Case number: 1:22-bk-10995 - PhaseBio Pharmaceuticals, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    PhaseBio Pharmaceuticals, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    10/23/2022

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, SealedDoc(s), CLMSAGNT, LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10995-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  10/23/2022
341 meeting:  02/10/2023
Deadline for filing claims:  03/24/2023
Deadline for filing claims (govt.):  04/21/2023

Debtor

PhaseBio Pharmaceuticals, Inc.

1 Great Valley Parkway
Suite 30
Malvern, PA 19355
CHESTER-PA
Tax ID / EIN: 03-0375697

represented by
Olya Antle

Cooley LLP
1299 Pennyslvania Avenue, NW
Suite 700
Washington, DC 20004
(202)842-7800
Fax : (202)842-7899
Email: oantle@cooley.com

Phillip M Bowman

Cooley LLP
55 Hudson Yards
New York, NY 10001
(212)479-6000
Fax : (212)479-6275
Email: pbowman@cooley.com

Daniel J. DeFranceschi

Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: defranceschi@rlf.com

Robert L. Eisenbach, III

Cooley LLP
3 Embarcadero Center
20th Floor
San Francisco, CA 94111
(415)693-2000
Fax : (415)693-2222
Email: reisenbach@cooley.com

Jeremiah P. Ledwidge

COOLEY LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Fax : 212-479-6275
Email: jledwidge@cooley.com

Emily Rae Mathews

Richards, Layton & Finger
One Rodney Square
920 King Street
Wilmington, DE 19801
302-651-7655
Email: mathews@rlf.com

James McCauley

Richards, Layton & Finger
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: mccauley@rlf.com

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com

Victoria R. Pasculli

Cooley LLP
55 Hudson Yards
New York, NY 10001
(212)479-6000
Fax : (212)479-6275
Email: vpasculli@cooley.com

Erica Richards

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Fax : 212-479-6275
Email: erichards@cooley.com

Brendan Joseph Schlauch

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700 x7749
Fax : 302-651-7701
Email: schlauch@rlf.com

Sarah Silveira

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: silveira@rlf.com

Cullen Drescher Speckhart

Cooley LLP
1299 Pennsylvania Ave, NW
Suite 700
Washington, DC 20004
(202)842-7800
Fax : (202)842-7899
Email: cspeckhart@cooley.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

Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

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

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Azman

One Vanderbilt Avenue
New York, NY 10017-3852
Email: dazman@mwe.com

David William Giattino

McDermott Will & Emery LLP
1007 North Orange Street
10th Floor
Wilmington, DE 19801
302-485-3938
Email: dgiattino@mwe.com

Bradley Thomas Giordano

444 West Lake Street
Suite 4000
Chicago, IL 60606-0029
Email: bgiordano@mwe.com

David R Hurst

McDermott Will & Emery LLP
1007 N. Orange Street, 10th Floor
Wilmington, DE 19806
Email: dhurst@mwe.com

David R. Hurst

McDermott Will & Emery LLP
The Nemours Building
1007 North Orange Street
4th Floor
Wilmington, DE 19801
usa
302-485-3930
Fax : 302-351-8711
Email: dhurst@mwe.com

Michael R. Huttenlocher

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852
(212)547-5400
Fax : (212)547-5444
Email: mhuttenlocher@mwe.com

Emily C. Keil

McDermott Will & Emery LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606-0029
(312) 372-2000
Fax : (312)984-7700
Email: ekeil@mwe.com

Felicia Gerber Perlman

MCDERMOTT WILL & EMERY LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606-0029
(312) 372-2000
Email: fperlman@mwe.com

Latest Dockets

Date Filed#Docket Text
06/10/20251259Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on June 10, 2025 at 11:00 A.M. Eastern Time [Docket No. 1257]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1257]) (Lowry, Randy)
06/09/20251258Order Granting Liquidation Trustees First Omnibus Objection (Substantive) To Reclassify § 503(B)(9) Claims Pursuant To 11 U.S.C. § 502, Fed. R. Bankr. P. 3007, And Local Rule 3007-1(related document(s)[1249]) Order Signed on 6/9/2025. (CMB)
06/05/20251257HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Narendra Ganti. Hearing scheduled for 6/10/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Hurford, Mark)
05/20/20251256Order Further Extending The Time Period Within Which The Liquidation Trustee May File Notices Of Removal Of Claims And Causes Of Action Related To The Debtors Chapter 11 Case (Related Doc # [1250]) Order Signed on 5/20/2025. (CMB)
05/20/20251255Affidavit/Declaration of Service re: Notice of Submission of Proofs of Claim Regarding the Liquidation Trustees First Omnibus Objection (Substantive) to Reclassify § 503(b)(9) Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007, and Local Rule 3007-1 [Docket No. 1252]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1252]) (Lowry, Randy)
05/16/20251254Notice of Withdrawal of Appearance. James E. Huggett, Esq. has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James)
05/15/20251253Certificate of No Objection regarding Motion of the Liquidation Trustee for Entry of an Order Further Extending the Time Period Within Which to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case (related document(s)[1250]) Filed by Narendra Ganti. (Augustine, Mary)
05/14/20251252Notice of Submission of Proof of Claim regarding the Liquidation Trustees First Omnibus Objection (Substantive) to Reclassify § 503(B)(9) Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007, and Local Rule 3007-1 (related document(s)[1246]) Filed by Narendra Ganti. (Augustine, Mary)
05/02/20251251Notice of Withdrawal of Chipman Brown Cicero & Cole, LLP as Efficiency and Conflicts Counsel to the Official Committee of Unsecured Creditors of PhaseBio Pharmaceuticals, Inc. (related document(s)[844], [883]) Filed by Official Committee of Unsecured Creditors. (Desgrosseilliers, Mark)
04/30/20251250Motion to Extend /// Motion of the Liquidation Trustee for Entry of an Order Further Extending the Time Period to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case Filed by Narendra Ganti. Hearing scheduled for 6/10/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/14/2025. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Augustine, Mary)