PhaseBio Pharmaceuticals, Inc.
11
Laurie Selber Silverstein
10/23/2022
06/10/2025
Yes
v
STANDOrder, SealedDoc(s), CLMSAGNT, LeadSC |
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 1259 | Affidavit/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) |
06/09/2025 | 1258 | Order 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) |
06/05/2025 | 1257 | HEARING 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) |
05/20/2025 | 1256 | Order 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) |
05/20/2025 | 1255 | Affidavit/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) |
05/16/2025 | 1254 | Notice of Withdrawal of Appearance. James E. Huggett, Esq. has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James) |
05/15/2025 | 1253 | Certificate 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) |
05/14/2025 | 1252 | Notice 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) |
05/02/2025 | 1251 | Notice 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) |
04/30/2025 | 1250 | Motion 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) |