NanoString Technologies, Inc.
Debtor: NanoString Technologies, Inc.
Us Trustee: U.S. Trustee
Other: Kroll Restructuring Administration LLC, Reliable Companies, Committee of Unsecured Creditors, IDEX Health and Science, LLC and Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.
Case Number: 1:2024bk10160
Filed: February 4, 2024
Court: U.S. Bankruptcy Court for the District of Delaware
Presiding Judge: Craig T Goldblatt
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 3, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 3, 2024 Opinion or Order Filing 409 Order Scheduling Omnibus Hearing Date. (Related document(s) #395) Omnibus Hearing scheduled for 5/21/2024 at 11:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Omnibus Hearing scheduled for 6/27/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 4/3/2024. (NAB)
April 3, 2024 Filing 408 Minute Sheet 341 Meeting Held and Continued Meeting Held and Continued 341 Meeting to be continued April 12, 2024 at 2:00 PM ET, telephonically. Dial the call-in number, 1-866-621-1355, and then enter the passcode, 7178157. Filed by U.S. Trustee. 341(a) meeting to be held on 4/12/2024 at 02:00 PM (check with U.S. Trustee for location). (Fox, Timothy)
April 2, 2024 Filing 407 Notice of Bar Date Notice of Deadline for the Filing of Proofs of Claim, Including for Claims Asserted Under Section 503(b)(9) of the Bankruptcy Code Filed by NanoString Technologies, Inc.. Proofs of Claims due by 5/1/2024. (McElroy, Kristin)
April 2, 2024 Filing 406 Affidavit/Declaration of Mailing of Eladio Perez Regarding Second Amended Agenda of Matters Scheduled for Hearing on March 18, 2024 at 12:00 p.m. (ET), and Continued Hearing Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)#345, #350) (Malo, David)
April 1, 2024 Filing 405 Schedules/Statements filed: , Stmt of Financial Affairs,. Statement of Financial Affairs for NanoString Technologies Germany GmbH (Case No. 24-10163) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 404 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. NanoString Technologies Germany GMBH (24-10163) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 403 Schedules/Statements filed: , Stmt of Financial Affairs,. Statement of Financial Affairs for NanoString Technologies Netherlands B.V. (Case No. 24-10162) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 402 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. NanoString Technologies Netherlands B.V. (24-10162) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 401 Schedules/Statements filed: , Stmt of Financial Affairs,. Statement of Financial Affairs for NanoString Technologies International, Inc. (Case No. 24-10161) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 400 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. NanoString Technologies International, Inc. (24-10161) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 399 Schedules/Statements filed: , Stmt of Financial Affairs,. STATEMENT OF FINANCIAL AFFAIRS FOR NANOSTRING TECHNOLOGIES, INC. (CASE NO. 24-10160) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 398 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for NanoString Technologies, Inc. (24-10160) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 397 Notice of Assumption of Lease/Executory Contract Notice of Possible Assumption and Assignment and Cure Costs with Respect to Executory Contracts and Unexpired Leases (related document(s)#384). Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (Mielke, Allison)
April 1, 2024 Filing 396 Affidavit/Declaration of Mailing of Isa Kim Regarding Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtors, Effective as of the Petition Date, Order Approving the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC, Notice of Amended Agenda, and Debtors Motion for Entry of an Order Authorizing the Debtors to Redact Certain Trial Exhibits. Filed by Kroll Restructuring Administration LLC. (related document(s)#332, #333, #341, #342) (Malo, David)
April 1, 2024 Filing 395 Certification of Counsel Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by NanoString Technologies, Inc.. (Mielke, Allison)
April 1, 2024 Filing 394 Supplemental Order Further Extending the Debtors Time to Comply with Section 345(b) of the Bankruptcy Code and U.S. Trustee Guidelines (related document(s)#10, #69, #214) Signed on 4/1/2024. (NAB)
April 1, 2024 Opinion or Order Filing 393 Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Approving the Form and Matter of Notice Thereof (related document(s) #231) Signed on 4/1/2024. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (NAB)
March 29, 2024 Filing 392 Certification of Counsel Certification of Counsel Regarding Supplemental Order Further Extending the Debtors Time to Comply with Section 345(b) of the Bankruptcy Code and U.S. Trustee Guidelines (related document(s)#214) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (Mielke, Allison)
March 29, 2024 Filing 391 Certification of Counsel Certification of Counsel Regarding Revised Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (b) Approving the Form and Manner of Notice Thereof (related document(s)#305) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
March 29, 2024 Filing 390 Affidavit/Declaration of Mailing of Eladio Perez Regarding Proposed Final DIP Order, Debtors Application for Entry of an Order (I) Authorizing the Retention and Employment of RSM US LLP and RSM Canada LLP to Provide Tax Services, Effective as of the Petition Date, and (II) Granting Related Relief, and Final Order Authorizing PostPetition Financing. Filed by Kroll Restructuring Administration LLC. (related document(s)#353, #358, #359) (Malo, David)
March 29, 2024 Filing 389 Notice of Service of 10x Genomics, Inc's First Request for Production of Documents to the Debtors in Connection with the Sale Motion Filed by 10x Genomics, Inc.. (Attachments: #1 Exhibit A) (Rogers Churchill, Sophie)
March 29, 2024 Filing 388 Objection // Preliminary Objection of 10x Genomics, Inc. to Debtors' Sale Motion (related document(s)#270) Filed by 10x Genomics, Inc. (Attachments: #1 Certificate of Service) (Rogers Churchill, Sophie)
March 28, 2024 Filing 387 Notice of Hearing Notice of Proposed Sale of Assets, Bidding Procedures, Auction and Sale Hearing (related document(s)#384) Filed by NanoString Technologies, Inc.. Hearing scheduled for 4/19/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/15/2024. (McElroy, Kristin)
March 28, 2024 Filing 386 Letter to the court. Filed by Christophe Cazaban . (SJS)
March 28, 2024 Opinion or Order Filing 385 Order Granting Motion for Admission pro hac vice for Justin J. DeCamp (related document(s) #344) Signed on 3/28/2024. (NAB)
March 28, 2024 Opinion or Order Filing 384 Order (A) Approving Bidding Procedures for the Sale of Substantially All of the Debtors' Assets, (B) Authorizing the Debtors to Enter into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling an Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief (related document(s)#270) Signed on 3/28/2024. (Attachments: #1 Exhibit 1) (NAB)
March 28, 2024 Filing 383 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 27, 2024 Filing 382 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order (A) Approving Bidding Procedures for the Sale of Substantially All of the Debtors Assets, (B) Authorizing the Debtors to Enter Into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling an Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief (related document(s)#270) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
March 26, 2024 Filing 381 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Agenda of Matters Scheduled for Hearing on March 18, 2024, at 1:00 p.m. (ET), and Disclosure Declaration of Ordinary Course Professional. Filed by Kroll Restructuring Administration LLC. (related document(s)#319, #324) (Malo, David)
March 26, 2024 Filing 380 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 26, 2024 Filing 379 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Order Approving Stipulation for Protective Order, Order Authorizing Debtors to Employ and Retain Willkie Farr & Gallagher LLP as Co-Counsel to Debtors nunc pro tunc to Petition Date, Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date, Order Authorizing Debtors to Employ and Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Effective as of the Petition Date, Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor, Effective as of the Petition Date, Second Supplemental Declaration of John Cesarz in Support of the Application of Debtors for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtors Effective as of the Petition Date, Order Authorizing Debtors to Employ and Retain AlixPartners, LLP as their Financial Advisor Effective as of the Petition Date, Order Approving the Settlement Between the Debtors and Owkin France, Order Authorizing the Debtors to Redact a Settlement Agreement and Related Motion, Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, Order Authorizing (A) the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Effective as of the Petition Date and (B) Waiving Certain Information Requirements of Local Rule 2016-2, Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs, and Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Approving the Form and Matter of Notice Thereof. Filed by Kroll Restructuring Administration LLC. (related document(s)#293, #294, #295, #296, #297, #298, #299, #300, #301, #302, #303, #304, #305) (Malo, David)
March 26, 2024 Opinion or Order Filing 378 Order Granting Motion for Admission pro hac vice for Matthew Fagen (related document(s) #375) Signed on 3/26/2024. (NAB)
March 26, 2024 Filing 377 Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Shortening Time for Notice of the Debtors Bidding Procedures Motion. Filed by Kroll Restructuring Administration LLC. (related document(s)#278) (Malo, David)
March 26, 2024 Filing 376 Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 25, 2024 Filing 375 Motion to Appear pro hac vice of Matthew Fagen, P.C.. Receipt Number 4370109, Filed by Patient Square Capital and Nucleus Buyer, LLC. (Pacitti, Domenic)
March 25, 2024 Filing 374 Declaration Notice of Filing of Declaration of Ordinary Course Professional, Connor Group Global Services, LLC (related document(s)#303) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (McElroy, Kristin)
March 25, 2024 Filing 373 Limited Objection Limited Objection of the United States Trustee to the Debtors Motion For Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Substantially All Of The Debtors Assets, (B) Authorizing the Debtors to Enter Into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling an Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief; and (II) (A) Approving the Sale of the Debtors Assets Free and Clear Of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)#270) Filed by U.S. Trustee (Fox, Timothy)
March 25, 2024 Filing 372 Notice of Withdrawal of of Motion for Entry of an Order Authorizing the Debtors to Redact Certain Trial Exhibits (related document(s)#342) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 22, 2024 Filing 371 Limited Objection and Reservation of Rights of Veracyte, Inc. in Response to Debtors Motion for Entry of Orders (I)(A) Approving Bidding Procedures for the Sale of Substantially All of the Debtors Assets, (B) Authorizing the Debtors to Enter Into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling An Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief; and (II) (A) Approving the Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)#270) Filed by Veracyte Inc. (Santaniello, Cheryl)
March 22, 2024 Opinion or Order Filing 370 Order Authorizing the Employment and Retention of Bird & Bird LLP as Special Counsel to the Debtors Effective as of the Petition Date related document(s) #243) Signed on 3/22/2024. (NAB)
March 22, 2024 Filing 369 Transcript regarding Hearing Held 03/20/24 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/20/2024. 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 NanoString Technologies, Inc. . Notice of Intent to Request Redaction Deadline Due By 4/1/2024. Redaction Request Due By 4/12/2024. Redacted Transcript Submission Due By 4/22/2024. Transcript access will be restricted through 6/20/2024. (KAR)
March 21, 2024 Filing 368 Chapter 11 Monthly Operating Report for Case Number 24-10163 (NanoString Technologies Germany GmbH) for the Month Ending: 02/29/2024 Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 21, 2024 Filing 367 Chapter 11 Monthly Operating Report for Case Number 24-10162 (NanoString Technologies Netherlands B.V.) for the Month Ending: 02/29/2024 Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 21, 2024 Filing 366 Chapter 11 Monthly Operating Report for Case Number 24-10161 (NanoString Technologies International, Inc.) for the Month Ending: 02/29/2024 Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 21, 2024 Filing 365 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 21, 2024 Filing 364 Certificate of Service re Application of the Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. to Retain and Employ Piper Sandler & Co. as Investment Banker, Effective as of February 22, 2024 [Docket No. 354]; Application of the Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Lead Co-Counsel, Effective as of February 20, 2024 [Docket No. 355]; and Application of the Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. to Retain and Employ Troutman Pepper Hamilton Sanders LLP as Delaware Counsel and Co-Counsel, Effective as of February 22, 2024 [Docket No. 356] (related document(s)#354, #355, #356) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Listwak, Kenneth)
March 21, 2024 Filing 363 Certificate of No Objection Regarding Debtors Application for Entry of an Order Authorizing the Employment and Retention of Bird & Bird LLP as Special Foreign Counsel to the Debtors Effective as of the Petition Date (related document(s)#243) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 20, 2024 Filing 362 Hearing Held/Court Sign-In Sheet (related document(s)#350) (IJW)
March 20, 2024 Filing 361 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Motion for Enrey of Orders Approving Bidding Procedures for the Sale of Substantially All of the Debtors Assets, Declaration in Support of Christopher OConnor, Declaration in Support Declaration of John Cesarz, and Supplemental Declaration of Edmon L. Morton in Support of the Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)#270, #272, #273, #276) (Steele, Benjamin)
March 20, 2024 Filing 360 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Final Critical Vendors Order, Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief, Final Order (I) Waiving the Requirements to File a List of All Equity Holders, (II) Authorizing Redaction of Certain Personal Identification Information from the Creditor Matrix and Other Documents and Modify Notice Thereto, and (III) Granting Related Relief, Final Utilities Order, Final Tax Order, Final Order for Procedures for Trading in Equity Securities, Notice of Final Order for Procedures for Trading in Equity Securities, Final Wage Order, and Notice of Amended Agenda of Matters Scheduled for Hearing on February 28, 2024 at 2:30 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)#174, #175, #176, #177, #178, #179, #180, #187, #188) (Steele, Benjamin)
March 20, 2024 Filing 359 Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Section 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#24, #75, #80) Signed on 3/20/2024. (NAB)
March 20, 2024 Filing 358 Application/Motion to Employ/Retain RSM US LLP and RSM Canada LLP as Tax and Advisory Services to the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 4/10/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/3/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Mielke, Allison)
March 20, 2024 Filing 357 PDF with attached Audio File. Court Date & Time [03/20/2024 01:00:16 PM]. File Size [ 4711 KB ]. Run Time [ 00:20:06 ]. (admin).
March 20, 2024 Filing 356 Application/Motion to Employ/Retain Troutman Pepper Hamilton Sanders LLP as Delaware Counsel and Co-Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. Hearing scheduled for 4/10/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/3/2024. (Attachments: #1 Notice #2 Exhibit A - Proposed Order #3 Exhibit B - Fournier Declaration #4 Exhibit C - Dreyer Declaration) (Listwak, Kenneth)
March 20, 2024 Filing 355 Application/Motion to Employ/Retain Akin Gump Strauss Hauer & Feld LLP as Lead Co-Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. Hearing scheduled for 4/10/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/3/2024. (Attachments: #1 Notice #2 Exhibit A - Proposed Order #3 Exhibit B - Dublin Declaration #4 Exhibit C - Dreyer Declaration) (Listwak, Kenneth)
March 20, 2024 Filing 354 Application/Motion to Employ/Retain Piper Sandler & Co. as Investment Banker to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. Hearing scheduled for 4/10/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/3/2024. (Attachments: #1 Notice #2 Exhibit A - Engagement Letter #3 Exhibit B - Proposed Order #4 Exhibit C - Denham Declaration) (Listwak, Kenneth)
March 20, 2024 Filing 353 Exhibit(s) Notice of Filing of Revised Proposed Final DIP Order (related document(s)#24, #241) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
March 19, 2024 Filing 352 Transcript regarding Hearing Held 03/18/24 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/17/2024. 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 NanoString Technologies, Inc. . Notice of Intent to Request Redaction Deadline Due By 3/26/2024. Redaction Request Due By 4/9/2024. Redacted Transcript Submission Due By 4/19/2024. Transcript access will be restricted through 6/17/2024. (KAR)
March 18, 2024 Filing 351 Affidavit/Declaration of Mailing of Isa Kim Regarding Order Scheduling Omnibus Hearing Date, Supplemental Declaration of Edward R. Reines in Support of Debtors Application for Authority to Employ and Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Effective as of the Petition Date, Debtors Objection to Motion of 10x Genomics, Inc. For Relief From Automatic Stay Under Section 362 of the Bankruptcy Code, First Supplemental Declaration of John Cesarz in Support of the Application of Debtors for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtors Effective as of the Petition Date, and Declaration of Christopher OConnor in Support of the Debtors Objection to Motion of 10x Genomics, Inc. For Relief From Automatic Stay Under Section 362 of the Bankruptcy Code. Filed by Kroll Restructuring Administration LLC. (related document(s)#263, #265, #266, #268, #269) (Steele, Benjamin)
March 18, 2024 Filing 350 Notice of Hearing Notice of Continued Hearing Scheduled for March 20, 2024 at 1:00 p.m. (ET) Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/20/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 18, 2024 Filing 349 Hearing Held/Court Sign-In Sheet (related document(s)#341, #345) (IJW)
March 18, 2024 Filing 348 PDF with attached Audio File. Court Date & Time [03/18/2024 12:00:03 PM]. File Size [ 20996 KB ]. Run Time [ 01:29:34 ]. (admin).
March 18, 2024 Filing 347 Declaration in Support Supplemental Declaration of Mark Hilton in Support of Debtors Application for Entry of an Order Authorizing the Employment and Retention of Bird & Bird LLP as Special Counsel Effective as of the Petition Date (related document(s)#243) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit Annex A) (McElroy, Kristin)
March 18, 2024 Filing 346 Exhibit(s) / The Official Committee of Unsecured Creditors' Second Supplemental Witness and Exhibit List for March 18, 2024 Hearing (related document(s)#335, #343) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Certificate of Service) (Listwak, Kenneth)
March 18, 2024 Filing 345 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 18, 2024 Filing 344 Motion to Appear pro hac vice of Justin J. DeCamp of Sullivan & Cromwell LLP. Receipt Number 4363550, Filed by Deerfield Partners, L.P.. (McGuire, Matthew)
March 17, 2024 Filing 343 Supplemental Exhibit(s) / The Official Committee of Unsecured Creditors' Supplemental Witness and Exhibit List for March 18, 2024 Hearing (related document(s)#335) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Certificate of Service) (Listwak, Kenneth)
March 15, 2024 Filing 342 WITHDRAWN 03-25-24 (See Docket No. #372) Motion to File Under Seal- Motion for Entry of an Order Authorizing the Debtors to Redact Certain Trial Exhibits Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/18/2024. (Attachments: #1 Notice #2 Exhibit A) (Mielke, Allison) Modified on 3/25/2024 (JMC).
March 15, 2024 Filing 341 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)#319) Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 15, 2024 Filing 340 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Canceled Status Conference on March 4, 2024, at 12:00 p.m. (ET), Notice of Video Status Conference on March 4, 2024, at 2:30 p.m. (ET), Debtors Omnibus Reply in Support of the Debtors Motion to Obtain Postpetition Financing and Use of Cash Collateral, Debtors Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, Ordinary Course Professional Retention Motion, Motion of Debtors for Entry of an Order Extending Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs, Debtors Motion for Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Approving the Form and Matter of Notice Thereof, Periodic Report Pursuant to Bankruptcy Rule 2015.3, Debtors Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC, and Motion to Approve an Order Confirming, Restating and Enforcing the Protections of Section 362 of the Bankruptcy Code with Respect to Inter Partes Review Proceedings Before the Patent Trial and Appeal Board. Filed by Kroll Restructuring Administration LLC. (related document(s)#220, #222, #226, #227, #229, #230, #231, #232, #233, #235) (Malo, David)
March 15, 2024 Filing 339 Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura)
March 15, 2024 Filing 338 HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/15/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 15, 2024 Filing 337 Exhibit(s) // Debtors' Amended Witness and Exhibit List for Hearing Set for March 18, 2024 Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 15, 2024 Filing 336 Exhibit(s) // 10x Genomics, Inc.'s Witness and Exhibit List for Hearing Scheduled for March 18, 2024 Filed by 10x Genomics, Inc.. (Attachments: #1 Certificate of Service) (Rogers Churchill, Sophie)
March 15, 2024 Filing 335 Exhibit(s) / The Official Committee of Unsecured Creditors' Witness and Exhibit List for March 18, 2024 Hearing Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Certificate of Service) (Listwak, Kenneth)
March 15, 2024 Opinion or Order Filing 334 Order Scheduling Omnibus Hearing Date. (Related document(s) #325) Omnibus Hearings scheduled for 4/19/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 3/15/2024. (NAB)
March 15, 2024 Opinion or Order Filing 333 Order Approving the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC (related document(s) #233) Signed on 3/15/2024. (Attachments: #1 Exhibit) (NAB)
March 15, 2024 Opinion or Order Filing 332 Order Authorizing the Employment of Retention of Perella Weinberg Partners LP as Investment Banker to the Debtors, Effective as of the Petition Date (related document(s) #167) Signed on 3/15/2024. (NAB)
March 15, 2024 Filing 331 Transcript regarding Hearing Held 03/14/2024 RE: Debtors' Motion for a Protective Order. Remote electronic access to the transcript is restricted until 6/13/2024. 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 . Notice of Intent to Request Redaction Deadline Due By 3/22/2024. Redaction Request Due By 4/5/2024. Redacted Transcript Submission Due By 4/15/2024. Transcript access will be restricted through 6/13/2024. (LBr)
March 15, 2024 Filing 330 Affidavit/Declaration of Mailing of Nathan Chien Regarding Notice of Filing of Proposed Final DIP Order, Notice of Agenda of Matters Scheduled for Hearing on March 7, 2024 at 1:00 p.m. (ET), and Debtors Application for Entry of an Order Authorizing the Employment and Retention of Bird & Bird LLP as Special Foreign Counsel to the Debtors Effective as of the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)#241, #242, #243) (Steele, Benjamin)
March 15, 2024 Filing 329 Affidavit/Declaration of Mailing of Nathan Chien Regarding Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal and Redact Certain Sensitive Information Contained in a Settlement Agreement and Related Approval Motion and Notice of Rescheduled Video Status Conference on March 4, 2024 at 12:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)#200, #212) (Steele, Benjamin)
March 14, 2024 Filing 328 Affidavit/Declaration of Mailing of Isa Kim Regarding Order Shortening Notice of the Hearing to Consider the Debtors Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC, Notice of Amended Agenda of Matters Scheduled for Hearing on March 7, 2024 at 1:00 p.m. (ET), and Notice of Withdrawal. Filed by Kroll Restructuring Administration LLC. (related document(s)#248, #258, #259) (Malo, David)
March 14, 2024 Filing 327 Exhibit(s) // Exhibit B to Certification of Counsel (related document(s)#321) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 14, 2024 Filing 326 Certificate of No Objection Regarding Debtors' Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC (related document(s)#233) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 14, 2024 Filing 325 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 14, 2024 Filing 324 Declaration // Disclosure Declaration of Ordinary Course Professional (Cooley LLP) (related document(s)#303) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 14, 2024 Filing 323 Notice of Hearing // Notice of Continued Video Hearing on March 15, 2024 at 2:00 p.m. (ET) (related document(s)#311, #315) Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/15/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Mielke, Allison)
March 14, 2024 Filing 322 Hearing Held/Court Sign-In Sheet (related document(s)#315) (IJW)
March 14, 2024 Filing 321 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order Authorizing the Employment of Perella Weinberg Partners LP as Investment Banker to the Debtors, Effective as of the Petition Date (related document(s)#167) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (McElroy, Kristin)
March 14, 2024 Filing 320 PDF with attached Audio File. Court Date & Time [03/14/2024 11:45:06 AM]. File Size [ 11090 KB ]. Run Time [ 00:47:19 ]. (admin).
March 14, 2024 Filing 319 Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 14, 2024 Opinion or Order Filing 318 Order Granting Motion for Admission pro hac vice for Jordan E. Elkin (related document(s) #309) Signed on 3/14/2024. (NAB)
March 14, 2024 Opinion or Order Filing 317 Order Granting Motion for Admission pro hac vice for Brian Schartz (related document(s) #308) Signed on 3/14/2024. (NAB)
March 14, 2024 Opinion or Order Filing 316 Order Confirming, Restating and Enforcing the Protections of Section 362 of the Bankruptcy Code with Respect to Inter Partes Review Proceedings (related document(s) #235) Signed on 3/14/2024. (NAB)
March 13, 2024 Filing 315 Notice of Hearing Notice of Video Hearing on March 14, 2024 at 11:45 a.m. (ET) (related document(s)#311) Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/14/2024 at 11:45 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 13, 2024 Filing 314 Affidavit/Declaration of Mailing of Ishrat Khan Regarding Final Order (I) Authorizing the Debtors to (A) Continue to Maintain Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions; (II) Waiving Certain Operating Guidelines; (III) Suspending Time to Comply With Section 345(B) of the Bankruptcy Code on an Interim Basis; and (IV) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)#214) (Steele, Benjamin)
March 13, 2024 Filing 313 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Video Status Conference on March 1, 2024, at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)#197) (Steele, Benjamin)
March 13, 2024 Filing 312 Affidavit/Declaration of Mailing of James Roy Regarding Notice of Adjourned Matters. Filed by Kroll Restructuring Administration LLC. (related document(s)#132) (Steele, Benjamin)
March 13, 2024 Filing 311 Motion for Protective Order Debtors Motion for a Protective Order Regarding Requests for the Production of Documents from 10x Genomics, Inc. to the Debtors Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Morton, Edmon)
March 13, 2024 Filing 310 Exhibit(s) // Notice of Adjourned Matter (related document(s)#127) Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
March 13, 2024 Filing 309 Motion to Appear pro hac vice of Jordan E. Elkin, Esq.. Receipt Number 4361080, Filed by Patient Square Capital and Nucleus Buyer, LLC. (Yurkewicz, Michael)
March 13, 2024 Filing 308 Motion to Appear pro hac vice of Brian Schartz P.C.. Receipt Number 4361080, Filed by Patient Square Capital and Nucleus Buyer, LLC. (Yurkewicz, Michael)
March 13, 2024 Filing 307 Certificate of No Objection Regarding Debtors Motion for an Order Confirming, Restating and Enforcing the Protections of Section 362 of the Bankruptcy Code with Respect to Inter Partes Review Proceedings Before the Patent Trial and Appeal Board (related document(s)#235) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 13, 2024 Filing 306 Reservation of Rights of 10x Genomics, Inc. with Respect to Debtors' Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC (related document(s)#233) Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
March 13, 2024 Opinion or Order Filing 305 Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Approving the Form and Matter of Notice Thereof (related document(s) #231) Signed on 3/13/2024. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (NAB)
March 13, 2024 Opinion or Order Filing 304 Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs (related document(s) #230) Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 303 Order Authorizing (A) the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Effective as of the Petition Date and (B) Waiving Certain Information Requirements of Local Rule 2016-2(related document(s) #229) Signed on 3/13/2024. (Attachments: #1 Exhibit) (NAB)
March 13, 2024 Opinion or Order Filing 302 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s) #227) Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 301 Order Authorizing the Debtors to Redact a Settlement Agreement and Related Motion (related document(s) #200) Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 300 Order Approving the Settlement Between the Debtors and Owkin France (related document(s) #172 Signed on 3/13/2024. (Attachments: #1 Exhibit 1) (NAB)
March 13, 2024 Opinion or Order Filing 299 Order Authorizing Debtors to Employ and Retain AlixPartners, LLP as their Financial Advisor Effective as of the Petition Date (related document(s) #171) Signed on 3/13/2024. (NAB)
March 13, 2024 Filing 298 Declaration in Support Second Supplemental Declaration of John Cesarz in Support of the Application of Debtors for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtors Effective as of the Petition Date (related document(s)#167) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 13, 2024 Opinion or Order Filing 297 Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor, Effective as of the Petition Date (related document(s) #169 Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 296 Order Authorizing Debtors to Employ and Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Effective as of the Petition Date (related document(s) #168) Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 295 Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (related document(s) #166) Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 294 Order Authorizing Debtors to Employ and Retain Willkie Farr & Gallagher LLP as Co-Counsel to Debtors Nunc Pro Tunc to Petition Date (related document(s) #165) Signed on 3/13/2024. (NAB)
March 13, 2024 Opinion or Order Filing 293 Order Approving Stipulation for Protective Order (related document(s) #281) Signed on 3/13/2024. (Attachments: #1 Exhibit 1) (NAB)
March 12, 2024 Filing 292 Certificate of No Objection Regarding Debtors Motion for Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Approving the Form and Manner of Notice Thereof (related document(s)#231) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 291 Certificate of No Objection Regarding Motion of Debtors for Entry of an Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs (related document(s)#230) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 290 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order Authorizing (A) the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Effective as of the Petition Date and (B) Waiving Certain Information Requirements of Local Rule 2016-2 (related document(s)#229) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (McElroy, Kristin)
March 12, 2024 Filing 289 Certificate of No Objection Regarding Debtors Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)#227) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 288 Certificate of No Objection Regarding Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal and Redact Certain Sensitive Information Contained in a Settlement Agreement and Related Approval Motion (related document(s)#200) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 287 Certificate of No Objection Regarding Motion of the Debtors to Approve the Settlement Agreement Between the Debtors and Owkin France (related document(s)#172) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 286 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order Authorizing Debtors to Employ and Retain AlixPartners, LLP as their Financial Advisor Effective as of the Petition Date (related document(s)#171) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (McElroy, Kristin)
March 12, 2024 Filing 285 Certificate of No Objection Regarding Debtors Application for an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor, Effective as of the Petition Date (related document(s)#169) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 284 Certificate of No Objection Regarding Application of Debtors for Authority to Employ and Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Effective as of the Petition Date (related document(s)#168) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 283 Certificate of No Objection Regarding Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (related document(s)#166) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 12, 2024 Filing 282 Certification of Counsel Certification of Counsel Regarding Revised Proposed Order Authorizing Debtors to Employ and Retain Willkie Farr & Gallagher LLP as Co-Counsel to Debtors Nunc Pro Tunc to Petition Date (related document(s)#165) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (McElroy, Kristin)
March 12, 2024 Filing 281 Certification of Counsel Certification of Counsel Regarding Confidentiality Stipulation and Proposed Protective Order Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit 1) (Morton, Edmon)
March 12, 2024 Filing 280 Affidavit/Declaration of Mailing of Nathan Chien Regarding Notice of Agenda of Matters Scheduled for Hearing on February 28, 2024 at 2:30 p.m. (ET), Debtors Application for Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Co-Counsel for the Debtors, nunc pro tunc to the Petition Date, Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date, Application of Debtors for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to the Debtors, Effective as of the Petition Date, Application of Debtors for Authority to Employ and Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Effective as of the Petition Date, Debtors Application for an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Effective as of the Petition Date, Debtors Application for Entry of an Order Authorizing the Employment and Retention of AlixPartners, LLP as Financial Advisor for the Debtors Effective as of the Petition Date, and Motion of the Debtors to Approve the Settlement Agreement Between the Debtors and Owkin France. Filed by Kroll Restructuring Administration LLC. (related document(s)#152, #165, #166, #167, #168, #169, #171, #172) (Malo, David)
March 12, 2024 Filing 279 Notice of Appearance. Filed by Patient Square Capital and Nucleus Buyer, LLC. (Yurkewicz, Michael)
March 12, 2024 Attorney Domenic E. Pacitti and Michael W. Yurkewicz for Patient Square Capital and Nucleus Buyer, LLC, Brian Schartz and Michael W. Yurkewicz for Patient Square Capital and Nucleus Buyer, LLC, Jordan E. Elkin and Michael W. Yurkewicz for Patient Square Capital and Nucleus Buyer, LLC added to case Filed by Patient Square Capital and Nucleus Buyer, LLC. (Yurkewicz, Michael)
March 11, 2024 Opinion or Order Filing 278 Order Shortening Time for Notice of the Debtors' Bidding Procedures Motion (related document(s) #277) Signed on 3/11/2024. (NAB)
March 11, 2024 Filing 277 Motion to Shorten Debtors Motion for Entry of an Order Shortening Time for Notice of the Hearing to Consider the Debtors Motion for Approval of Bidding and Assumption Procedures, Stalking Horse Bid Protections, and Related Relief (related document(s)#270) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (Mielke, Allison)
March 11, 2024 Filing 276 Supplemental Declaration in Support Supplemental Declaration of Edmon L. Morton in Support of the Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (related document(s)#166) Filed by NanoString Technologies, Inc.. (Morton, Edmon)
March 11, 2024 Filing 275 Minute Sheet 341 Meeting Held and Continued 341 Meeting Held Telephonically March 11, 2024 and Continued to Date to Be Determined. Additional ECF Entries will follow with date and meeting information. Filed by U.S. Trustee. (Fox, Timothy)
March 11, 2024 Filing 274 Notice of Withdrawal of Notice of Status as a Substantial Shareholder (related document(s)#155) Filed by Braidwell LP and certain lender affiliates. (McGuire, Matthew)
March 10, 2024 Filing 273 Declaration in Support Declaration of John Cesarz in Support of the Debtors Motion for Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Substantially All of the Debtors Assets, (B) Authorizing the Debtors to Enter into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling an Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief; and (II) (A) Approving the Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)#270) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 10, 2024 Filing 272 Declaration in Support Declaration of Christopher OConnor in Support of the Debtors Motion for Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Substantially All of the Debtors Assets, (B) Authorizing the Debtors to Enter into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling an Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief; and (II) (A) Approving the Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (related document(s)#270) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 10, 2024 Filing 271 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens(# 24-10160-CTG) [motion,msell] ( 199.00). Receipt Number A11492402, amount $ 199.00. (U.S. Treasury)
March 10, 2024 Filing 270 Motion For Sale of Property Free and Clear of Liens(FEE) Debtors Motion for Entry of Orders (I) (A) Approving Bidding Procedures for the Sale of Substantially All of the Debtors Assets, (B) Authorizing the Debtors to Enter into the Stalking Horse Purchase Agreement and to Provide the Stalking Horse Bid Protections Thereunder, (C) Scheduling an Auction and a Sale Hearing and Approving the Form and Manner of Notice Thereof, (D) Approving Assumption and Assignment Procedures, and (E) Granting Related Relief; and (II) (A) Approving the Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (B) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief Fee Amount $199 Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/22/2024. (Attachments: #1 Notice #2 Exhibit A) (Mielke, Allison)
March 8, 2024 Filing 269 Declaration in Support Declaration of Christopher OConnor in Support of the Debtors Objection to Motion of 10x Genomics, Inc. for Relief from Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s)#266) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 8, 2024 Filing 268 Supplemental Declaration First Supplemental Declaration of John Cesarz in Support of the Application of Debtors for Order Authorizing the Employment and Retention of Perella Weinberg Partners LP as Investment Banker to Debtors Effective as of The Petition Date Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 8, 2024 Filing 267 Joinder of the Official Committee of Unsecured Creditors to Debtors' Objection to Motion of 10x Genomics, Inc. for Relief from Automatic Stay under Section 362 of the Bankruptcy Code (related document(s)#127, #266) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Certificate of Service) (Listwak, Kenneth)
March 8, 2024 Filing 266 Objection Debtors Objection to Motion of 10x Genomics, Inc. for Relief from Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s)#127) Filed by NanoString Technologies, Inc. (Mielke, Allison)
March 8, 2024 Filing 265 Declaration Supplemental Declaration of Edward R. Reines in Support of Debtors Application for Authority to Employ and Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Effective as of the Petition Date Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 8, 2024 Filing 264 Certificate of Service (related document(s)#257) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Listwak, Kenneth)
March 8, 2024 Opinion or Order Filing 263 Order Scheduling Omnibus Hearing Date. (Related document(s) #262) Omnibus Hearing scheduled for 3/28/2024 at 02:30 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 3/8/2024. (NAB)
March 8, 2024 Filing 262 Certification of Counsel Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 7, 2024 Filing 261 Supplemental Declaration Supplemental Declaration of Jesse DelConte of AlixPartners, LLP (related document(s)#171) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 6, 2024 Filing 260 Notice of Service of 10x Genomics, Inc.'s First Request for Production of Documents to the Debtors in Connection with the DIP Motion Filed by 10x Genomics, Inc.. (Attachments: #1 Exhibit A) (Rogers Churchill, Sophie)
March 6, 2024 Filing 259 Notice of Withdrawal of Motion of Debtors for Relief from the Automatic Stay with Respect to U.S. CosMx Action (related document(s)#125) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 6, 2024 Filing 258 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/7/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 6, 2024 Filing 257 Exhibit(s) [The Official Committee of Unsecured Creditors' Amended Witness and Exhibit List for March 7, 2024 Hearing] (related document(s)#244) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Listwak, Kenneth)
March 6, 2024 Filing 256 Exhibit(s) [Notice of Filing of Marked Copy of Debtors' Proposed Final DIP Order by the Official Committee of Unsecured Creditors] (related document(s)#24, #75, #123, #211, #218, #226, #241) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Exhibit A - Committee Markup #2 Exhibit B - Redline #3 Certificate of Service) (Listwak, Kenneth)
March 6, 2024 Filing 255 Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn)
March 5, 2024 Filing 254 Certificate of Service Regarding DIP Lenders' Witness and Exhibit List for Hearing Set for March 7, 2024 at 1:00 p.m. (ET) (related document(s)#247) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (McGuire, Matthew)
March 5, 2024 Filing 253 Certificate of Service Regarding DIP Lenders' Omnibus Reply and Joinder to Debtors' Omnibus Reply to Objections to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#228) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (McGuire, Matthew)
March 5, 2024 Opinion or Order Filing 252 Order Granting Motion for Admission pro hac vice for Lacy M. Lawrence (related document(s) #143 Signed on 3/5/2024. (NAB)
March 5, 2024 Opinion or Order Filing 251 Order Granting Motion for Admission pro hac vice for Nora J. McGuffey (related document(s) #237) Signed on 3/5/2024. (NAB)
March 5, 2024 Opinion or Order Filing 250 Order Granting Motion for Admission pro hac vice for Michael J. Small (related document(s) #236) Signed on 3/5/2024. (NAB)
March 5, 2024 Opinion or Order Filing 249 Order Granting Motion for Admission pro hac vice for Matthew Powers (Related Document(s) #225) Signed on 3/5/2024. (NAB)
March 5, 2024 Opinion or Order Filing 248 Order Shortening Notice of the Hearing to Consider the Debtors Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC (related document(s) #234) Signed on 3/5/2024. (NAB)
March 5, 2024 Filing 247 Exhibit(s) - DIP Lenders' Witness and Exhibit List for Hearing Set for March 7, 2024 at 1:00 p.m. (ET) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (McGuire, Matthew)
March 5, 2024 Filing 246 Exhibit(s) Debtors' Witness and Exhibit List for Hearing Set for March 7, 2024 Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 5, 2024 Filing 245 Exhibit(s) // 10x Genomics, Inc.'s Witness and Exhibit List for Hearing Scheduled for March 7, 2024 Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
March 5, 2024 Filing 244 Exhibit(s) [The Official Committee of Unsecured Creditors' Witness and Exhibit List for March 7, 2024 Hearing] Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Listwak, Kenneth)
March 5, 2024 Filing 243 Application/Motion to Employ/Retain Bird & Bird LLP as Special Foreign Counsel to the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 4/10/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/19/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Mielke, Allison)
March 5, 2024 Filing 242 Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/7/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 5, 2024 Filing 241 Exhibit(s) Notice of Filing of Proposed Final DIP Order (related document(s)#24, #75, #123, #211, #218, #226) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Mielke, Allison)
March 5, 2024 Filing 240 Transcript regarding Hearing Held 03/04/2024 RE: Status Conference. Remote electronic access to the transcript is restricted until 6/3/2024. 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. Notice of Intent to Request Redaction Deadline Due By 3/12/2024. Redaction Request Due By 3/26/2024. Redacted Transcript Submission Due By 4/5/2024. Transcript access will be restricted through 6/3/2024. (IJW)
March 5, 2024 Filing 239 Notice of Appearance. Filed by IDEX Health and Science, LLC. (Earle, Katharina)
March 5, 2024 Filing 238 Certificate of Service (related document(s)#216) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Listwak, Kenneth)
March 5, 2024 Filing 237 Motion to Appear pro hac vice Nora J. McGuffey. Receipt Number 4353246, Filed by IDEX Health and Science, LLC. (Earle, Katharina)
March 5, 2024 Filing 236 Motion to Appear pro hac vice of Michael J. Small. Receipt Number 4353246, Filed by IDEX Health and Science, LLC. (Earle, Katharina)
March 5, 2024 Attorney Michael J. Small and Katharina Earle for IDEX Health and Science, LLC, Nora J. McGuffey and Katharina Earle for IDEX Health and Science, LLC added to case Filed by IDEX Health and Science, LLC. (Earle, Katharina)
March 4, 2024 Filing 235 Motion to Approve Debtors Motion for an Order Confirming, Restating and Enforcing the Protections of Section 362 of the Bankruptcy Code with Respect to Inter Partes Review Proceedings Before the Patent Trial and Appeal Board Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Index E #7 Exhibit F #8 Exhibit G) (Mielke, Allison)
March 4, 2024 Filing 234 Motion to Shorten Debtors Motion for Entry of an Order Shortening Notice of the Hearing to Consider the Debtors Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC (related document(s)#233) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (McElroy, Kristin)
March 4, 2024 Filing 233 Motion to Approve Compromise under Rule 9019 Debtors Motion to Approve the Stipulation Between the Debtors, D&K Engineering, Inc., and Korvis LLC Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/13/2024. (Attachments: #1 Notice #2 Exhibit A) (McElroy, Kristin)
March 4, 2024 Filing 232 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Periodic Report Pursuant to Bankruptcy Rule 2015.3 Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
March 4, 2024 Filing 231 Motion to Approve Debtors Motion for Order (A) Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and (B) Approving the Form and Matter of Notice Thereof Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A) (McElroy, Kristin)
March 4, 2024 Filing 230 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A) (McElroy, Kristin)
March 4, 2024 Filing 229 Application/Motion to Employ/Retain Professionals Utilized by the Debtors in the Ordinary Course of Business Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A) (McElroy, Kristin)
March 4, 2024 Filing 228 Omnibus Reply (DIP Lenders' Omnibus Reply and Joinder to Debtors' Omnibus Reply to Objections to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief) (related document(s)#24, #75, #80, #123, #211, #226) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P. (McGuire, Matthew)
March 4, 2024 Filing 227 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A) (Mielke, Allison)
March 4, 2024 Filing 226 Reply Debtors Omnibus Reply in Support of the Debtors Motion to Obtain Postpetition Financing and Use of Cash Collateral (related document(s)#123, #211) Filed by NanoString Technologies, Inc. (Morton, Edmon)
March 4, 2024 Filing 225 Motion to Appear pro hac vice of Matthew Powers of Tensegrity Law Group LLP. Receipt Number 4352644, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
March 4, 2024 Filing 224 PDF with attached Audio File. Court Date & Time [03/04/2024 02:30:08 PM]. File Size [ 977 KB ]. Run Time [ 00:04:10 ]. (admin).
March 4, 2024 Filing 223 Hearing Held/Court Sign-In Sheet (related document(s)#222) (IJW)
March 4, 2024 Filing 222 Notice of Hearing Notice of Video Status Conference on March 4, 2024 at 2:30 p.m. (ET) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 4, 2024 Filing 221 Notice of Appearance. Filed by Korvis, LLC, D&K Engineering, Inc.. (Marcari, Wendy)
March 4, 2024 Filing 220 HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/4/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
March 3, 2024 Filing 219 Cross Notice of Deposition to the Debtors Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion Filed by 10x Genomics, Inc.. (Attachments: #1 Certificate of Service) (Rogers Churchill, Sophie)
March 3, 2024 Filing 218 Joinder of 10x Genomics, Inc. to the Official Committee of Unsecured Creditors' Objection to Debtors' DIP Motion (related document(s)#24, #123, #211) Filed by 10x Genomics, Inc.. (Attachments: #1 Certificate of Service) (Rogers Churchill, Sophie)
March 2, 2024 Filing 217 Affidavit/Declaration of Mailing of James Roy Regarding Motion of Debtors for Relief from the Automatic Stay with Respect to U.S. CosMx Action. Filed by Kroll Restructuring Administration LLC. (related document(s)#125) (Malo, David)
March 1, 2024 Filing 216 Letter [Response Letter to DIP Lenders re Discovery Requests] (related document(s)#190) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Fournier, David)
March 1, 2024 Filing 215 Notice of Service Filed by NanoString Technologies, Inc.. (Mielke, Allison)
March 1, 2024 Filing 214 Final Order (I) Authorizing the Debtors to (A) Continue to Maintain their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions; (II) Waiving Certain Operating Guidelines; (III) Suspending Time to Comply with Section 345(b) of the Bankruptcy Code of an Interim Basis; and (IV) Granting Related Relief (related document(s)#10, #69) Signed on 3/1/2024. (NAB)
March 1, 2024 Filing 213 Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing the Debtors to (A) Continue to Maintain their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions; (II) Waiving Certain Operating Guidelines; (III) Suspending Time to Comply with Section 345(b) of the Bankruptcy Code and (IV) Granting Related Relief (related document(s)#10, #69) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
February 29, 2024 Filing 212 Notice of Rescheduled Hearing Notice of Rescheduled Video Status Conference on March 4, 2024 at 12:00 p.m. (ET) Hearing Originally Scheduled for March 1, 2024 has been rescheduled. Filed by NanoString Technologies, Inc.. (Mielke, Allison)
February 29, 2024 Filing 211 Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#24, #75) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. (Attachments: #1 Certificate of Service) (Listwak, Kenneth)
February 29, 2024 Opinion or Order Filing 210 Order Granting Motion for Admission pro hac vice for Timothy C. Mohan (related document(s) #196) Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 209 Order Granting Motion for Admission pro hac vice for Jill L. Nicholson, Esq. (related document(s) #195 Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 208 Order Granting Motion for Admission pro hac vice for Dean M. Oswald. (related document(s) #193 Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 207 Order Granting Motion for Admission pro hac vice for Robert M. Schechter (related document(s) #192) Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 206 Order Granting Motion for Admission pro hac vice for Paul Ehrlich (related document(s) #186 Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 205 Order Granting Motion for Admission pro hac vice for Benjamin L. Taylor (related document(s) #142) Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 204 Order Granting Motion for Admission pro hac vice for Marty L. Brimmage Jr. (related document(s) #141) Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 203 Order Granting Motion for Admission pro hac vice for Meredith A. Lahaie (related document(s) #140) Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 202 Order Granting Motion for Admission pro hac vice for Philip C. Dublin (related document(s) #139) Signed on 2/29/2024. (NAB)
February 29, 2024 Opinion or Order Filing 201 Order Granting Motion for Admission pro hac vice for Kimberly S. Cohen (related document(s) #130) Signed on 2/29/2024. (NAB)
February 29, 2024 Filing 200 Motion to File Under Seal Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal and Redact Certain Sensitive Information Contained in a Settlement Agreement and Related Approval Motion Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A) (Mielke, Allison)
February 28, 2024 Filing 199 Certificate of Service for Letter Regarding Discovery Requests (related document(s)#190) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (McGuire, Matthew) (Main Document 199 replaced on 3/15/2024) (LBr).
February 28, 2024 Filing 198 Notice of Service Regarding Responses and Objections to the Official Committee of Unsecured Creditors' First Request for Production of Documents (Nos. 1-25) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (McGuire, Matthew)
February 28, 2024 Filing 197 Notice of Hearing Notice of Video Status Conference on March 1, 2024 at 10:00 a.m. (ET) (related document(s)#190) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
February 28, 2024 Filing 196 Motion to Appear pro hac vice of Timothy C. Mohan, Esq., of Foley & Lardner LLP. Receipt Number 4349756, Filed by President & Fellows of Harvard College. (Levin, Jason)
February 28, 2024 Filing 195 Motion to Appear pro hac vice of Jill L. Nicholson, Esq., of Foley & Lardner LLP. Receipt Number 4349756, Filed by President & Fellows of Harvard College. (Levin, Jason)
February 28, 2024 Filing 194 Response -- President & Fellows of Harvard College's Response to Motion of Debtors for Relief from the Automatic Stay with Respect to U.S. CosMX Action (related document(s)#125) Filed by President & Fellows of Harvard College (Attachments: #1 Certificate of Service) (Levin, Jason)
February 28, 2024 Filing 193 Motion to Appear pro hac vice of Dean M. Oswald. Receipt Number 4347396, Filed by Veracyte Inc.. (Santaniello, Cheryl)
February 28, 2024 Filing 192 Motion to Appear pro hac vice of Robert M. Schechter. Receipt Number 4330626, Filed by Veracyte Inc.. (Santaniello, Cheryl)
February 28, 2024 Filing 191 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Robert M. Schechter and Motion and Order for Admission Pro Hac Vice of Dean M. Oswald (related document(s)#182, #183) Filed by Veracyte Inc.. (Santaniello, Cheryl)
February 28, 2024 Filing 190 Letter Regarding Discovery Requests Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (Attachments: #1 Exhibit A - L) (McGuire, Matthew)
February 28, 2024 Opinion or Order Filing 189 Order Scheduling Omnibus Hearing Date. (Related document(s) #158) Omnibus Hearing scheduled for 4/10/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 2/28/2024. (NAB)
February 28, 2024 Attorney Carl N. Kunz, III and Jason S. Levin for President & Fellows of Harvard College, Jill L. Nicholson and Jason S. Levin for President & Fellows of Harvard College, Timothy C. Mohan and Jason S. Levin for President & Fellows of Harvard College added to case Filed by President & Fellows of Harvard College. (Levin, Jason)
February 27, 2024 Filing 188 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by NanoString Technologies, Inc.. Hearing scheduled for 2/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
February 27, 2024 Filing 187 Final Order (I) Authorizing Debtors to (A) Pay Certain Prepetition Employment Obligations and Compensation Obligations and (B) Maintain the Compensation Obligations and Employee Benefits Program, and (II) Granting Related Relief (related document(s)#9, #74) Signed on 2/27/2024. (NAB)
February 27, 2024 Filing 186 Motion to Appear pro hac vice of Paul Ehrlich of Tensegrity Law Group LLP. Receipt Number 4349072, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 27, 2024 Filing 185 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing Debtors to (A) Pay Certain Prepetition Employment Obligations and Compensation Obligations and (B) Maintain the Compensation Obligations and Employee Benefits Programs and (II) Granting Related Relief (related document(s)#9, #74) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
February 27, 2024 Filing 184 Certificate of Service Regarding Notice of Status as a Substantial Shareholder (related document(s)#155) Filed by Braidwell LP and certain lender affiliates. (McGuire, Matthew)
February 27, 2024 Filing 183 WITHDRAWN 02-28-24 (See Docket No. #191) Motion to Appear pro hac vice of Dean M. Oswald. Receipt Number 4347396, Filed by Veracyte Inc.. (Santaniello, Cheryl) Modified on 2/28/2024 (JMC).
February 27, 2024 Filing 182 WITHDRAWN 02-28-24 (See Docket No. #191) Motion to Appear pro hac vice of Robert M. Schechter. Receipt Number 4330626, Filed by Veracyte Inc.. (Santaniello, Cheryl) Modified on 2/28/2024 (JMC).
February 27, 2024 Filing 181 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Robert M. Schechter and Motion and Order for Admission Pro Hac Vice of Dean M. Oswald (related document(s)#154, #156) Filed by Veracyte Inc.. (Santaniello, Cheryl)
February 27, 2024 Filing 180 Exhibit(s) Notice of Final Order Establishing Notice and Hearing Procedures for Trading and Declarations of Worthlessness with Respect to Equity Securities in NanoString Technologies, Inc. (related document(s)#179) Filed by NanoString Technologies, Inc.. (McElroy, Kristin)
February 27, 2024 Filing 179 Final Order Establishing Notice and Hearing Procedures for Trading and Declarations of Worthlessness with Respect to Equity Securities in NanoString Technologies, Inc. (related document(s)#13) Signed on 2/27/2024. (Attachments: #1 Exhibit) (NAB)
February 27, 2024 Filing 178 Final Order (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief (related document(s)#8, #67) Signed on 2/27/2024. (NAB)
February 27, 2024 Filing 177 Final Order (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Payment, (III) Establishing Procedures for Resolving Objections by Utility Companies and Determining Additional Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)#7, #66) Signed on 2/27/2024. (NAB)
February 27, 2024 Filing 176 Final Order (I) Waiving the Requirements to File a List of All Equity Holders, (II) Authorizing Redaction of Certain Personal Identification Information from the Creditor Matrix and Other Documents and Modify Notice Thereto, and (III) Granting Related Relief (related document(s)#6, #71) Signed on 2/27/2024. (NAB)
February 27, 2024 Filing 175 Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief (related document(s)#12, #72) Signed on 2/27/2024. (NAB)
February 27, 2024 Filing 174 Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Certain Critical Vendors, Foreign Vendors, Shippers & Logistics Providers, and 503(b)(9) Claimants; and (II) Granting Related Relief (related document(s)#11, #70) Signed on 2/27/2024. (NAB)
February 27, 2024 Filing 173 Notice of Substitution of Counsel Notice of Substitution of Counsel Filed by U.S. Trustee. (Fox, Timothy)
February 26, 2024 Filing 172 Motion to Approve Compromise under Rule 9019 [REDACTED] Motion of the Debtors to Approve the Settlement Agreement Between the Debtors and Owkin France Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A) (Mielke, Allison)
February 26, 2024 Filing 171 Application/Motion to Employ/Retain AlixPartners, LLP as Financial Advisor for the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Index A #3 Exhibit B #4 Exhibit C) (McElroy, Kristin)
February 26, 2024 Filing 170 [SEALED] Motion to Approve Compromise under Rule 9019 Motion of the Debtors to Approve the Settlement Agreement Between the Debtors and Owkin France Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/18/2024. (McElroy, Kristin)
February 26, 2024 Filing 169 Application/Motion to Employ/Retain Kroll Restructuring Administration LLC as Administrative Advisor to the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (McElroy, Kristin)
February 26, 2024 Filing 168 Application/Motion to Employ/Retain Weil, Gotshal & Manges LLP as Special Patent Counsel to the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (McElroy, Kristin)
February 26, 2024 Filing 167 Application/Motion to Employ/Retain Perella Weinberg Partners LP as Investment Banker to the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (McElroy, Kristin)
February 26, 2024 Filing 166 Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (McElroy, Kristin)
February 26, 2024 Filing 165 Application/Motion to Employ/Retain Willkie Farr & Gallagher LLP as Co-Counsel for the Debtors Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/18/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/11/2024. (Attachments: #1 Notice #2 Exhibit A #3 Index B #4 Exhibit C #5 Exhibit D) (McElroy, Kristin)
February 26, 2024 Filing 164 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Payment, (III) Establishing Procedures for Resolving Objections by Utility Companies and Determining Additional Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)#7, #66) Filed by NanoString Technologies, Inc.. (Attachments: #1 Index A #2 Exhibit B) (Mielke, Allison)
February 26, 2024 Filing 163 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief (related document(s)#67) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
February 26, 2024 Filing 162 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order (I) Waiving the 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 document(s)#6, #71) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
February 26, 2024 Filing 161 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order Establishing Notice and Hearing Procedures for Trading and Declarations of Worthlessness with Respect to Equity Securities in NanoString Technologies, Inc. (related document(s)#13, #73) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
February 26, 2024 Filing 160 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief (related document(s)#12, #72) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
February 26, 2024 Filing 159 Certification of Counsel Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Certain Critical Vendors, Foreign Vendors, Shippers & Logistics Providers, and 503(b)(9) Claimants; and (II) Granting Related Relief (related document(s)#11, #70) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Mielke, Allison)
February 26, 2024 Filing 158 Certification of Counsel Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (Mielke, Allison)
February 26, 2024 Filing 157 Affidavit/Declaration of Mailing of Herb Baer Regarding Notice of Commencement, and Notice of Filing of Amended List of Creditors Who Have the 30 Largest Unsecured Claims and Are Not Insiders. Filed by Kroll Restructuring Administration LLC. (related document(s)#101, #102) (Malo, David)
February 26, 2024 Filing 156 (WITHDRAWN SEE DOC #181) Motion to Appear pro hac vice of Dean M. Oswald. Receipt Number 4347396, Filed by Veracyte Inc.. (Santaniello, Cheryl) Modified on 2/28/2024 (IJW).
February 26, 2024 Filing 155 WITHDRAWN 03-11-24 (See Docket No. #274) Notice of Status as a Substantial Shareholder Filed by Braidwell LP and certain lender affiliates. (McGuire, Matthew) Modified on 3/11/2024 (JMC).
February 26, 2024 Filing 154 (WITHDRAWN SEE DOC #181) Motion to Appear pro hac vice of Robert M. Schechter. Receipt Number 4330626, Filed by Veracyte Inc.. (Santaniello, Cheryl) Modified on 2/28/2024 (IJW).
February 26, 2024 Filing 153 Notice of Appearance. Filed by Veracyte Inc.. (Santaniello, Cheryl)
February 26, 2024 Filing 152 Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 2/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Mielke, Allison)
February 24, 2024 Filing 151 Certificate of Service regarding The Official Committee of Unsecured Creditors Notice of Deposition to Braidwell Partners Transaction Master Fund LP Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion [Docket No. 147] and The Official Committee of Unsecured Creditors Notice of Deposition to Deerfield Partners, L.P., Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion [Docket No. 148] (related document(s)#147, #148) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 150 Notice of Service of The Official Committee of Unsecured Creditors' First Request for Production of Documents to Deerfield Partners, L.P., in Connection with the DIP Motion Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 149 Notice of Service of The Official Committee of Unsecured Creditors' First Request for Production of Documents to Braidwell Partners Transaction Master Fund LP in Connection with the DIP Motion Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 148 Notice of Deposition / The Official Committee of Unsecured Creditors' Notice of Deposition to Deerfield Partners, L.P., Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 147 Notice of Deposition / The Official Committee of Unsecured Creditors' Notice of Deposition to Braidwell Partners Transaction Master Fund LP Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 146 Certificate of Service regarding The Official Committee of Unsecured Creditors' Notice of Deposition to the Debtors Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion (related document(s)#144) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 145 Notice of Service of The Official Committee of Unsecured Creditors' First Request for Production of Documents to The Debtors in Connection with The DIP Motion Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 24, 2024 Filing 144 Notice of Deposition / The Official Committee of Unsecured Creditors' Notice of Deposition to the Debtors Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 in Connection with the DIP Motion Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 23, 2024 Filing 143 Motion to Appear pro hac vice of Lacy M. Lawrence of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 23, 2024 Filing 142 Motion to Appear pro hac vice of Benjamin L. Taylor of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 23, 2024 Filing 141 Motion to Appear pro hac vice of Marty L. Brimmage Jr. of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 23, 2024 Filing 140 Motion to Appear pro hac vice Meredith A. Lahaie of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 23, 2024 Filing 139 Motion to Appear pro hac vice of Philip C. Dublin of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Meltzer, Evelyn)
February 23, 2024 Filing 138 Notice of Substitution of Counsel [Notice of Substitution of Delaware Counsel] Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Certificate of Service) (Meltzer, Evelyn)
February 23, 2024 Filing 137 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Benjamin L. Taylor, Esquire of Akin Gump Strauss Hauer & Feld LLP (related document(s)#122) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 23, 2024 Filing 136 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Lacy M. Lawrence, Esquire of Akin Gump Strauss Hauer & Feld LLP (related document(s)#121) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 23, 2024 Filing 135 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Marty L. Brimmage Jr., Esquire of Akin Gump Strauss Hauer & Feld LLP (related document(s)#120) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 23, 2024 Filing 134 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Meredith A. Lahaie, Esquire of Akin Gump Strauss Hauer & Feld LLP (related document(s)#119) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 23, 2024 Filing 133 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Philip C. Dublin, Esquire of Akin Gump Strauss Hauer & Feld LLP (related document(s)#118) Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 23, 2024 Filing 132 Exhibit(s) Notice of Adjourned Matters (related document(s)#10, #24) Filed by NanoString Technologies, Inc.. (Mielke, Allison)
February 23, 2024 Filing 131 Amended Notice of Appearance. Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Attachments: #1 Certificate of Service) (Fournier, David)
February 23, 2024 Filing 130 Motion to Appear pro hac vice for Kimberly S. Cohen. Receipt Number 4345716, Filed by U.S. Bank Trust Company, National Association, as Indenture Trustee. (Glorioso, Alessandra)
February 23, 2024 Filing 129 Notice of Appearance. Filed by U.S. Bank Trust Company, National Association, as Indenture Trustee. (Glorioso, Alessandra)
February 23, 2024 Attorney Eric Lopez Schnabel and Alessandra Glorioso for U.S. Bank Trust Company, National Association, as Indenture Trustee, Kimberly S. Cohen and Alessandra Glorioso for U.S. Bank Trust Company, National Association, as Indenture Trustee added to case Filed by U.S. Bank Trust Company, National Association, as Indenture Trustee. (Glorioso, Alessandra)
February 23, 2024 Attorney Evelyn J. Meltzer and David M. Fournier for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al., Tori Lynn Remington and David M. Fournier for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al., Philip C. Dublin and David M. Fournier for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al., Meredith A. Lahaie and David M. Fournier for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. added to case Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Fournier, David)
February 22, 2024 Filing 128 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10160-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A11468756, amount $ 199.00. (U.S. Treasury)
February 22, 2024 Filing 127 Motion for Relief from Stay (FEE) // Motion of 10x Genomics, Inc. for Entry of an Order (I) Modifying the Automatic Stay with Respect to the 653 Action and the IPR Proceedings and (II) Granting Related Relief. Fee Amount $199. Filed by 10x Genomics, Inc.. Hearing scheduled for 3/7/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Certificate of Service) (Rogers Churchill, Sophie)
February 21, 2024 Filing 126 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10160-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A11466593, amount $ 199.00. (U.S. Treasury)
February 21, 2024 Filing 125 (WITHDRAWN SEE DOC #259) Motion for Relief from Stay (FEE) Motion of Debtors for Relief from the Automatic Stay with Respect to U.S. CosMx Action. Fee Amount $199. Filed by NanoString Technologies, Inc.. Hearing scheduled for 3/7/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Smillie, Heather) Modified on 3/7/2024 (IJW).
February 21, 2024 Filing 124 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Amended Agenda for Hearing on First Day Pleadings Scheduled for February 6, 2024, at 1:00 p.m.(ET). Filed by Kroll Restructuring Administration LLC. (related document(s)#49) (Malo, David)
February 21, 2024 Filing 123 Limited Objection // Limited Objection of 10x Genomics, Inc. to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#24, #75, #80) Filed by 10x Genomics, Inc. (Attachments: #1 Exhibit A: Key Dates) (Rogers Churchill, Sophie)
February 20, 2024 Filing 122 (WITHDRAWN SEE DOC #137) Motion to Appear pro hac vice Benjamin L. Taylor, Esquire of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric) Modified on 2/26/2024 (IJW).
February 20, 2024 Filing 121 (WITHDRAWN SEE DOC [136) Motion to Appear pro hac vice of Lacy M. Lawrence, Esquire of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric) Modified on 2/26/2024 (IJW).
February 20, 2024 Filing 120 (WITHDRAWN SEE DOC #135) Motion to Appear pro hac vice Marty L. Brimmage Jr., Esquire of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric) Modified on 2/26/2024 (IJW).
February 20, 2024 Filing 119 (WITHDRAWN SEE DOC #134) Motion to Appear pro hac vice of Meredith A. Lahaie, Esquire of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric) Modified on 2/26/2024 (IJW).
February 20, 2024 Filing 118 WITHDRAWN 02-27-24 (See Docket No. #199 ) Motion to Appear pro hac vice of Philip C. Dublin, Esquire of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 4343035, Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric) Modified on 2/27/2024 (JMC).
February 20, 2024 Filing 117 Notice of Appearance. Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 20, 2024 Filing 116 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Filing of Execution Version of DIP Credit Agreement. Filed by Kroll Restructuring Administration LLC. (related document(s)#80) (Steele, Benjamin)
February 20, 2024 Filing 115 Affidavit/Declaration of Mailing of Nicholas Vass Regarding Debtors Motion for Order Authorizing Joint Administration of the Debtors Chapter 11 Cases, Debtors Application for Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Debtors Motion for Entry of an Order (I) Restating and Enforcing Protections of 11 U.S.C 362, 365, 525, and 541(c) and (II) Granting Related Relief, Motion of Debtors for Entry of Interim and Final Orders (I) Waiving the 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, Utilities Motion, Tax Motion, Wage Motion, Cash Management Motion, Critical Vendors Motion, Customers Program Motion, Motion Establishing Notice and Hearing Procedures, Notice of Interim Order Establishing Notice and Hearing Procedures for Trading in Equity Securities, Cash Collateral Motion, Decalaration of John Cesarz, Declaration of R. Bradley Gray in Support of Chapter 11 Petitions and First Day Pleadings, Notice of Filing of DIP Budget, Declaration of Jesse Delconte, Omnibus Notice of Filing of Blacklines of First-Day Orders, Proposed Interim Cash Collateral Order, Order Authorizing Joint Administration of the Debtors Chapter 11 Cases, Order Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Interim Utilities Order, Interim Tax Order, Order (I) Restating and Enforcing Protections of 11 U.S.C 362, 365, 525, and 541(c), (II) Approving Notice Related to Non-Debtor Affiliates, and (III) Granting Related Relief, Interim Cash Management Order, Interim Critical Vendors Order, Interim Order (I) Waiving the Requirements to File a List of all Equity Holders, (II) Authorizing Redaction of Certain Personal Identification Information from the Creditor Matrix and Other Documents and Modify Notice Thereto, and (III) Granting Related Relief, Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief, Interim Order Establishing Notice and Hearing Procedures for Trading in Equity Securities, Interim Wage Order, Interim Cash Collateral Order, and Omnibus Notice of First Day Motions and Final Hearing Thereon. Filed by Kroll Restructuring Administration LLC. (related document(s)#3, #4, #5, #6, #7, #8, #9, #10, #11, #12, #13, #24, #25, #26, #45, #47, #48, #57, #63, #64, #66, #67, #68, #69, #70, #71, #72, #73, #74, #75, #76) (Steele, Benjamin)
February 20, 2024 Attorney Brya Michele Keilson and Eric J. Monzo for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al., Philip C. Dublin and Eric J. Monzo for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al., Meredith A. Lahaie and Eric J. Monzo for Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al. added to case Filed by Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.. (Monzo, Eric)
February 16, 2024 Opinion or Order Filing 114 Order Scheduling Omnibus Hearing Date. (Related document(s) #112) Omnibus Hearings scheduled for 3/7/2024 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 2/16/2024. (NAB)
February 16, 2024 Filing 113 List of Creditors (Redacted) Certification of Debtors' Consolidated Creditor Matrix Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 16, 2024 Filing 112 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (Attachments: #1 Proposed Form of Order) (Smillie, Heather)
February 16, 2024 Filing 111 Notice of Appearance. Filed by Lam Research Corporation. (Mann, Kevin)
February 16, 2024 Filing 110 Notice of Appearance. Filed by Wells Fargo Vendor Financial Services. (IJW)
February 16, 2024 Opinion or Order Filing 109 Order Granting Motion for Admission pro hac vice for Amy C. Quartarolo (related document(s) #100) Signed on 2/16/2024. (NAB)
February 16, 2024 Opinion or Order Filing 108 Order Granting Motion for Admission pro hac vice for Meghana Vunnamadala ) (related document(s)#99) Signed on 2/16/2024. (NAB)
February 16, 2024 Opinion or Order Filing 107 Order Granting Motion for Admission pro hac vice for Kimberly A. Posin (related document(s)#98) Signed on 2/16/2024. (NAB)
February 16, 2024 Opinion or Order Filing 106 Order Granting Motion for Admission pro hac vice for Brian S. Rosen (related document(s)#97) Signed on 2/16/2024. (NAB)
February 16, 2024 Attorney Christopher Page Simon and Kevin Scott Mann for Lam Research Corporation added to case Filed by Lam Research Corporation. (Mann, Kevin)
February 15, 2024 Filing 105 BNC Certificate of Mailing. (related document(s)#90) Notice Date 02/15/2024. (Admin.)
February 15, 2024 Filing 104 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Sierra-Fox, Rosa)
February 13, 2024 Filing 103 Receipt of filing fee for Amendment to Creditors' List(# 24-10160-CTG) [misc,amdcma] ( 34.00). Receipt Number A11456597, amount $ 34.00. (U.S. Treasury)
February 13, 2024 Filing 102 Amendment to List of Creditors. Notice of Filing of Amended List of Creditors who have the 30 Largest Unsecured Claims and Are Not Insiders. Fee Amount $34. Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit 1) (Smillie, Heather)
February 13, 2024 Filing 101 Notice of Meeting of Creditors/Commencement of Case Filed by NanoString Technologies, Inc.. 341(a) meeting to be held on 3/11/2024 at 11:00 AM (check with U.S. Trustee for location). Objection 523 due by 5/10/2024. (Smillie, Heather)
February 13, 2024 Filing 100 Motion to Appear pro hac vice of Amy C. Quartarolo of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 99 Motion to Appear pro hac vice of Meghana Vunnamadala of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 98 Motion to Appear pro hac vice of Kimberly A. Posin of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 97 Motion to Appear pro hac vice of Brian S. Rosen of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 96 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice (related document(s)#87) Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie) Modified on 2/14/2024 (IJW). Modified on 2/14/2024 (SJM).
February 13, 2024 Filing 95 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice (related document(s)#86) Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 94 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice (related document(s)#85) Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 93 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice (related document(s)#84) Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 13, 2024 Filing 92 Amended Notice of Appearance. Filed by Deerfield Partners, L.P.. (Landis, Adam)
February 13, 2024 Filing 91 Amended Notice of Appearance. Filed by Braidwell LP and certain lender affiliates. (Landis, Adam)
February 13, 2024 Filing 90 Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)#88) (IJW)
February 13, 2024 Filing 89 The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157# on March 11, 2024 at 11:00 a.m. ET to join the meeting. Filed by U.S. Trustee. (Sierra-Fox, Rosa)
February 13, 2024 Filing 88 Request of US Trustee to Schedule Section 341 Meeting of Creditors on March 11, 2024 at 11:00 a.m. ET Filed by U.S. Trustee. (Sierra-Fox, Rosa)
February 13, 2024 Attorney Matthew B. McGuire and Adam G. Landis for Braidwell LP and certain lender affiliates added to case Filed by Braidwell LP and certain lender affiliates. (Landis, Adam)
February 13, 2024 Attorney Matthew B. McGuire and Adam G. Landis for Deerfield Partners, L.P. added to case Filed by Deerfield Partners, L.P.. (Landis, Adam)
February 9, 2024 Filing 87 (WITHDRAWN SEE DOC #96) Motion to Appear pro hac vice of Meghana Vunnamadala of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie) Modified on 2/14/2024 (IJW).
February 9, 2024 Filing 86 (WITHDRAWN SEE DOC #95) Motion to Appear pro hac vice of Kimberly A. Posin of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie) Modified on 2/14/2024 (IJW).
February 9, 2024 Filing 85 (WITHDRAWN SEE DOC #94) Motion to Appear pro hac vice of Brian S. Rosen of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie) Modified on 2/14/2024 (IJW).
February 9, 2024 Filing 84 (WITHDRAWN SEE DOC #93) Motion to Appear pro hac vice of Amy C. Quartarolo of Latham & Watkins LLP. Receipt Number 4335044, Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie) Modified on 2/14/2024 (IJW).
February 9, 2024 Filing 83 Notice of Appearance. Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 9, 2024 Attorney Derek C. Abbott and Sophie Rogers Churchill for 10x Genomics, Inc. added to case Filed by 10x Genomics, Inc.. (Rogers Churchill, Sophie)
February 8, 2024 Opinion or Order Filing 82 Order Scheduling Omnibus Hearing date. (Related document(s)#81) Omnibus Hearing scheduled for 3/18/2024 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 2/8/2024. (NAB)
February 8, 2024 Filing 81 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by NanoString Technologies, Inc.. (Attachments: #1 Proposed Form of Order) (Smillie, Heather)
February 8, 2024 Filing 80 Exhibit(s) Notice of Filing of Execution Version of DIP Credit Agreement (related document(s)#24, #75) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Smillie, Heather)
February 8, 2024 Filing 79 Notice of Withdrawal of Appearance. Richards, Layton & Finger, P.A. has withdrawn from the case. Filed by Deerfield Partners, L.P.. (Knight, John)
February 8, 2024 Filing 78 Notice of Withdrawal of Appearance. Richards, Layton & Finger, P.A. has withdrawn from the case. Filed by Braidwell LP and certain lender affiliates. (Knight, John)
February 7, 2024 Filing 77 Transcript regarding Hearing Held 02/06/2024 RE: First Day Motions. Remote electronic access to the transcript is restricted until 5/7/2024. 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. Notice of Intent to Request Redaction Deadline Due By 2/14/2024. Redaction Request Due By 2/28/2024. Redacted Transcript Submission Due By 3/11/2024. Transcript access will be restricted through 5/7/2024. (IJW)
February 7, 2024 Filing 76 Notice of Hearing Omnibus Notice of First Day Motions and Final Hearing Thereon (related document(s)#6, #7, #8, #9, #10, #11, #12, #13, #24, #66, #67, #69, #70, #71, #72, #73, #74, #75) Filed by NanoString Technologies, Inc.. Hearing scheduled for 2/28/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 2/21/2024. (Smillie, Heather)
February 6, 2024 Filing 75 Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Related Document(s) #24) Signed on 2/6/2024. (Attachments: #1 Exhibit A) (NAB)
February 6, 2024 Filing 74 Interim Order (I) Authorizing Debtors to (A) Pay Certain Prepetition Employment Obligations and Compensation Obligations (B) Maintain the Compensation Obligations the Employee Benefits Program and (II) and Granting Related Relief (related document(s)#9) Signed on 2/6/2024. (ALD)
February 6, 2024 Filing 73 Interim Order Establishing Notice and Hearing Procedures for Trading and Declarations of Worthlessness with Respect to Equity Securities in NanoString Technologies, Inc. (related document(s)#13) Signed on 2/6/2024. (Attachments: #1 Exhibit A) (NAB)
February 6, 2024 Filing 72 Interim Order (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief (related document(s)#12) Signed on 2/6/2024. (NAB)
February 6, 2024 Filing 71 Interim Order Waiving the Requirements to File a List of all equity holders, (II) Authorizing Redaction of Certain Personal Identification Information from the Creditor Matrix and Other Documents, and (III) Granting Related Relief (related document(s)#6) Signed on 2/6/2024. (ALD) Modified on 2/6/2024 (ALD).
February 6, 2024 Filing 70 Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Certain Critical Vendors, Foreign Vendors, Shippers & Logistics Providers, and 503(b)(9) Claimants; and (II) Granting Related Relief (related document(s)#11) Signed on 2/6/2024. (NAB)
February 6, 2024 Filing 69 Interim Order (I) Authorizing the Debtors to (A) Continue to Maintain their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions; (II) Waiving Certain Operating Guidelines; (III) Suspending Time to Comply with Section 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)#10) Signed on 2/6/2024. (NAB)
February 6, 2024 Opinion or Order Filing 68 Order (I) Restating and Enforcing Protections of 11 U.S.C 362, 365, 525, AND 541(c), (II) Approving Notice related to non-debtor affiliates, and (III) Granting Related relief. (related document(s)#5) Signed on 2/6/2024. (ALD) Modified on 2/6/2024
February 6, 2024 Filing 67 Interim Order (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief (related document(s)#8) Signed on 2/6/2024. (NAB)
February 6, 2024 Filing 66 Interim Order (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Payment, (III) Establishing Procedures for Resolving Objections by Utility Companies and Determining Additional Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)#7) Signed on 2/6/2024. (NAB)
February 6, 2024 Filing 65 Hearing Held/Court Sign-In Sheet (related document(s)#27, #49) (IJW)
February 6, 2024 Opinion or Order Filing 64 Order Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent (related document(s)#4) Signed on 2/6/2024. (NAB)
February 6, 2024 Opinion or Order Filing 63 Order Authorizing Joint Administration of the Debtors Chapter 11 Cases. An order has been entered in this case in accordance with Bankruptcy Rule 1015(b) directing the procedural consolidation and joint administration of the chapter 11 cases of NanoString Technologies, Inc. The docket in the chapter 11 case of NanoString Technologies, Inc., Case No. 24-10160 (CTG), should be consulted for all matters affecting these cases. (Related Documents #3) Signed on 2/6/2024. (NAB)
February 6, 2024 Filing 62 PDF with attached Audio File. Court Date & Time [02/06/2024 01:00:11 PM]. File Size [ 18102 KB ]. Run Time [ 01:17:14 ]. (admin).
February 6, 2024 Opinion or Order Filing 61 Order Granting Motion for Admission pro hac vice for Jonathan Dunworth (Related Doc # 52) (related document(s)52) Signed on 2/6/2024. (ALD) Modified on 2/6/2024
February 6, 2024 Opinion or Order Filing 60 Order Granting Motion for Admission pro hac vice for Michael S. Neumeister (Related Doc #53) (related document(s)#53) Signed on 2/6/2024. (ALD)
February 6, 2024 Opinion or Order Filing 59 Order Granting Motion for Admission pro hac vice for Ari B. Blaut (Related Doc #54) (related document(s)#54) Signed on 2/6/2024. (ALD)
February 6, 2024 Opinion or Order Filing 58 Order Granting Motion for Admission pro hac vice for Benjamin S. Beller (Related Doc #55) (related document(s)#55) Signed on 2/6/2024.(ALD)
February 6, 2024 Filing 57 Exhibit(s) Notice of Filing of Revised Proposed Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364 (d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#24) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Smillie, Heather)
February 6, 2024 Opinion or Order Filing 56 Order Granting Motion for Admission pro hac vice for David M. Feldman (related document(s)#51) Signed on 2/6/2024. (ALD) Modified on 2/6/2024 (ALD).
February 6, 2024 Filing 55 Motion to Appear pro hac vice of Benjamin S. Beller of Sullivan & Cromwell LLP. Receipt Number 4330729, Filed by Deerfield Partners, L.P.. (Knight, John)
February 6, 2024 Filing 54 Motion to Appear pro hac vice of Ari B. Blaut of Sullivan & Cromwell LLP. Receipt Number 4330729, Filed by Deerfield Partners, L.P.. (Knight, John)
February 6, 2024 Filing 53 Motion to Appear pro hac vice of Michael S. Neumeister of Gibson Dunn & Crutcher LLP. Receipt Number 4330729, Filed by Braidwell LP and certain lender affiliates. (Knight, John)
February 6, 2024 Filing 52 Motion to Appear pro hac vice of Jonathan M. Dunworth of Gibson Dunn & Crutcher LLP. Receipt Number 4330729, Filed by Braidwell LP and certain lender affiliates. (Knight, John)
February 6, 2024 Filing 51 Motion to Appear pro hac vice of David M. Feldman of Gibson Dunn & Crutcher LLP. Receipt Number 4330729, Filed by Braidwell LP and certain lender affiliates. (Knight, John)
February 6, 2024 Filing 50 Notice of Withdrawal of Motions to Appear Pro Hac Vice (related document(s)#29, #30, #31, #33, #34) Filed by Braidwell LP and certain lender affiliates, Deerfield Partners, L.P.. (Knight, John)
February 6, 2024 Filing 49 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 2/6/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Smillie, Heather)
February 6, 2024 Filing 48 Exhibit(s) Omnibus Notice of Filing of Blacklines of First-Day Orders (related document(s)#4, #5, #6, #11, #12) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (McElroy, Kristin)
February 6, 2024 Filing 47 Declaration in Support Declaration of Jesse Delconte in Support of Debtors Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Section 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#24) Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 6, 2024 Opinion or Order Filing 46 Order Approving Appearance of Besty L. Feldman (related document(s)#16) Signed on 2/6/2024. (NAB)
February 6, 2024 Filing 45 Exhibit(s) Notice of Filing of DIP Budget (related document(s)#24) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit 1) (Smillie, Heather)
February 6, 2024 Opinion or Order Filing 44 Order Granting Motion for Admission for Benjamin P. McCallen (Related Doc #41) (related document(s)#41) Signed on 2/6/2024. (ALD)
February 6, 2024 Filing 43 Affidavit/Declaration of Mailing of Christine Porter Regarding Debtors Motion for Order Authorizing Joint Administration of the Debtors Chapter 11 Cases, Debtors Application for Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Debtors Motion for Entry of Order (I) Restating and Enforcing Protections of 11 U.S.C. 362, 365, 525, and 541(c) and (II) Granting Related Relief, Motion of Debtors for Entry of Interim and Final Orders (I) Waiving the 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, Debtors 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 Resolving Objections by Utility Companies and Determining Additional Adequate Assurance of Payment, and (IV) Granting Related Relief, Debtors Motion for Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Certain Prepetition Employment Obligations and Compensation Obligations and (B) Maintain Employee Benefits Programs and Compensation Obligations, and (II) Granting Related Relief, Debtors Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Maintain their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions; (II) Waiving Certain Operating Guidelines; (III) Suspending Time to Comply with Section 345(b) of the Bankruptcy Code and (IV) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Certain Critical Vendors, Foreign Vendors, Shippers & Logistics Providers, and 503(b)(9) Claimants; and (II) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief, Debtors Motion for Interim and Final Orders Establishing Notice and Hearing Procedures for Trading and Declarations of Worthlessness with Respect to Equity Securities in NanoString Technologies, Inc., Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, Declaration of John Cesarz in Support of Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Section 364(C) and 364(D) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, Declaration of R. Bradley Gray in Support of Chapter 11 Petitions and First Day Pleadings, and First Day Pleadings Hearing Agenda. Filed by Kroll Restructuring Administration LLC. (related document(s)#3, #4, #5, #6, #7, #8, #9, #10, #11, #12, #13, #24, #25, #26, #27) (Malo, David)
February 6, 2024 Opinion or Order Filing 42 Order Granting Motion for Admission pro hac vice for Antone J. Little (related document(s)#38) Signed on 2/6/2024. (ALD) Modified on 2/6/2024 (ALD).
February 6, 2024 Filing 41 Motion to Appear pro hac vice of Benjamin P. McCallen. Receipt Number 4331407, Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 6, 2024 Opinion or Order Filing 40 Order Granting Motion for Admission pro hac vice for Jason J. Solomon (related document(s)#37) Signed on 2/6/2024. (NAB)
February 6, 2024 Opinion or Order Filing 39 Order Granting Motion for Admission pro hac vice for Matthew K. Kelsey (related document(s)#36) Signed on 2/6/2024. (NAB)
February 5, 2024 Filing 38 Motion to Appear pro hac vice of Antone J. Little. Receipt Number 4331071, Filed by Wilmington Trust, National Association. (Akkerman, Levi)
February 5, 2024 Filing 37 Motion to Appear pro hac vice of Jason J. Solomon. Receipt Number 4331071, Filed by Wilmington Trust, National Association. (Flasser, Gregory)
February 5, 2024 Filing 36 Motion to Appear pro hac vice of Matthew K. Kelsey. Receipt Number 4331071, Filed by Wilmington Trust, National Association. (Cleary, M.)
February 5, 2024 Filing 35 Notice of Appearance. Filed by Wilmington Trust, National Association. (Cleary, M.)
February 5, 2024 Filing 34 (WITHDRAWN SEE DOC NO. #50) Motion to Appear pro hac vice of Benjamin S. Beller of Sullivan & Cromwell LLP. Receipt Number 4330729, Filed by Deerfield Partners, L.P.. (Knight, John) Modified on 2/7/2024 (IJW).
February 5, 2024 Filing 33 (WITHDRAWN SEE DOC NO. #50) Motion to Appear pro hac vice of Ari B. Blaut of Sullivan & Cromwell LLP. Receipt Number 4330729, Filed by Deerfield Partners, L.P.. (Knight, John) Modified on 2/7/2024 (IJW).
February 5, 2024 Filing 32 Notice of Appearance. Filed by Deerfield Partners, L.P.. (Knight, John)
February 5, 2024 Filing 31 (WITHDRAWN SEE DOC NO. #50) Motion to Appear pro hac vice of Michael S. Neumeister of Gibson Dunn & Crutcher LLP. Receipt Number 4330729, Filed by Braidwell LP and certain lender affiliates. (Knight, John) Modified on 2/7/2024 (IJW).
February 5, 2024 Filing 30 (WITHDRAWN SEE DOC NO. #50) Motion to Appear pro hac vice of Jonathan M. Dunworth of Gibson Dunn & Crutcher LLP. Receipt Number 4330729, Filed by Braidwell LP and certain lender affiliates. (Knight, John) Modified on 2/7/2024 (IJW).
February 5, 2024 Filing 29 (WITHDRAWN SEE DOC. 50) Motion to Appear pro hac vice of David M. Feldman of Gibson Dunn & Crutcher LLP. Receipt Number 4330729, Filed by Braidwell LP and certain lender affiliates. (Knight, John) Modified on 2/7/2024 (IJW).
February 5, 2024 Filing 28 Notice of Appearance. Filed by Braidwell LP and certain lender affiliates. (Knight, John)
February 5, 2024 Filing 27 Notice of Agenda of Matters Scheduled for Hearing Filed by NanoString Technologies, Inc.. Hearing scheduled for 2/6/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Smillie, Heather)
February 5, 2024 Filing 26 Affidavit/Declaration in Support of First Day Motion Declaration of R. Bradley Gray in Support of Chapter 11 Petitions and First Day Pleadings Filed By NanoString Technologies, Inc. (McElroy, Kristin)
February 5, 2024 Filing 25 Declaration in Support Declaration of John Cesarz in Support of Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s)#24) Filed by NanoString Technologies, Inc.. (Morton, Edmon)
February 5, 2024 Filing 24 Motion to Approve Debtor In Possession Financing Filed By NanoString Technologies, Inc. (Morton, Edmon)
February 5, 2024 Opinion or Order Filing 23 Order Granting Motion for Admission pro hac vice for Elizabeth A. Wayne (related document(s)#18) Signed on 2/5/2024. (NAB)
February 5, 2024 Filing 22 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)
February 5, 2024 Opinion or Order Filing 21 Order Granting Motion for Admission pro hac vice for Jessica D. Graber (related document(s)#17) Signed on 2/5/2024. (NAB)
February 5, 2024 Opinion or Order Filing 20 Order Granting Motion for Admission pro hac vice for Debra M. Sinclair. (related document(s)#15) Signed on 2/5/2024. (NAB)
February 5, 2024 Opinion or Order Filing 19 Order Granting Motion for Admission pro hac vice for Rachel C. Strickland (related document(s)#14) Signed on 2/5/2024. (NAB)
February 5, 2024 Filing 18 Motion to Appear pro hac vice Elizabeth A. Wayne. Receipt Number 4330167, Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 5, 2024 Filing 17 Motion to Appear pro hac vice Jessica D. Graber. Receipt Number 4330167, Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 5, 2024 Filing 16 Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by NanoString Technologies, Inc.. (Attachments: #1 Exhibit A) (Smillie, Heather)
February 5, 2024 Filing 15 Motion to Appear pro hac vice of Debra M. Sinclair. Receipt Number 4330167, Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 5, 2024 Filing 14 Motion to Appear pro hac vice of Rachel C. Strickland. Receipt Number 4330167, Filed by NanoString Technologies, Inc.. (Smillie, Heather)
February 5, 2024 Filing 13 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Interim and Final Orders Establishing Notice and Hearing Procedures for Trading and Declarations of Worthlessness with Respect to Equity Securities n NanoString Technologies, Inc. Filed By NanoString Technologies, Inc. (Smillie, Heather)
February 5, 2024 Filing 12 Motion to Continue Customer Programs Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief Filed By NanoString Technologies, Inc. (Morton, Edmon)
February 5, 2024 Filing 11 Motion to Pay Critical Trade Vendor Claims Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Certain Critical Vendors, Foreign Vendors, Shippers & Logistics Providers, and 503(b)(9) Claimants; and (II) Granting Related Relief Filed By NanoString Technologies, Inc. (Morton, Edmon)
February 5, 2024 Filing 10 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Maintain their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions; (II) Waiving Certain Operating Guidelines; (III) Suspending Time to Comply with Section 345(b) of the Bankruptcy Code and (IV) Granting Related Relief Filed By NanoString Technologies, Inc. (Lunn, Matthew)
February 5, 2024 Filing 9 Motion to Pay Employee Wages Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Certain Prepetition Employment Obligations and Compensation Obligations and (B) Maintain Employee Benefits Programs and Compensation Obligations, and (II) Granting Related Relief Filed By NanoString Technologies, Inc. (Lunn, Matthew)
February 5, 2024 Filing 8 Motion to Pay Sales and Use Taxes Debtors Motion for Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations, (II) Authorizing the Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto, and (III) Granting Related Relief Filed By NanoString Technologies, Inc. (Smillie, Heather)
February 5, 2024 Filing 7 Motion Prohibiting Utilities from Discontinuing Service Debtors 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 Resolving Objections by Utility Companies and Determining Additional Adequate Assurance of Payment, and (IV) Granting Related Relief Filed By NanoString Technologies, Inc. (Smillie, Heather)
February 5, 2024 Filing 6 Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Waiving the 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 NanoString Technologies, Inc. (Smillie, Heather)
February 5, 2024 Filing 5 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Entry of Order (I) Restating and Enforcing Protections of 11 U.S.C. 362, 365, 525, and 541(c) and (II) Granting Related Relief Filed By NanoString Technologies, Inc. (McElroy, Kristin)
February 5, 2024 Filing 4 Application to Appoint Claims/Noticing Agent KROLL RESTRUCTURING ADMINISTRATION LLC Filed By NanoString Technologies, Inc. (McElroy, Kristin)
February 5, 2024 Filing 3 Motion for Joint Administration Debtors Motion for an Order Authorizing Joint Administration of the Debtors Chapter 11 Cases Filed By NanoString Technologies, Inc. (McElroy, Kristin)
February 5, 2024 Attorney Rosa Sierra-Fox and Rosa Sierra-Fox for U.S. Trustee added to case Filed by U.S. Trustee. (Sierra-Fox, Rosa)
February 5, 2024 Attorney Gregory J. Flasser and M. Blake Cleary for Wilmington Trust, National Association, Levi Akkerman and M. Blake Cleary for Wilmington Trust, National Association, Matthew K. Kelsey and M. Blake Cleary for Wilmington Trust, National Association, Jason J. Solomon and M. Blake Cleary for Wilmington Trust, National Association, Antone J. Little and M. Blake Cleary for Wilmington Trust, National Association added to case Filed by Wilmington Trust, National Association. (Cleary, M.)
February 5, 2024 Judge Craig T Goldblatt added to case (SH)
February 5, 2024 Attorney Paul N. Heath and John Henry Knight for Braidwell LP and certain lender affiliates, Zachary Javorsky and John Henry Knight for Braidwell LP and certain lender affiliates, David M. Feldman and John Henry Knight for Braidwell LP and certain lender affiliates, Jonathan M. Dunworth and John Henry Knight for Braidwell LP and certain lender affiliates, Michael S Neumeister and John Henry Knight for Braidwell LP and certain lender affiliates added to case Filed by Braidwell LP and certain lender affiliates. (Knight, John)
February 5, 2024 Attorney Paul N. Heath and John Henry Knight for Deerfield Partners, L.P., Zachary Javorsky and John Henry Knight for Deerfield Partners, L.P., Ari B. Blaut and John Henry Knight for Deerfield Partners, L.P., Benjamin S Beller and John Henry Knight for Deerfield Partners, L.P. added to case Filed by Deerfield Partners, L.P.. (Knight, John)
February 4, 2024 Filing 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10160) [misc,volp11a] (1738.00). Receipt Number A11443216, amount $1738.00. (U.S. Treasury)
February 4, 2024 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by NanoString Technologies, Inc.. (Morton, Edmon)

Search for this case: NanoString Technologies, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: NanoString Technologies, Inc.
Represented By: Betsy Lee Feldman
Represented By: Jessica D. Graber
Represented By: Matthew Barry Lunn
Represented By: Benjamin P. McCallen
Represented By: Kristin L McElroy
Represented By: Allison S Mielke
Represented By: Edmon L. Morton
Represented By: Debra M. Sinclair
Represented By: Heather P. Smillie
Represented By: Rachel C. Strickland
Represented By: Elizabeth A Wayne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Timothy Jay Fox, Jr.
Represented By: Rosa Sierra-Fox
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Kroll Restructuring Administration LLC
Represented By: Benjamin Joseph Steele
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Reliable Companies
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Committee of Unsecured Creditors
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: IDEX Health and Science, LLC
Represented By: Katharina Earle
Represented By: Nora J. McGuffey
Represented By: Michael J. Small
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Official Committee of Unsecured Creditors of NanoString Technologies, Inc., et al.
Represented By: Marty L. Brimmage, Jr.
Represented By: Philip C. Dublin
Represented By: David M. Fournier
Represented By: Brya Michele Keilson
Represented By: Meredith A. Lahaie
Represented By: Lacy M. Lawrence
Represented By: Kenneth Listwak
Represented By: Evelyn J. Meltzer
Represented By: Eric J. Monzo
Represented By: Tori Lynn Remington
Represented By: Benjamin L. Taylor
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?