PhaseBio Pharmaceuticals, Inc.
11
Laurie Selber Silverstein
10/23/2022
04/29/2024
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 |
---|---|---|
04/29/2024 | 1045 | Monthly Application for Compensation // Seventeenth Monthly Application of Cooley LLP, as Lead Counsel to the Debtor, for Compensation and Reimbursement of Expenses for the period of March 1, 2024 to March 31, 2024 Filed by Cooley LLP. Objections due by 5/20/2024. (Attachments: # (1) Notice # (2) Exhibit A) (McCauley, James) |
04/29/2024 | 1044 | Monthly Application for Compensation // Tenth Combined Monthly Fee Application of KPMG LLP Providing Tax Consulting and Tax Compliance Services to the Debtor Requesting Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period January 1, 2024 to March 31, 2024 Filed by KPMG LLP. Objections due by 5/20/2024. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E) (McCauley, James) |
04/26/2024 | 1043 | Exhibit(s) (Notice of Filing of Liquidation Analysis) (related document(s)[1033]) Filed by PhaseBio Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1) (McCauley, James) |
04/24/2024 | 1042 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates [Docket No. 1032] and Order Scheduling Omnibus Hearing Dates [Docket No. 1036]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1032], [1036]) (Lowry, Randy) |
04/24/2024 | 1041 | Certificate of Service (related document(s)[1040]) Filed by PhaseBio Pharmaceuticals, Inc.. (McCauley, James) |
04/24/2024 | 1040 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by PhaseBio Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit) (McCauley, James) |
04/23/2024 | 1039 | Certificate of No Objection - No Order Required Regarding Sixteenth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Co-Counsel for the period from February 1, 2024 to February 29, 2024 (related document(s)[1010]) Filed by PhaseBio Pharmaceuticals, Inc.. (McCauley, James) |
04/22/2024 | 1038 | Affidavit/Declaration of Service re: Motion of the Debtor for Entry of an Order (A) Conditionally Approving the Combined Disclosure Statement and Plan for Solicitation Purposes Only, (B) Establishing Procedures for Resolicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan, (C) Approving the Form of Ballot and Resolicitation Materials, (D) Establishing Voting Record Date, (E) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, (F) Approving Related Notice Procedures, and (G) Approving the Form of Confirmation Hearing Notice [Docket No. 1035]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1035]) (Lowry, Randy) |
04/22/2024 | 1037 | Affidavit/Declaration of Service re: Debtors First Amended Combined Disclosure Statement and Chapter 11 Plan [Docket No. 1033] and Notice of Filing of Blackline of Debtors First Amended Combined Disclosure Statement and Chapter 11 Plan [Docket No. 1034]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1033], [1034]) (Lowry, Randy) |
04/22/2024 | 1036 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 5/10/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearings scheduled for 6/26/2024 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 4/22/2024. (LJJ) |