Case number: 1:19-bk-10603 - MabVax Therapeutics Holdings, Inc. and OPKO/Frost Defendants - Delaware Bankruptcy Court

Case Information
  • Case title

    MabVax Therapeutics Holdings, Inc. and OPKO/Frost Defendants

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T. Dorsey

  • Filed

    03/21/2019

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, LEAD, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10603-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  03/21/2019
Plan confirmed:  03/05/2020
341 meeting:  04/24/2019

Debtor

MabVax Therapeutics Holdings, Inc.

c/o David Hansen
P.O. Box 1519
Clinton, AK 72031
SAN DIEGO-CA
Tax ID / EIN: 93-0987903

represented by
Jason A. Gibson

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Fax : 302-319-6318
Email: gibson@teamrosner.com

Scott J. Leonhardt

The Rosner Law Group LLC
824 Market Street
Suite 810
Wilmington, DE 19801
302-777-1111
Email: leonhardt@teamrosner.com

Zhao Liu

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Email: liu@teamrosner.com

Frederick Brian Rosner

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Email: rosner@teamrosner.com

Defendant

OPKO/Frost Defendants


represented by
Matthew O Talmo

Morris, Nichols Arsht & Tunnell LLP
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: mtalmo@mnat.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Jane M. Leamy

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov
TERMINATED: 07/31/2019

Jaclyn Weissgerber

United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Jaclyn.Weissgerber@usdoj.gov
TERMINATED: 07/31/2019

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
08/31/2022468[SEALED] Application for Compensation //Third Interim Application of Baker Botts L.L.P., as Special Litigation Counsel, for Reimbursement of Post-Petition Expenses as Counsel to the Debtors and Debtors in Possession for the period February 16, 2022 to July 31, 2022 Filed by Baker Botts L.L.P.. Hearing scheduled for 9/28/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Notice) (Gibson, Jason) (Entered: 08/31/2022)
06/24/2022467Order Granting Sixth Motion of the Plan Administrator for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Related Document(s) 463, 466) Order Signed on 6/24/2022. (RC) (Entered: 06/24/2022)
06/24/2022466Certificate of No Objection Regarding Sixth Motion of the Plan Administrator for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)463) Filed by J. David Hansen. (Gibson, Jason) (Entered: 06/24/2022)
06/17/2022465Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by J. David Hansen. (Gibson, Jason) (Entered: 06/17/2022)
06/13/2022464Notice of Address Change //Plan Administrator's Notice of Change of Address. Filed by J. David Hansen. (Gibson, Jason) (Entered: 06/13/2022)
06/09/2022463Motion to Extend //Sixth Motion of the Plan Administrator for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by J. David Hansen. Objections due by 6/23/2022. (Attachments: # 1 Exhibit A # 2 Notice) (Gibson, Jason) (Entered: 06/09/2022)
06/03/2022462Order Awarding Baker Botts L.L.P., Special Litigation Counsel, Interim Allowance of Contingent Fee and Reimbursement of Post-Petition Expenses for the Period from March 21, 2019 Through February 28, 2022 (Related Document(s) 451, 460) Order Signed on 6/3/2022. (RC) (Entered: 06/03/2022)
05/27/2022461HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by J. David Hansen. Hearing scheduled for 6/1/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Gibson, Jason) (Entered: 05/27/2022)
05/26/2022460Certificate of No Objection Regarding Second Interim Application of Baker Botts L.L.P., as Special Litigation Counsel, for Reimbursement of Post-Petition Expenses as Counsel to the Debtors and Debtors in Possession for the period March 21, 2019 to February 28, 2022 (related document(s)451) Filed by Baker Botts L.L.P.. (Gibson, Jason) (Entered: 05/26/2022)
05/26/2022459Order Granting Motion of the Plan Administrator for an Order (I) Approving a Fixed Date for Final Distributions with Interest to Class 4 Holders of Allowed General Unsecured Creditors in Accordance with the Confirmed Plan and (II) Granting Related Relief (Related Document(s) 454, 457) Order Signed on 5/26/2022. (RC) (Entered: 05/26/2022)