Case number: 1:22-bk-13051 - Statera Biopharma, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Statera Biopharma, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    08/16/2022

  • Last Filing

    10/05/2023

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-13051-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Involuntary


Date filed:  08/16/2022

Debtor

Statera Biopharma, Inc.

2537 Research Boulevard, Suite 201
Fort Collins, CO 80526
LARIMER-CO
Tax ID / EIN: 20-0077155
fka
Cytocom, Inc.


represented by
Keith Miles Aurzada

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4211
Email: Kaurzada@reedsmith.com

Michael P. Cooley

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4213
Email: mpcooley@reedsmith.com

Petitioning Creditor

Noreen Griffin

100 S. Eola Drive, Unit 1703
Orlando, FL 32801

represented by
Vikrama S. Chandrashekar

Moye White, LLP
3615 Delgany St
Suite 1100
Denver, CO 80216
303-292-7910
Email: daniella.silva@moyewhite.com

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Fax : 601-427-0050
Email: cmgeno@cmgenolaw.com

Timothy M. Swanson

Moye White, LLP
3615 Delgany Street
Suite 1100
Denver, CO 80216-3997
303-292-2900
Fax : 303-292-4510
Email: tim.swanson@moyewhite.com

Petitioning Creditor

Peter Aronstam

5950 Catesby Street
Boca Raton, FL 33433

represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

Petitioning Creditor

Stephen Wilson

5229 Brickfield Lane
San Diego, CA 92130

represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

Petitioning Creditor

Latitude Pharmaceuticals, Inc.


represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

Petitioning Creditor

PharPoint Research


represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: Alison.Goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/05/2023114Bankruptcy Case Closed. (rp)
09/22/2023113Courts Notice or Order and BNC Certificate of Mailing (related document(s)[112] Order on Motion to Dismiss Case). No. of Notices: 7. Notice Date 09/22/2023. (Admin.)
09/20/2023112Order Granting Joint Motion to Dismiss Involuntary Case (related document(s):[80] Motion to Dismiss Case). (rp)
09/19/2023111Certificate of Non-Contested Matter Filed by Timothy M. Swanson on behalf of Peter Aronstam, Noreen Griffin, Latitude Pharmaceuticals, Inc., PharPoint Research, Stephen Wilson (related document(s):[80] Motion to Dismiss Case). (Attachments: # (1) Proposed/Unsigned Order) (Swanson, Timothy)
09/19/2023110Notice of Withdrawal of Document Filed by Brian E. Casey on behalf of Avenue Venture Opportunities Fund, L.P. (related document(s):[109] Certificate of Contested Matter)... (Casey, Brian)
09/15/2023109Withdrawn per the notice at docket entry #110 Certificate of Contested Matter Filed by Brian E. Casey on behalf of Avenue Venture Opportunities Fund, L.P. (related document(s):[103] Objection). (Casey, Brian) Modified text on 9/19/2023 (rp).
08/22/2023108Request for Notice Filed by Shawn Christianson on behalf of Oracle America, Inc.... (Christianson, Shawn) (Entered: 08/22/2023)
08/04/2023107Courts Notice or Order and BNC Certificate of Mailing (related document(s)106 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023)
08/02/2023106Order Granting Motion For Relief From Automatic Stay as to Premium Finance Agreement (related document(s):96 Motion for Relief From Stay and 4001-1.1 Notice). (bel) (Entered: 08/02/2023)
08/01/2023105Certificate of Non-Contested Matter Filed by Lacey S. Bryan on behalf of First Insurance Funding (related document(s):96 Motion for Relief From Stay and 4001-1.1 Notice). (Bryan, Lacey) (Entered: 08/01/2023)