Wexford Labs, Inc.
Wexford Labs, Inc. |
United States Trustee |
Steven M Wallace |
3:2023bk30420 |
June 20, 2023 |
U.S. Bankruptcy Court for the Southern District of Illinois |
Other |
Docket Report
This docket was last retrieved on August 15, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 74 Minutes of Court - Status Hearing RE: SubChapter V Held. (kw) |
Filing 73 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc #43). (ki) |
Filing 72 Status ReportPursuant to 11 U.S.C. Section 1188(c) Filed by Debtor Wexford Labs, Inc.. (Attachments: #1 Matrix) (Eggmann, Robert) |
Filing 71 Certificate of Service Filed by Debtor Wexford Labs, Inc. (related document(s)#66 Order on Motion to Extend Time, #69 Order on Motion for Leave, #70 Order on Motion For Authority to Use Cash Collateral). (Attachments: #1 Matrix) (Eggmann, Robert) |
Filing 70 Final Order Authorizing Use of Cash Collateral and Granting Adequate Protection (Related Doc #12) (tf) |
Filing 69 Final Order (I) Authorizing Debtor to (A) Continue to Operate Cash Management System, (B) Maintain Existing Business, and (II) Granted related Relief (Related Doc #33) (tf) |
Filing 68 Report -Schedule of Salary Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 67 Meeting of Creditors Held and Examination of Debtor Filed by U.S. Trustee United States Trustee (related document(s)#18 Meeting of Creditors Chapter 11). (Skaggs, Mark) |
Filing 66 Order Granting Motion to Extend Time (Related Doc #65) Proposed Orders due by 7/20/2023. (tf) |
Filing 65 Motion to Extend Time Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 64 BNC Certificate of Mailing. (related document(s)#61 Order on Motion to Appear Pro Hac Vice) No. of Notices: 3. Notice Date 07/13/2023. (Admin.) |
Filing 63 BNC Certificate of Mailing. (related document(s)#60 Order on Motion to Appear Pro Hac Vice) No. of Notices: 3. Notice Date 07/13/2023. (Admin.) |
Filing 62 BNC Certificate of Mailing. (related document(s)#59 Order on Motion to Appear Pro Hac Vice) No. of Notices: 3. Notice Date 07/13/2023. (Admin.) |
Filing 61 Order Granting Motion To Appear Pro Hac Vice (Related Doc #57) (ko) |
Filing 60 Order Granting Motion To Appear Pro Hac Vice (Related Doc #56) (ko) |
Filing 59 Order Granting Motion To Appear Pro Hac Vice (Related Doc #55) (ko) |
Filing 58 Minutes of Court (related document(s)#12 Granting Motion For Authority to Use Cash Collateral filed by Debtor Wexford Labs, Inc., #33 Granting Amended Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System at Triad Bank filed by Debtor Wexford Labs, Inc.). Proposed Orders due by 7/18/2023. (tf) |
District Court - Illinois Southern - Receipt Number 4312, Fee Amount $600.00 (related document(s)#55 Motion to Appear Pro Hac Vice filed by Creditor MJ Property Holdings, LLC, #56 Motion to Appear Pro Hac Vice filed by Creditor MJ Property Holdings, LLC, #57 Motion to Appear Pro Hac Vice filed by Creditor MJ Property Holdings, LLC) (kh) |
Filing 57 Motion to Appear Pro Hac Vice Filed by Creditor MJ Property Holdings, LLC (Weinberg, Justin) |
Filing 56 Motion to Appear Pro Hac Vice Filed by Creditor MJ Property Holdings, LLC (McDonald, John) |
Filing 55 Motion to Appear Pro Hac Vice Filed by Creditor MJ Property Holdings, LLC (Little, Elizabeth) |
Filing 54 Order (I) Authorizing Debtor to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors and (B) 503(b)(9) Claimants; and (II) Granting Related Relief (Related Doc #9) (tf) |
Filing 53 BNC Certificate of Mailing. (related document(s)#46 Order on Motion to Appear Pro Hac Vice) No. of Notices: 3. Notice Date 07/08/2023. (Admin.) |
Filing 52 Order Authorizing Debtor to Perform Obligations Necessary to Maintain Existing Insurance (Related Doc #8) (js) |
Filing 51 First Interim Order Authorizing Interim Use of Cash Collateral and Granting Adequate Protection (Related Doc #12) (js) |
Filing 50 Order Prohibiting Utility Companies from Altering, Refusing or Discontinuing Utility Services (Related Doc #10) (js) |
Filing 49 Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits (Related Doc #7) (js) |
Filing 48 Order Granting Application to Employ (Related Doc #6) (js) |
Filing 47 Chapter 11 Monthly Operating Report for the Month Ending: June 2023 Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 46 Order Granting Motion To Appear Pro Hac Vice (Related Doc #42) (js) |
Filing 45 SDIL District Court Receipt Number 781, Fee Amount $200.00 (related document(s)#42 Motion to Appear Pro Hac Vice filed by Creditor Financial & Marketing Solutions LLC) (hm) |
Filing 44 Notice of Motion Pursuant to Sections 105(a) and 331 of the Bankruptcy Code and Bankruptcy Rule 2016(a) to Establish Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Wexford Labs, Inc. (related document(s)#43 Motion for Leave filed by Debtor Wexford Labs, Inc.). Objections to Motion due: 7/19/2023. (Attachments: #1 Matrix) (Eggmann, Robert) |
Filing 43 Motion for Leave /Debtor's Motion Pursuant to Sections 105(a) and 331 of the Bankruptcy Code and Bankruptcy Rule 2016(a) to Establish Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Wexford Labs, Inc. (Attachments: #1 Matrix) (Eggmann, Robert) |
Filing 42 Motion to Appear Pro Hac Vice Filed by Creditor Financial & Marketing Solutions LLC (Weisman, Jeffrey) |
Filing 41 Order Granting Motion to Extend Time (Related Doc #38) Proposed Order due by 7/5/2023. (rh) |
Filing 40 BNC Certificate of Mailing. (related document(s)#39 Order) No. of Notices: 2. Notice Date 07/02/2023. (Admin.) |
Filing 39 Order and Notice of Errors/Deficiencies (related document(s)#36 Striking Motion Pursuant to Sections 105(a) and 331 of the Bankruptcy Code and Bankruptcy Rule 2016(a) to Establish Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals filed by Debtor Wexford Labs, Inc.). Pursuant to S.D.Ill.LBR 2016-2(B), a separate notice shall be filed allowing 14 days from the date of filing to file objections. (tf) |
Filing 38 Motion to Extend Time to Submit Proposed Orders Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 37 Exhibit /Matrix Filed by Debtor Wexford Labs, Inc. (related document(s)#36 Motion for Leave filed by Debtor Wexford Labs, Inc.). (Eggmann, Robert) |
Filing 36 Motion for Leave /Debtors Motion Pursuant to Sections 105(a) and 331 of the Bankruptcy Code and Bankruptcy Rule 2016(a) to Establish Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 35 Minutes of Court (related document(s)#6 Granting Application to Employ filed by Debtor Wexford Labs, Inc., #7 Granting Motion for Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits filed by Debtor Wexford Labs, Inc., #8 Granting Motion for Authority to Perform Obligations Necessary to Maintain Existing Insurance filed by Debtor Wexford Labs, Inc., #9 Granting Motion of Debtor for Entry of an Order (I) Authorizing Debtor to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors and (B) 503(b)(9) Claimants; and (II) Granting Related Relief filed by Debtor Wexford Labs, Inc., #10 Granting Emergency Motion for an Order Pursuant to Sections 105(a) and 366(b) of the Bankruptcy Code (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Performance filed by Debtor Wexford Labs, Inc., #11 Denying as Moot Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System at Enterprise Bank filed by Debtor Wexford Labs, Inc., #12 Granting on an Interim Basis Motion For Authority to Use Cash Collateral filed by Debtor Wexford Labs, Inc., #33 Continuing Amended Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System at Triad Bank filed by Debtor Wexford Labs, Inc.). Hearing before Judge Laura K. Grandy scheduled for 7/11/2023 at 09:00 AM at Bankruptcy Court ESTL. Proposed Order due by 6/30/2023. (tf) |
Filing 34 Amended Certificate of Service Filed by Debtor Wexford Labs, Inc. (related document(s)#33 Motion for Leave filed by Debtor Wexford Labs, Inc.). (Eggmann, Robert) |
Filing 33 Amended Motion for Leave /Debtor's Amended Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System at Triad Bank Filed by Debtor Wexford Labs, Inc. (Attachments: #1 Certificate of Service) (Eggmann, Robert) |
Filing 32 BNC Certificate of Mailing. (related document(s)#25 Hearing Scheduled) No. of Notices: 64. Notice Date 06/24/2023. (Admin.) |
Filing 31 BNC Certificate of Mailing. (related document(s)#19 Status Hearing Sub Chapter V) No. of Notices: 2. Notice Date 06/23/2023. (Admin.) |
Filing 30 BNC Certificate of Mailing. (related document(s)#18 Meeting of Creditors Chapter 11) No. of Notices: 66. Notice Date 06/23/2023. (Admin.) |
Filing 29 BNC Certificate of Mailing. (related document(s)#17 For Plan and Disc. Stmt) No. of Notices: 2. Notice Date 06/23/2023. (Admin.) |
Filing 28 BNC Certificate of Mailing. (related document(s)#16 Order and Deficiency Notice) No. of Notices: 2. Notice Date 06/23/2023. (Admin.) |
Filing 27 Entry of Appearance and Request for Notice Filed by Creditor Jeffrey Singer. (LaFlamme, Brian) |
Filing 26 Certificate of Service Filed by Debtor Wexford Labs, Inc. (related document(s)#25 Hearing Scheduled). (Eggmann, Robert) |
Filing 25 Hearing Scheduled on (related document(s)#6 Application to Employ filed by Debtor Wexford Labs, Inc., #7 Motion for Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits filed by Debtor Wexford Labs, Inc., #8 Motion for Authority to Perform Obligations Necessary to Maintain Existing Insurance filed by Debtor Wexford Labs, Inc., #9 Motion of Debtor for Entry of an Order (I) Authorizing Debtor to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors and (B) 503(b)(9) Claimants; and (II) Granting Related Relief filed by Debtor Wexford Labs, Inc., #10 Emergency Motion for an Order Pursuant to Sections 105(a) and 366(b) of the Bankruptcy Code (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Performance filed by Debtor Wexford Labs, Inc., #11 Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System at Enterprise Bank filed by Debtor Wexford Labs, Inc., #12 Motion For Authority to Use Cash Collateral filed by Debtor Wexford Labs, Inc.) Hearing before Judge Laura K. Grandy scheduled for 6/27/2023 at 09:00 AM at Bankruptcy Court ESTL. (kw) |
Filing 24 Small Business Balance Sheet Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 23 Small Business Statement of Operations Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 22 Cash Flow Statement for Small Business Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 21 Corporate Ownership Statement Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 20 Entry of Appearance and Request for Notice Filed by Trustee Steven M Wallace. (Wallace, Steven) |
Filing 19 Order for Subchapter V Status Hearing (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Wexford Labs, Inc.). Status Hearing before Judge Laura K. Grandy scheduled for 8/15/2023 at 09:00 AM at Bankruptcy Court ESTL. Pre-Status Report Due: 8/1/2023. (tf) |
Filing 18 Meeting of Creditors 341(a) meeting to be held on 7/19/2023 at 01:00 PM at 341 MTG RM 650 MO AVE (TELEPHONIC). Proof of Claims due by 8/29/2023. Last day to oppose discharge or dischargeability is 9/18/2023. (tf) |
Filing 17 Order requiring Debtor in Possession to set up separate accounts, file reports, and to file a plan. (tf) |
Filing 16 Order and Deficiency Notice. Incomplete Filings due by 7/5/2023. (tf) |
Filing 15 Declaration re: Verified Statement of Subchapter V Trustee Filed by Trustee Steven M Wallace (related document(s) 14 Notice Apppointing Subchapter V Trustee filed by U.S. Trustee United States Trustee). (Wallace, Steven) |
Filing 14 The United States Trustee appoints Steven M. Wallace as the Chapter 11 Subchapter V Trustee. Filed by U.S. Trustee United States Trustee. (Skaggs, Mark) |
Filing 13 Certificate of Service Filed by Debtor Wexford Labs, Inc. (related document(s)#6 Application to Employ filed by Debtor Wexford Labs, Inc., #7 Motion for Leave filed by Debtor Wexford Labs, Inc., #8 Motion for Leave filed by Debtor Wexford Labs, Inc., #9 Motion for Leave filed by Debtor Wexford Labs, Inc., #10 Motion for Leave filed by Debtor Wexford Labs, Inc., #11 Motion for Leave filed by Debtor Wexford Labs, Inc., #12 Motion For Authority to Use Cash Collateral filed by Debtor Wexford Labs, Inc.). (Eggmann, Robert) |
Filing 12 Motion For Authority to Use Cash Collateral Filed by Debtor Wexford Labs, Inc. (Attachments: #1 Proposed Order #2 Projected Budget) (Eggmann, Robert) |
Filing 11 Motion for Leave // Debtor's Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System at Enterprise Bank Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 10 Motion for Leave //Debtor's Emergency Motion for an Order Pursuant to Sections 105(a) and 366(b) of the Bankruptcy Code (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Performance Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 9 Motion for Leave //Motion of Debtor for Entry of an Order (I) Authorizing Debtor to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors and (B) 503(b)(9) Claimants; and (II) Granting Related Relief Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 8 Motion for Leave //Motion for Authority to Perform Obligations Necessary to Maintain Existing Insurance Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 7 Motion for Leave //Motion for Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits Filed by Debtor Wexford Labs, Inc. (Eggmann, Robert) |
Filing 6 Application to Employ Robert E. Eggmann and Carmody MacDonald P.C. as Attorney for Debtor With Affidavit Attached Filed by Debtor Wexford Labs, Inc. (Attachments: #1 Declaration of Robert Eggmann) (Eggmann, Robert) |
Filing 5 Entry of Appearance and Request for Notice Filed by Debtor Wexford Labs, Inc.. (Wallace, Nathan) |
Filing 4 Entry of Appearance and Request for Notice Filed by Debtor Wexford Labs, Inc.. (Riske, Thomas) |
Filing 3 Receipt of Voluntary Petition (Chapter 11)(# 23-30420) [misc,volp11a] (1738.00) filing fee. Receipt number A8777443, amount $1738.00. (U.S. Treasury) |
Filing 2 Disclosure of Compensation by Attorney for Debtor Filed by Debtor Wexford Labs, Inc.. (Eggmann, Robert) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Wexford Labs, Inc.. Government Proof of Claim due by 12/18/2023. Chapter 11 Plan Subchapter V Due: 09/18/2023. (Eggmann, Robert) |
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.