Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

miR Scientific, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk12769
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-24

Updated

3-31-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 16, 2024

Docket Entries by Week of Year

There are 148 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 23 Receipt of filing fee for Motion to Sell Free and Clear of Liens( 24-12769-CMG) [motion,msfracl] ( 199.00) Filing Fee. Receipt number A46673471, fee amount $ 199.00. (re: Doc#122) (U.S. Treasury) (Entered: 04/23/2024)
Apr 23 124 Objection to Final Approval of Postpetition Financing and Related Relief (related document:6 Motion re: for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Erin Kennedy on behalf of miR Scientific, LLC. (Attachments: # 1 Declaration of Dean Vomero # 2 Proposed Order) filed by Debtor miR Scientific, LLC) filed by Michael Anthony Guerra on behalf of The Official Committee of Unsecured Creditors. (Guerra, Michael) (Entered: 04/23/2024)
Apr 24 125 Adversary case 24-01193. Complaint by miR Scientific, LLC, Huminn LLC against Tal Kimmel ; Martin Tenniswood ; Sigma Six, Ltd. ; Volodymyr Kravets ; Nurit Nitzan ; Wei-Lin Winnie Wang ; Samantha Anthony ; Siti Nor Syahirah Binti Zainuddin ; James M. Criss ; Rebecca DeVaux ; Michael Golec ; Bjorn S. Grandall ; Jordan Allen Grover. Fee Amount $ 350.. (11 (Recovery of money/property - 542 turnover of property)) (Kennedy, Erin) (Entered: 04/24/2024)
Apr 24 126 Application For Retention of Professional Pearl Cohen as Special Patent Counsel Filed by Charles M. Forman on behalf of miR Scientific, LLC. Objection deadline is 5/1/2024. (Attachments: # 1 Certification of Mark Cohen, Esq. in Support of Application for Retention of Pearl Cohen Special Patent Counsel for Debtor # 2 Proposed Order # 3 Certificate of Service) (Forman, Charles) (Entered: 04/24/2024)
Apr 25 127 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/24/2024. (Admin.) (Entered: 04/25/2024)
Apr 25 128 Motion for Administrative Fee Order Filed by Erin Kennedy on behalf of miR Scientific, LLC. Hearing scheduled for 5/21/2024 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Debtors' Motion # 2 Proposed Order # 3 Certificate of Service) (Kennedy, Erin) (Entered: 04/25/2024)
Apr 26 129 Notice of Appearance and Request for Service of Notice filed by Jaclyn Marie Palmerson on behalf of Kukac LLC.. (Palmerson, Jaclyn) (Entered: 04/26/2024)
Apr 26 130 Application for Attorney Eric Winston, Esq. to Appear Pro Hac Vice Filed by Jaclyn Marie Palmerson on behalf of Kukac LLC.. Objection deadline is 5/3/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Palmerson, Jaclyn) (Entered: 04/26/2024)
Apr 26 131 Application for Attorney Andrew M. Berdon, Esq. to Appear Pro Hac Vice Filed by Kukac LLC..Objection deadline is 5/3/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Palmerson, Jaclyn) (Entered: 04/26/2024)
Apr 26 132 Application for Attorney Rachel E. Epstein, Esq. to Appear Pro Hac Vice Filed by Kukac LLC..Objection deadline is 5/3/2024. (Attachments: # 1 Certification # 2 Proposed Order) (Palmerson, Jaclyn) (Entered: 04/26/2024)
Show 10 more entries
May 6 139 Order Granting Application To Allow Andrew M. Berdon, Esq. to Appear Pro Hac Vice (Related Doc # 131). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/6/2024. (mjb) (Entered: 05/06/2024)
May 6 140 Order Granting Application To Allow Rachel E. Epstein, Esq. to Appear Pro Hac Vice (Related Doc # 132). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 5/6/2024. (mjb) (Entered: 05/06/2024)
May 6 141 Change of Address for Nurit Nitzan From: 706 Riverside Drive, New York, NY 10031-3131 To: 706 Riverside Drive, Apt 6D, New York, NY 10031-3131 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 05/06/2024)
May 9 142 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
May 9 143 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
May 9 144 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/09/2024)
May 9 145 Order Granting Application to Employ Pearl Cohen as Special Patent Counsel (Related Doc # 137). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/9/2024. (mjb) (Entered: 05/09/2024)
May 9 146 Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related (Related Doc # 6). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/9/2024. (rms) (Entered: 05/09/2024)
May 10 147 Determination of Adjournment Request Granted. Hearing will be adjourned to May 30, 2024 at 1:00PM. (related document:55 Motion to Appoint Trustee filed by Creditor Tal Kimmel, Creditor Sigma Six Ltd, 122 Motion to Sell Free and Clear of Liens filed by Debtor miR Scientific, LLC) (rms) (Entered: 05/10/2024)
May 10 148 Document re: Notice of Staffing Report and Compensation Report of Applied Business Strategy, LLC for the Period from March 15, 2024 through April 30, 2024 filed by Erin Kennedy on behalf of miR Scientific, LLC. (Kennedy, Erin) (Entered: 05/10/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk12769
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Mar 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ABC Image of Washington, Inc.
Advanced Clinical
Affinity Staffing, Inc.
Agilent Technologies Inc.
AKY Ventures Inc.
Albert Dirienzo
Andrew J. Armstrong
APX Net, Inc.
Armstrong Relocation Company LLC
Attorney General
Avalon Integration Inc.
AVE Somerset
BCF LLP
Bertone Piccini LLP
Bio Calibration Company Inc.
There are 129 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

miR Scientific, LLC
228 Park Avenue South, Suite 15980
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: xx-xxx1966
fka miR Diagnostics, LLC

Represented By

Charles M. Forman
Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-857-7111
Email: cforman@formanlaw.com
Erin Kennedy
Forman Holt
365 West Passaic Street
Rochelle Park, NJ 07662
201-845-1000
Fax : 201-655-6650
Email: ekennedy@formanlaw.com
Kimberly J. Salomon
Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-845-1000
Email: ksalomon@formanlaw.com

U.S. Trustee

U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

Represented By

Lauren Bielskie
DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov
Jeffrey M. Sponder
Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 30 Jambys NYC Inc. parent case 11V 1:2024bk10914
Apr 30 Jambys, Inc. 11V 1:2024bk10913
Jan 11, 2022 CFX CDO Co., Inc. parent case 11V 1:2022bk10023
Jan 11, 2022 CFX US Co., Inc. 11V 1:2022bk10022
Dec 31, 2021 Fitness Recovery Holdings, LLC 7 1:2021bk12146
Jan 3, 2020 Liberty Bridge Settlement Clearing, LLC parent case 7 1:2020bk10014
Jan 3, 2020 Liberty Bridge Finco LLC parent case 7 1:2020bk10013
Jan 3, 2020 Liberty Bridge Capital Management, L.P. parent case 7 1:2020bk10012
Jan 3, 2020 Liberty Bridge Capital Management IM, LLC parent case 7 1:2020bk10011
Jan 3, 2020 Cash4Cases, Inc. parent case 7 1:2020bk10010
Jan 3, 2020 Liberty Bridge Capital Management GP, LLC 7 1:2020bk10009
Apr 25, 2019 Atlantic Yards Plaza, LLC 11 1:2019bk42447
Apr 25, 2019 Atlantic Yards Plaza, LLC 11 8:2019bk73118
Mar 21, 2019 Bay Terrace Plaza, LLC 11 1:2019bk41616
Apr 5, 2014 Pro U, LLC 7 1:14-bk-10967