Baudax Bio, Inc.
Debtor: Baudax Bio, Inc.
Us Trustee: United States Trustee
Case Number: 2:2024bk10583
Filed: February 22, 2024
Court: U.S. Bankruptcy Court for the Eastern District of Pennsylvania
Presiding Judge: Ashely M Chan
Referring Judge: Magdeline D Coleman
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 20, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 20, 2024 Filing 63 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #60)). No. of Notices: 1. Notice Date 04/20/2024. (Admin.)
April 20, 2024 Filing 62 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #59)). No. of Notices: 1. Notice Date 04/20/2024. (Admin.)
April 20, 2024 Filing 61 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #58)). No. of Notices: 1. Notice Date 04/20/2024. (Admin.)
April 17, 2024 Opinion or Order Filing 60 Order Authorizing Retention and Compensation of Intellectual Property Counsel in the ordinary Course of Business. The Debtor is authorized to retain Three10 Consulting, LLC as intellectual property counsel in the ordinary course of business and to compensate Three10 Consulting, LLC in the amount of $3,500 per month without further notice or authorization from the Court.(Related Doc #34) (R., Donna)
April 17, 2024 Opinion or Order Filing 59 Order Granting Motion To Reject Lease of Real Property Effective as of March 1, 2024 (Related Doc #18) (R., Donna)
April 17, 2024 Opinion or Order Filing 58 Order Granting Motion To Reject Lease of Toshiba Copiers Effective as of March 1, 2024 (Related Doc #20) (R., Donna)
April 17, 2024 Filing 57 Hearing Held on #34 Generic Motion Filed by Baudax Bio, Inc.. Cert of no ans. filed. Order entered. (B., Pamela)
April 17, 2024 Filing 56 Hearing Held on #20 Motion to Reject Lease or Executory Contract Filed by Baudax Bio, Inc.. Cert of no ans. filed. Order entered. (B., Pamela)
April 17, 2024 Filing 55 Hearing Held on #18 Motion to Reject Lease or Executory Contract Filed by Baudax Bio, Inc.. Cert of no ans. filed. Order entered. (B., Pamela)
April 17, 2024 Filing 54 Hearing Continued on #16 Motion to Reject Lease or Executory Contract Filed by Baudax Bio, Inc.. Hearing scheduled 05/15/2024 at 11:00 AM at Courtroom #4. (B., Pamela)
April 15, 2024 Filing 53 Supplemental Certificate of Service Filed by NICHOLAS M. ENGEL on behalf of SMITH KANE HOLMAN LLC (related document(s)#49). (ENGEL, NICHOLAS)
April 13, 2024 Filing 52 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #49)). No. of Notices: 1. Notice Date 04/13/2024. (Admin.)
April 12, 2024 Filing 51 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc.. (Attachments: #1 Exhibit A - supporting documents) (ENGEL, NICHOLAS)
April 11, 2024 Filing 50 Certificate of Service Filed by NICHOLAS M. ENGEL on behalf of SMITH KANE HOLMAN LLC (related document(s)#49). (ENGEL, NICHOLAS)
April 11, 2024 Opinion or Order Filing 49 Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc #31). Proofs of Claims due by 6/10/2024. Government Proof of Claim Deadline: 8/20/2024. (S., Antoinette)
April 11, 2024 Filing 48 Proposed Order Re: Motion to Set Last Day to File Proofs of Claim Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#31). (Attachments: #1 redline) (ENGEL, NICHOLAS)
April 8, 2024 Filing 47 Amended Document REVISED CERTIFICATE OF SERVICE OF NOTICE TO CREDITORS WITH AN INTEREST IN CASH COLLATERAL Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#5). (ENGEL, NICHOLAS)
April 6, 2024 Filing 46 Certificate of No Response to Motion of Debtor for Entry of an Order Authorizing the Retention and Compensation of Intellectual Property Counsel in the Ordinary Course of Business Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#34). (ENGEL, NICHOLAS)
April 6, 2024 Filing 45 Certificate of No Response to Application for Compensation (First Request for Payment on Account for Services Rendered and Reimbursement of Expenses) for Smith Kane Holman, LLC, Debtor's Attorney, Period: 2/22/2024 to 2/29/2024, Fee: $5,811.00, Expenses: $64.60 Filed by NICHOLAS M. ENGEL on behalf of SMITH KANE HOLMAN LLC (related document(s)#33). (ENGEL, NICHOLAS)
April 2, 2024 Filing 44 Hearing RESCHEDULED (time only) on #34 Motion of Debtor for Entry of an Order Authorizing the Retention and Compensation of Intellectual Property Counsel in the Ordinary Course of Business Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL Hearing scheduled 04/17/2024 at 11:00 AM at Courtroom #4. (B., Pamela)
April 2, 2024 Filing 43 Hearing RESCHEDULED on #20 Motion to Reject Lease or Executory Contract Filed by Baudax Bio, Inc.. Hearing scheduled 04/17/2024 at 11:00 AM at Courtroom #4. (B., Pamela)
April 2, 2024 Filing 42 Hearing rescheduled on #18 Motion to Reject Lease or Executory Contract Filed by Baudax Bio, Inc.. Hearing scheduled 04/17/2024 at 11:00 AM at Courtroom #4. (B., Pamela)
April 2, 2024 Filing 41 Hearing RESCHEDLED on #16 Motion to Reject Lease or Executory Contract Filed by Baudax Bio, Inc.. Hearing scheduled 04/17/2024 at 11:00 AM at Courtroom #4. (B., Pamela)
April 1, 2024 Filing 40 Case reassigned to Judge Ashely M. Chan. Involvement of Chief Judge Magdeline D. Coleman Terminated. See Miscellaneous Case Number 24-03004-mdc . (Moy Ng, Yim)
March 29, 2024 Meeting of Creditors Held and Concluded on: 3/29/2024. (CALLAHAN, KEVIN)
March 27, 2024 Filing 39 Notice of Appearance and Request for Notice by ROBERT MARK BOVARNICK Filed by ROBERT MARK BOVARNICK on behalf of The O'Connor Group. (Attachments: #1 Service List) (BOVARNICK, ROBERT)
March 26, 2024 Filing 38 Creditor Request for Notices Filed by CSU - OUCTS, PA Department of Labor and Industry. (CSU - OUCTS, PA Department of Labor and Industry)
March 21, 2024 Filing 37 Certificate of No Response to Motion of Debtor for Entry of an Order Authorizing the Rejection of a Toshiba Copiers Lease Effective as of March 1, 2024 Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#20). (ENGEL, NICHOLAS)
March 21, 2024 Filing 36 Certificate of No Response to Motion of Debtor for Entry of an Order Authorizing the Rejection of Real Property Lease (20400 Century Boulevard) Effective as of March 1, 2024 Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#18). (ENGEL, NICHOLAS)
March 21, 2024 Filing 35 Notice of (related document(s): #34 Motion of Debtor for Entry of an Order Authorizing the Retention and Compensation of Intellectual Property Counsel in the Ordinary Course of Business) Filed by Baudax Bio, Inc.. Hearing scheduled 4/17/2024 at 11:30 AM at Courtroom #2. (ENGEL, NICHOLAS)
March 21, 2024 Filing 34 Motion of Debtor for Entry of an Order Authorizing the Retention and Compensation of Intellectual Property Counsel in the Ordinary Course of Business Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL (Counsel). (Attachments: #1 Declaration #2 Proposed Order #3 COS) (ENGEL, NICHOLAS)
March 20, 2024 Filing 33 Application for Compensation (First Request for Payment on Account for Services Rendered and Reimbursement of Expenses) for Smith Kane Holman, LLC, Debtor's Attorney, Period: 2/22/2024 to 2/29/2024, Fee: $5,811.00, Expenses: $64.60. Filed by Smith Kane Holman, LLC Represented by Self(Counsel). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice #5 COS) (ENGEL, NICHOLAS)
March 19, 2024 Filing 32 Proposed Order Re: Order Granting Motion to Reject Lease or Executory Contract of Real Property at 20400 Century Boulevard Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#18). (Attachments: #1 Redline) (ENGEL, NICHOLAS)
March 19, 2024 Filing 31 Motion to Set Last Day to File Proofs of Claim Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL (Counsel). (Attachments: #1 Proposed Order #2 COS) (ENGEL, NICHOLAS)
March 15, 2024 Filing 30 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #25)). No. of Notices: 175. Notice Date 03/15/2024. (Admin.)
March 15, 2024 Filing 29 BNC Certificate of Mailing - Hearing Set. Number of Notices Mailed: (related document(s) (Related Doc #26)). No. of Notices: 175. Notice Date 03/15/2024. (Admin.)
March 14, 2024 Filing 28 Notice of Appearance and Request for Notice and Service of Papers by CORINNE SAMLER BRENNAN Filed by CORINNE SAMLER BRENNAN on behalf of WPT Land 2, L.P., c/o Corinne S. Brennan, Esquire. (BRENNAN, CORINNE)
March 14, 2024 Filing 27 Document in re: Notice of Officer's Compensation Pursuant to Local Bankruptcy Rule 4002-1 Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc.. (Attachments: #1 COS) (ENGEL, NICHOLAS)
March 13, 2024 Filing 26 Hearings re-scheduled on: (#16) Motion to Reject Lease or Executory Contract of Real Property at 420-500 Lapp Road filed by Baudax Bio, Inc. represented by NICHOLAS M. ENGEL (Counsel); (#18) Motion to Reject Lease or Executory Contract of Real Property at 20400 Century Boulevard filed by Baudax Bio, Inc. represented by NICHOLAS M. ENGEL (Counsel); and (#20) Motion to Reject Lease or Executory Contract of Toshiba Copiers filed by Baudax Bio, Inc. represented by NICHOLAS M. ENGEL (Counsel). Telephonic Hearing is scheduled for 4/10/2024 at 11:30 AM. (Barbetta, John)
March 12, 2024 Opinion or Order Filing 25 Order granting #12 Application to Employ Smith Kane Holman, LLC as Attorney for Debtor filed by Baudax Bio, Inc. represented by NICHOLAS M. ENGEL (Counsel). (Barbetta, John)
March 7, 2024 Filing 24 Amendment to Matrix List of Creditors. Fee Amount $34 Number of Pages Filed: 24, Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc.. (ENGEL, NICHOLAS)
March 7, 2024 Filing 23 Schedule A/B , Schedule D - Creditors Who Hold Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G - Executory Contracts and Unexpired Leases , Schedule H - Your Codebtors , Statement of Financial Affairs for Non-Individual , Equity Security Holders Filed by DAVID B. SMITH on behalf of Baudax Bio, Inc.. (SMITH, DAVID)
March 7, 2024 Receipt of Amended Matrix List of Creditors (Fee)(# 24-10583-mdc) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A25576812. Fee Amount $ 34.00. (re: Doc#24) (U.S. Treasury)
March 5, 2024 Filing 22 Certificate of No Response to Application to Employ Smith Kane Holman, LLC as Attorney for Debtor Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#12). (ENGEL, NICHOLAS)
March 1, 2024 Filing 21 Notice of (related document(s): #20 Motion to Reject Lease or Executory Contract of Toshiba Copiers) Filed by Baudax Bio, Inc.. Hearing scheduled 3/27/2024 at 11:30 AM at Courtroom #2. (ENGEL, NICHOLAS)
March 1, 2024 Filing 20 Motion to Reject Lease or Executory Contract of Toshiba Copiers Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL (Counsel). (Attachments: #1 Proposed Order #2 COS) (ENGEL, NICHOLAS)
March 1, 2024 Filing 19 Notice of (related document(s): #18 Motion to Reject Lease or Executory Contract of Real Property at 20400 Century Boulevard) Filed by Baudax Bio, Inc.. Hearing scheduled 3/27/2024 at 11:30 AM at Courtroom #2. (ENGEL, NICHOLAS)
March 1, 2024 Filing 18 Motion to Reject Lease or Executory Contract of Real Property at 20400 Century Boulevard Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL (Counsel). (Attachments: #1 Proposed Order #2 COS) (ENGEL, NICHOLAS)
March 1, 2024 Filing 17 Notice of (related document(s): #16 Motion to Reject Lease or Executory Contract of Real Property at 420-500 Lapp Road) Filed by Baudax Bio, Inc.. Hearing scheduled 3/27/2024 at 11:30 AM at Courtroom #2. (ENGEL, NICHOLAS)
March 1, 2024 Filing 16 Motion to Reject Lease or Executory Contract of Real Property at 420-500 Lapp Road Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL (Counsel). (Attachments: #1 Proposed Order #2 COS) (ENGEL, NICHOLAS)
February 25, 2024 Filing 15 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc #10)). No. of Notices: 170. Notice Date 02/25/2024. (Admin.)
February 25, 2024 Filing 14 BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc #9)). No. of Notices: 1. Notice Date 02/25/2024. (Admin.)
February 23, 2024 Filing 13 Document in re: Notice of Application to Employ Smith Kane Holman, LLC as Attorney for Debtor Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. (related document(s)#12). (ENGEL, NICHOLAS)
February 23, 2024 Filing 12 Application to Employ Smith Kane Holman, LLC as Attorney for Debtor Filed by Baudax Bio, Inc. Represented by NICHOLAS M. ENGEL (Counsel). (Attachments: #1 Proposed Order #2 Verification #3 Ex A to Verification #4 2016 Compensation Statement #5 COS) (ENGEL, NICHOLAS)
February 23, 2024 Filing 11 The upcoming 341(a) meeting is scheduled to be held remotely..For participation by telephone, please call 1-877-685-3103 and use (access code/meeting id/passcode) 6249335 to join the meeting.. More information can be found in the attached pdf document.. (CALLAHAN, KEVIN)
February 23, 2024 Filing 10 Meeting of Creditors. 341(a) meeting to be held on 3/29/2024 at 10:00 AM at ALTERNATE TELEPHONIC CONFERENCE (For Trustee Use Only). Government Proof of Claim Deadline: 08/20/2024. (MILLER, NANCY)
February 23, 2024 Opinion or Order Filing 9 Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case MAY BE DISMISSED WITHOUT FURTHER NOTICE if the documents listed are not filed by deadlines listed. Any request for an extension of time must be filed prior to the expiration of the deadlines listed. Atty Disclosure Statement due 3/7/2024. List of Equity Security Holders due 3/7/2024. Schedule A/B due 3/7/2024. Schedule D due 3/7/2024. Schedule E/F due 3/7/2024. Schedule G due 3/7/2024. Schedule H due 3/7/2024. Statement of Financial Affairs due 3/7/2024. Summary of Assets and Liabilities due 3/7/2024. (R., Donna)
February 23, 2024 Filing 6 Document in re: STATEMENT OF QUALIFICATION AS COMPLEX CHAPTER 11 CASE Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc.. (ENGEL, NICHOLAS)
February 23, 2024 Filing 5 Document in re: CERTIFICATE OF SERVICE OF NOTICE TO CREDITORS WITH AN INTEREST IN CASH COLLATERAL Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc.. (ENGEL, NICHOLAS)
February 23, 2024 Filing 4 Corporate Resolution Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc.. (ENGEL, NICHOLAS)
February 23, 2024 Filing 3 ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, KEVIN P. CALLAHAN hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN)
February 22, 2024 Filing 8 Statement of Corporate Ownership filed. Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. . (R., Donna)
February 22, 2024 Filing 7 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by NICHOLAS M. ENGEL on behalf of Baudax Bio, Inc. . (R., Donna)
February 22, 2024 Filing 2 Matrix List of Creditors Filed. Number of pages filed: 24, Filed by DAVID B. SMITH on behalf of Baudax Bio, Inc.. (SMITH, DAVID)
February 22, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by Baudax Bio, Inc.. Chapter 11 Plan due by 06/21/2024. Statement of Corporate Ownership due 03/7/2024. Corporate Resolution due 03/7/2024. Atty Disclosure Statement due 03/7/2024. Schedule A/B due 03/7/2024. Schedule D due 03/7/2024. Schedule E/F due 03/7/2024. Schedule G due 03/7/2024. Schedule H due 03/7/2024. Statement of Financial Affairs due 03/7/2024. Summary of Assets and Liabilities due 03/7/2024. Incomplete Filings due by 03/7/2024. (SMITH, DAVID)
February 22, 2024 Receipt of Voluntary Petition (Chapter 11)(# 24-10583) [misc,volp11a] (1738.00) Filing Fee. Receipt number A25543139. Fee Amount $1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Baudax Bio, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Baudax Bio, Inc.
Represented By: DAVID B. SMITH
Represented By: NICHOLAS M. ENGEL
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: United States Trustee
Represented By: KEVIN P. CALLAHAN
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?