [misc,amdsch] ( 31.00). Receipt Number 8727037, amount $ 31.00. (U.S. Treasury) (Entered: 01/22/2018) Email |
1/22/2018 | 112 | Amended Schedules/Statements filed: Sch A-B, Sch E-F, Sch G, , Decl Concerning Debtors Schs,. Fee Amount $31. Filed by PhaseRx, Inc.. (Ward, Christopher) (Entered: 01/22/2018) Email |
1/19/2018 | 117 | Objection To Cure Amount Listed Against MGPARTNERS. (related document(s)101) Filed by Mgpartners (DMC) (Entered: 01/23/2018) Email |
1/18/2018 | 111 | Notice of Withdrawal of Motion of Debtor to Establish a Distribution Record Date for Distribution to All Equity Security Holders (related document(s)95) Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 01/18/2018) Email |
1/18/2018 | 110 | Affidavit/Declaration of Mailing of Affidavit of Paul J. Dayton. Filed by Donlin, Recano & Co., Inc.. (related document(s)107) (Jordan, Lillian) (Entered: 01/18/2018) Email |
1/17/2018 | 109 | Notice of Certificate/Affidavit of Publication Regarding Notice of Bidding Procedures Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 01/17/2018) Email |
1/17/2018 | 108 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 2/22/2018 at 02:00 PM., 3/26/2018 at 02:00 PM. Signed on 1/17/2018. (CAS) (Entered: 01/17/2018) Email |
1/17/2018 | 107 | Affidavit of Ordinary Course Professional Short Cressman & Burgess PLLC (related document(s)78) Filed by PhaseRx, Inc.. (Ward, Christopher) (Entered: 01/17/2018) Email |
1/16/2018 | 106 | Minute Sheet 341 Meeting Held and Continued TO OPEN DATE Filed by U.S. Trustee. (U.S. Trustee) (Entered: 01/16/2018) Email |
1/16/2018 | 105 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (Related Doc # 51) Order Signed on 1/16/2018. (DMC) (Entered: 01/16/2018) Email |
1/12/2018 | 104 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 01/12/2018) Email |
1/12/2018 | 103 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 01/12/2018) Email |
1/12/2018 | 102 | Certificate of No Objection Regarding Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)51) Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 01/12/2018) Email |
1/12/2018 | 101 | Affidavit/Declaration of Mailing of Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. Filed by Donlin, Recano & Co., Inc.. (related document(s)60) (Jordan, Lillian) (Entered: 01/12/2018) Email |
1/11/2018 | 100 | The transcriber has requested a standing order for all hearings in this case for the period 1/11/18 to 1/25/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 01/11/2018) Email |
1/10/2018 | 99 | Notice of Hearing re Motion of Debtor to Establish Distribution Record Date for Distribution to All Equity Security Holders (related document(s)95, 96, 98) Filed by PhaseRx, Inc.. Hearing scheduled for 1/26/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/23/2018. (Ward, Christopher) (Entered: 01/10/2018) Email |
1/10/2018 | 98 | Order Granting Motion to Shorten Notice and Objection Periods In Connection With the Motion of Debtor to Establish a Distribution Record Date For Distribution To all Equity Security Holders. (Related Doc # 95, 96) Order Signed on 1/10/2018. (DMC) (Entered: 01/10/2018) Email |
1/10/2018 | 97 | Affidavit/Declaration of Mailing /Amended of (i) Notice of Dates and Deadlines Relating to the Sale of Substantially all of the Assets of the Debtor; and (ii) Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially all of the Assets of the Debtor. Filed by Donlin, Recano & Co., Inc.. (related document(s)60, 65) (Jordan, Lillian) (Entered: 01/10/2018) Email |
1/10/2018 | 96 | Motion to Shorten Notice and Objection Periods in Connection with the Motion of Debtor to Establish a Distribution Record Date for Distribution to All Equity Security Holders (related document(s)95) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 01/10/2018) Email |
1/10/2018 | 95 | Motion to Approve / Motion of Debtor to Establish a Distribution Record Date for Distribution to All Equity Security Holders Filed by PhaseRx, Inc.. (Attachments: # 1 Proposed Form of Order) (Katona, Shanti) (Entered: 01/10/2018) Email |
1/9/2018 | 94 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by PhaseRx, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 01/09/2018) Email |
1/8/2018 | 93 | Affidavit/Declaration of Mailing of Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)82) (Jordan, Lillian) (Entered: 01/08/2018) Email |
1/7/2018 | 92 | BNC Certificate of Mailing. (related document(s)91) Notice Date 01/07/2018. (Admin.) (Entered: 01/08/2018) Email |
1/5/2018 | 91 | Transcript regarding Hearing Held 12/27/2017 Remote electronic access to the transcript is restricted until 4/5/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302) 654-8080.] . Notice of Intent to Request Redaction Deadline Due By 1/12/2018. Redaction Request Due By 1/26/2018. Redacted Transcript Submission Due By 2/5/2018. Transcript access will be restricted through 4/5/2018. (AJL) (Entered: 01/05/2018) Email |
1/4/2018 | 90 | Statement That Unsecured Creditors' Committee Has Not Been Appointed Filed by U.S. Trustee. (Keilson, Brya) (Entered: 01/04/2018) Email |
1/4/2018 | 89 | Affidavit/Declaration of Mailing of (i) Order Authorizing the Retention and Employment of Polsinelli PC as Counsel to the Debtor Nunc Pro Tunc to the Petition Date; (ii) Order Pursuant to Sections 327(A) and 328(A) of the Bankruptcy Code, Bankruptcy Rule 2014, and Local Rules 2014-1, 2016-1, and 2016-2, (A) Authorizing the Employment and Retention of Cowen and Company, LLC as Investment Banker to the Debtor Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Informational Requirements of Local Rule 2016-2 in Connection Therewith; and the (iii) Final Order (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third-Party Providers. Filed by Donlin, Recano & Co., Inc.. (related document(s)76, 77, 79) (Jordan, Lillian) (Entered: 01/04/2018) Email |
1/4/2018 | 88 | Affidavit/Declaration of Mailing of Order (FINAL) (A) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Service; (B) Approving the Debtor's Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment. Filed by Donlin, Recano & Co., Inc.. (related document(s)75) (Jordan, Lillian) (Entered: 01/04/2018) Email |
1/4/2018 | 87 | Affidavit/Declaration of Mailing of Final Order Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices. Filed by Donlin, Recano & Co., Inc.. (related document(s)80) (Jordan, Lillian) (Entered: 01/04/2018) Email |
1/4/2018 | 86 | Affidavit/Declaration of Mailing of Order Authorizing Retention and Payment of Professionals Utilized by Debtor in Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)78) (Jordan, Lillian) (Entered: 01/04/2018) Email |
1/4/2018 | 85 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 1/4/2018 at 02:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)73) (Jordan, Lillian) (Entered: 01/04/2018) Email |
1/3/2018 | 84 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM (HEARING CANCELLED/RESCHEDULED). Filed by Donlin, Recano & Co., Inc.. (related document(s)83) (Jordan, Lillian) (Entered: 01/03/2018) Email |
1/3/2018 | 83 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/03/2018) Email |
1/3/2018 | 82 | Order (FINAL) (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, AND (III) Granting Related Relief (related document(s)10, 26) Order Signed on 1/3/2018. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 01/03/2018) Email |
1/3/2018 | 81 | Certification of Counsel Regarding Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, and (IV) Granting Related Relief (related document(s)10, 26) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/03/2018) Email |
1/2/2018 | 80 | Final Order Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices. (related document(s)6, 22, 64) Order Signed on 1/2/2018. (DMC) (Entered: 01/02/2018) Email |
1/2/2018 | 79 | Final Order (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third-Party Providers. (related document(s)7, 23) Order Signed on 1/2/2018. (DMC) (Entered: 01/02/2018) Email |
1/2/2018 | 78 | Order Authorizing Retention and Payment of Professionals Utilized by Debtor in Ordinary Course of Business. (Related Doc # 45) Order Signed on 1/2/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LCN) (Entered: 01/02/2018) Email |
1/2/2018 | 77 | Order (A) Authorizing the Debtor to Retain and Employ Cowen and Company, LLC as Investment Banker Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Informational Requirements of Local Rule 2016-2 in Connection Therewith. (Related Doc # 44) Order Signed on 1/2/2018. (LCN) (Entered: 01/02/2018) Email |
1/2/2018 | 76 | Order Authorizing the Retention and Employment of Polsinelli PC as Counsel to the Debtor Nunc Pro Tunc to the Petition Date. (Related Doc # 43) Order Signed on 1/2/2018. (LCN) (Entered: 01/02/2018) Email |
1/2/2018 | 75 | Order (FINAL) (A) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Service; (B) Approving the Debtor's Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment. (related document(s)9, 25) Order Signed on 1/2/2018. (LCN) (Entered: 01/02/2018) Email |
1/2/2018 | 74 | Affidavit/Declaration of Mailing of Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)60) (Jordan, Lillian) (Entered: 01/02/2018) Email |
1/2/2018 | 73 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/02/2018) Email |
1/2/2018 | 72 | Certification of Counsel Regarding Final Order (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtor's Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (related document(s)9, 25) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/02/2018) Email |
1/2/2018 | 71 | Certification of Counsel Regarding Motion of Debtor for Entry of an Order Authorizing Retention and Payment of Professionals Utilized by Debtor in Ordinary Course of Business (related document(s)45) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/02/2018) Email |
1/2/2018 | 70 | Affidavit/Declaration of Mailing of Notice of Filing Supplemental Schedule to the Motion of Debtor for Interim and Final Orders Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices. Filed by Donlin, Recano & Co., Inc.. (related document(s)64) (Jordan, Lillian) (Entered: 01/02/2018) Email |
1/2/2018 | 69 | Certification of Counsel Regarding Order Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Bankruptcy Rule 2014, and Local Rules 2014-1, 2016-1 and 2016-2, (A) Authorizing the Debtor to Retain and Employ Cowen and Company, LLC as Investment Banker Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Informational Requirements of Local Rule 2016-2 in Connection Therewith (related document(s)44) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/02/2018) Email |
1/2/2018 | 68 | Certification of Counsel Regarding Order Authorizing the Retention and Employment of Polsinelli PC as Counsel to the Debtor Nunc Pro Tunc to the Petition Date (related document(s)43) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/02/2018) Email |
1/2/2018 | 67 | Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices (related document(s)6, 22, 64) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/02/2018) Email |
1/2/2018 | 66 | Certification of Counsel Regarding Final Order (A) Authorizing Payment of Certain Prepetition Workforce Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Prepetition Expenses, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers' Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third-Party Providers (related document(s)7, 23) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/02/2018) Email |
12/29/2017 | 65 | Affidavit/Declaration of Mailing of (i) Notice of Dates and Deadlines Relating to the Sale of Substantially all of the Assets of the Debtor; and (ii) Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially all of the Assets of the Debtor. Filed by Donlin, Recano & Co., Inc.. (related document(s)60) (Jordan, Lillian) (Entered: 12/29/2017) Email |
12/29/2017 | 64 | Supplemental Exhibit(s) Notice of Filing Supplemental Schedule to the Motion of Debtor for Interim and Final Orders Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices (related document(s)6) Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 12/29/2017) Email |
12/28/2017 | 63 | Affidavit/Declaration of Mailing of Motion of Debtors for Entry of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)51) (Jordan, Lillian) (Entered: 12/28/2017) Email |
12/28/2017 | 62 | Affidavit/Declaration of Mailing of Notice of Meeting of Creditors/Commencement to be held on 1/16/2018 at 11:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)50) (Jordan, Lillian) (Entered: 12/28/2017) Email |
12/28/2017 | 61 | Hearing Held/Court Sign-In Sheet (related document(s)57) (SH) (Entered: 12/28/2017) Email |
12/27/2017 | 60 | Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief. (Related Doc # 12 & 29) Order Signed on 12/27/2017. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Murin, Leslie) (Entered: 12/27/2017) Email |
12/27/2017 | 59 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on December 27, 2017 at 2:00 p.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)57) (Jordan, Lillian) (Entered: 12/27/2017) Email |
12/27/2017 | 58 | Initial Reporting Requirements Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 12/27/2017) Email |
12/27/2017 | 57 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 12/27/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/27/2017) Email |
12/27/2017 | 56 | The transcriber has requested a standing order for all hearings in this case for the period 12/27/17 to 1/10/18. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 12/27/2017) Email |
12/21/2017 | 55 | BNC Certificate of Mailing. (related document(s)49) Notice Date 12/21/2017. (Admin.) (Entered: 12/22/2017) Email |
12/21/2017 | 54 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on 12/27/2017 at 02:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)53) (Jordan, Lillian) (Entered: 12/21/2017) Email |
12/21/2017 | 53 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 12/27/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/21/2017) Email |
12/20/2017 | 52 | BNC Certificate of Mailing. (related document(s)48) Notice Date 12/20/2017. (Admin.) (Entered: 12/21/2017) Email |
12/20/2017 | 51 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by PhaseRx, Inc.. Hearing scheduled for 1/26/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/3/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 12/20/2017) Email |
12/20/2017 | 50 | Notice of Meeting of Creditors/Commencement of Case Filed by PhaseRx, Inc.. 341(a) meeting to be held on 1/16/2018 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Ward, Christopher) (Entered: 12/20/2017) Email |
12/19/2017 | 49 | Transcript regarding Hearing Held 12/12/17 RE: First Day Motions. Remote electronic access to the transcript is restricted until 3/19/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number 302-654-8080.] (RE: related document(s) 14). Notice of Intent to Request Redaction Deadline Due By 12/26/2017. Redaction Request Due By 1/9/2018. Redacted Transcript Submission Due By 1/19/2018. Transcript access will be restricted through 3/19/2018. (Murin, Leslie) (Entered: 12/19/2017) Email |
12/18/2017 | 48 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)42) (DMC) (Entered: 12/18/2017) Email |
12/18/2017 | 47 | Affidavit/Declaration of Mailing of (i) Application/Motion to Employ/Retain Polsinelli PC as Counsel to the Debtor Nunc Pro Tunc to the Petition Date; and (ii) Application/Motion to Employ/Retain Cowen and Company LLC as Investment Banker to the Debtor Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)43, 44) (Jordan, Lillian) (Entered: 12/18/2017) Email |
12/18/2017 | 46 | Affidavit/Declaration of Mailing of Motion to Authorize Retention and Payment of Professionals Utilized by Debtor in Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)45) (Jordan, Lillian) (Entered: 12/18/2017) Email |
12/14/2017 | 45 | Motion to Authorize Retention and Payment of Professionals Utilized by Debtor in Ordinary Course of Business Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Katona, Shanti) (Entered: 12/14/2017) Email |
12/14/2017 | 44 | Application/Motion to Employ/Retain Cowen and Company, LLC as Investment Banker to the Debtor Nunc Pro Tunc to the Petition Date Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Katona, Shanti) (Entered: 12/14/2017) Email |
12/14/2017 | 43 | Application/Motion to Employ/Retain Polsinelli PC as Counsel to the Debtor Nunc Pro Tunc to the Petition Date Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 12/14/2017) Email |
12/14/2017 | 42 | Request of US Trustee to Schedule Section 341 Meeting of Creditors on Tuesday, January 16, 2018 at 11:00 a.m., at the J. Caleb Boggs Federal Building; 844 King Street; 3rd Floor, Room 3209; Wilmington, DE 19801 Filed by U.S. Trustee. (Keilson, Brya) (Entered: 12/14/2017) Email |
12/13/2017 | 41 | Affidavit/Declaration of Mailing of (i) Motion of Debtor for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; (ii) Interim Order (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; (iii) Notice of (I) Entry of Interim Order (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment. Filed by Donlin, Recano & Co., Inc.. (related document(s)9, 25, 32) (Jordan, Lillian) (Entered: 12/13/2017) Email |
12/13/2017 | 40 | Affidavit/Declaration of Mailing of (i) Motion of Debtor for Order Under 11 U.S.C. §§ 105(a), 363(b), 506(a), 507(a)(8), and 541 and Fed. R. Bankr. P. 6003 Authorizing Payment of Prepetition Taxes and Fees; (ii) Order Under 11 U.S.C. §§ 105(a), 363(b), 506(a), 507(a)(8), and 541 and Fed. R. Bankr. P. 6003 Authorizing Payment of Prepetition Taxes and Fees. Filed by Donlin, Recano & Co., Inc.. (related document(s)8, 24) (Jordan, Lillian) (Entered: 12/13/2017) Email |
12/13/2017 | 39 | Affidavit/Declaration of Mailing of (i) Motion of Debtor for Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 364 (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Scheduling a Final Hearing and (IV) Granting Related Relief; (ii) Interim Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Scheduling a Final Hearing and (IV) Granting Related Relief; (iii) Notice of Entry of (A) Interim Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Scheduling a Final Hearing and (IV) Granting Related Relief, and (B) Final Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)10, 26, 33) (Jordan, Lillian) (Entered: 12/13/2017) Email |
12/13/2017 | 38 | Affidavit/Declaration of Mailing of (i) Application of Debtor for Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; (ii) Motion of Debtor for Entry of an Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs; (iii) Motion of Debtor for Entry of Interim and Final Orders (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment Of Prepetition Claims Owing to Administrators and Third-Party Providers; (iv) Order Authorizing Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; (v) Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs; (vi) Interim Order (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment Of Prepetition Claims Owing to Administrators and Third-Party Providers; (vii) Notice of (I) Entry of Interim Order (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment Of Prepetition Claims Owing to Administrators and Third-Party Providers, and (II) Final Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)4, 5, 7, 21, 23, 31) (Jordan, Lillian) (Entered: 12/13/2017) Email |
12/13/2017 | 37 | Affidavit/Declaration of Mailing of (i) Motion of the Debtor for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially all of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, And (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (B) Authorizing the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief; (ii) Motion to Shorten Notice and Objection Periods in Connection with Motion of the Debtor for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially all of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (B) Authorizing the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief; (iii) Order to Shorten Notice and Objection Periods in Connection with Motion of the Debtor for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially all of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (B) Authorizing the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief; (iv) Order Granting to Shorten Notice and Objection Periods in Connection with Motion of the Debtor for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially all of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (B) Authorizing the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)12, 18, 29, 34) (Jordan, Lillian) (Entered: 12/13/2017) Email |
12/13/2017 | 36 | Affidavit/Declaration of Mailing of (i) Motion of Debtor for Interim and Final Orders Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices; (ii) Declaration of Robert W. Overell, Ph.D., President and Chief Executive Officer of Phaserx, Inc., in Support of Chapter 11 Petition and First Day Pleadings); (iii) Interim and Final Orders Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices; (iv) Notice of (I) Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105(a), 345, 363, and 364, Fed. R. Bankr. P. 6003, and Del. Bankr. L.R. 2015-2 and 4001-3 (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices, and (II) Final Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)6, 11, 22, 30) (Jordan, Lillian) (Entered: 12/13/2017) Email |
12/13/2017 | 35 | List of Creditors Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 12/13/2017) Email |
12/12/2017 | 34 | Notice of Hearing Regarding the Motion of the Debtor for Entry of (I) An Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchasing Agreement Between Debtor and the Successful Bidder, (C) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)12) Filed by PhaseRx, Inc.. Hearing scheduled for 12/27/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/26/2017. (Katona, Shanti) (Entered: 12/12/2017) Email |
12/12/2017 | 33 | Notice of Hearing / Notice of (A) Entry of Interim Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief, and (B) Final Hearing (related document(s)10, 26) Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Katona, Shanti) (Entered: 12/12/2017) Email |
12/12/2017 | 32 | Notice of Hearing / Notice of (I) Entry of Interim Order (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment, and (II) Final Hearing (related document(s)9, 25) Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Katona, Shanti) (Entered: 12/12/2017) Email |
12/12/2017 | 31 | Notice of Hearing / Notice of (I) Entry of Interim Order (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third-Party Providers, and (II) Final Hearing (related document(s)7, 23) Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Katona, Shanti) (Entered: 12/12/2017) Email |
12/12/2017 | 30 | Notice of Hearing / Notice of (I) Entry of Interim Order (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices; and (II) Final Hearing (related document(s)6, 22) Filed by PhaseRx, Inc.. Hearing scheduled for 1/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2017. (Katona, Shanti) (Entered: 12/12/2017) Email |
12/12/2017 | 29 | Order Granting Motion To Shorten Notice and Objection Periods In Connection With the Motion of the Debtor For Entry of an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (C) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief. (Related Doc # 18) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 28 | Order Approving Motion for Admission pro hac vice Nicholas A. Griebel (Related Doc # 17) Order Signed on 12/12/2017. (CAS) (Entered: 12/12/2017) Email |
12/12/2017 | 27 | Order Approving Motion for Admission pro hac vice Stuart Komrower(Related Doc # 16) Order Signed on 12/12/2017. (CAS) (Entered: 12/12/2017) Email |
12/12/2017 | 26 | Interim Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief. (Related Doc # 10) Order Signed on 12/12/2017. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 25 | Interim Order (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment. (Related Doc # 9) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 24 | Order (WITH REVISION OF THE COURT) Authorizing Payment of Prepetition Taxes and Fees. (Related Doc # 8) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 23 | Interim (WITH REVISION OF THE COURT) Order (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third-Party Providers. (Related Doc # 7) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 22 | Interim (WITH REVISION OF THE COURT) Order (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices. (Related Doc # 6) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 21 | Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs. (Related Doc # 5) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 20 | Order Granting Application Appointing DONLIN, RECANO & CO., INC. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. 156(c) (Related Doc # 4) Order Signed on 12/12/2017. (DMC) (Entered: 12/12/2017) Email |
12/12/2017 | 19 | PDF with attached Audio File. Court Date & Time [ 12/12/2017 2:01:16 PM ]. File Size [ 8532 KB ]. Run Time [ 00:35:33 ]. (audio_admin). (Entered: 12/12/2017) Email |
12/12/2017 | 18 | Motion to Shorten Notice and Objection Period in Connection with the Motion of the Debtor for Entry of (I) An Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (C) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)12) Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 12/12/2017) Email |
12/12/2017 | 17 | Motion to Appear pro hac vice of Nicholas A. Griebel of Polsinelli PC. Receipt Number 2282686, Filed by PhaseRx, Inc.. (Katona, Shanti) (Entered: 12/12/2017) Email |
12/11/2017 | 16 | Motion to Appear pro hac vice for Stuart Komrower. Receipt Number 2282238, Filed by Hercules Capital, Inc.. (Reilley, Patrick) (Entered: 12/11/2017) Email |
12/11/2017 | 15 | Affidavit/Declaration of Mailing of (i) Notice of Filing of Bankruptcy Petition and First Day Pleadings and Notice of First Day Hearing; and the (ii) Notice of Agenda of Matters Scheduled for Hearing on December 12, 2017 at 2:00 P.M. (ET). Filed by Donlin Recano & Company, Inc.. (related document(s)13, 14) (Jordan, Lillian) (Entered: 12/11/2017) Email |
12/11/2017 | 14 | Notice of Agenda of Matters Scheduled for Hearing Filed by PhaseRx, Inc.. Hearing scheduled for 12/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/11/2017) Email |
12/11/2017 | 13 | Notice of Hearing / Notice of Filing of Bankruptcy Petition and First Day Pleadings and Notice of First Day Hearing (related document(s)4, 5, 6, 7, 8, 9, 10, 11) Filed by PhaseRx, Inc.. Hearing scheduled for 12/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/11/2017) Email |
12/11/2017 | 12 | Motion to Approve Sale Receipt # 89903 $ 181.00 / Motion of the Debtor for Entry of (I) An Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) An Order (A) Approving the Asset Purchase Agreement Between the Debtor and the Successful Bidder, (C) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Ward, Christopher) Modified to add SD Code on 12/12/2017 (DMC). Modified on 12/12/2017 (COH). (Entered: 12/11/2017) Email |
12/11/2017 | 11 | Affidavit/Declaration in Support of First Day Motion / Declaration of Robert W. Overell, Ph.D., President and Chief Executive Officer of PhaseRx, Inc., in Support of Chapter 11 Petition and First Day Pleadings Filed By PhaseRx, Inc. (Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 10 | Motion to Approve Use of Cash Collateral / Motion of Debtor for Interim and Final Orders (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief Filed By PhaseRx, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 9 | Motion Prohibiting Utilities from Discontinuing Service / Motion of Debtor for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 8 | Motion to Pay Sales and Use Taxes / Motion of Debtor for Order Under 11 U.S.C. §§ 105(a), 363(b), 506(a), 507(a)(8), and 541, and Fed. R. Bankr. P. 6003 Authorizing Payment of Prepetition Taxes and Fees Filed By PhaseRx, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 7 | Motion to Pay Employee Wages / Motion of Debtor for Entry of Interim and Final Orders (A) Authorizing Payment of Certain Prepetition Employee and Consultant Claims, Including Wages, Salaries, and Other Compensation, (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third-Party Providers Filed By PhaseRx, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 6 | Motion to Maintain Bank Accounts / Motion of Debtor for Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Authorizing Continuation of Existing Deposit Practices Filed By PhaseRx, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 5 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by PhaseRx, Inc.. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 4 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By PhaseRx, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Ward, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 3 | Receipt of filing fee for Voluntary Petition (Chapter 11)(17-12890) [misc,volp11a] (1717.00). Receipt Number 8682976, amount $1717.00. (U.S. Treasury) (Entered: 12/11/2017) Email |
12/11/2017 | 2 | The transcriber has requested a standing order for all hearings in this case for the period 12/11/17 to 12/25/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 12/11/2017) Email |
12/11/2017 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by PhaseRx, Inc.. (Ward, Christopher) (Entered: 12/11/2017) Email |