Case number: 1:22-bk-11292 - Clovis Oncology, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Clovis Oncology, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    12/11/2022

  • Last Filing

    05/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11292-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  12/11/2022
Plan confirmed:  06/16/2023
341 meeting:  02/13/2023
Deadline for filing claims:  02/27/2023
Deadline for filing claims (govt.):  06/09/2023

Debtor

Clovis Oncology, Inc.

5500 Flatiron Parkway
Suite 100
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: 90-0475355

represented by
Steven J. Ballew

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: sballew@willkie.com

Joseph Brandt

WILLKIE FARR & GALLAGHER LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: jbrandt@willkie.com

Robert J. Dehney

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

Amanda Fang

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: afang@willkie.com

Matthew Freimuth

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: mfreimuth@willkie.com

Michael Ingrassia

Morris Nichols Arsht and Tunnell
1201 North Market Street
P. O. Box 1347
Wilmington, DE 19899-1347
302-351-9304
TERMINATED: 07/14/2023

Stuart R. Lombardi

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: slombardi@willkie.com

Benjamin P. McCallen

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: bmccallen@willkie.com

Andrew S. Mordkoff

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: amordkoff@willkie.com

Tori Lynn Remington

Troutman Pepper Hamilton Sanders LLP
Hercules Plaza, 1313 N. Market Street
P.O. Box 1709
Suite 5100
Wilmington, DE 19899-1709
302-777-6500
Fax : 302-421-8390
Email: tori.remington@troutman.com
TERMINATED: 05/18/2023

Andrew R. Remming

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

Erin Ryan

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: eryan@willkie.com

Rachel C. Strickland

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: rstrickland@willkie.com

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

Brittany M. Wagonheim

WILLKIE FARR & GALLAGHER LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: bwagonheim@willkie.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
Rosa Sierra-Fox

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: rosa.sierra@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Michael Ingrassia

(See above for address)
TERMINATED: 07/14/2023

Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: bsteele@primeclerk.com

Matthew O Talmo

(See above for address)

Transcriber

Reliable Companies

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

 
 
Liquidating Trustee

Alexandre Zyngier as Liquidation Trustee of the Clovis Liquidation Trust


represented by
G. David Dean

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: ddean@coleschotz.com

Jack M. Dougherty

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: jdougherty@coleschotz.com

Thomas A. Pitta

Emmet Marvin & Martin, LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3000
Fax : 212-238-3100
Email: tpitta@emmetmarvin.com

Judith Swartz

Emmet, Marvin & Martin, LLP
120 Broadway
32nd Floor
New York, NY 10271
(212) 238-3000
Email: jswartz@emmetmarvin.com

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Michael D. Birnbaum

MORRISON & FOERSTER LLP
250 West 55th Street
New York, NY 10019-9601
(212) 468-8000
Fax : (212) 468-7900
Email: mbirnbaum@mofo.com

Benjamin Wiley Butterfield

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: bbutterfield@mofo.com

Raff Ferraioli

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: rferraioli@mofo.com

Gregory Joseph Flasser

Potter Anderson & Corroon LLP
1313 North Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6058
Fax : 302-658-1192
Email: gflasser@potteranderson.com

Theresa A. Foudy

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
Email: tfoudy@mofo.com

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: kgood@potteranderson.com

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: kgood@potteranderson.com

Lorenzo Marinuzzi

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8045
Email: LMarinuzzi@mofo.com

Sameen Rizvi

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6155
Email: srizvi@potteranderson.com

Christopher M. Samis

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6050
Fax : 302-658-1192
Email: csamis@potteranderson.com

Elizabeth R. Schlecker

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6142
Email: eschlecker@potteranderson.com

Alexander G. Severance

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Email: aseverance@mofo.com

Aaron H. Stulman

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6081
Fax : 302-658-1192
Email: astulman@potteranderson.com

Creditor Committee

Committee of Equity Security Holders


 
 
Creditor Committee

Official Committee of Equity Security Holders


represented by
Robert Alan Weber

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street, Suite 5400
Wilmington, DE 19801
usa
302-295-0196
Email: Weber@ChipmanBrown.com

Creditor Committee

Official Committee Of Equity Security Holders
represented by
Blaire A. Cahn

Baker & McKenzie LLP
452 Fifth Ave.
New York, NY 10018
Email: blaire.cahn@bakermckenzie.com

Adam D. Cole

Chipman Brown Cicero & Cole, LLP
501 Fifth Avenue, 15th Floor
New York, NY 10017
646.685.8363
Email: cole@chipmanbrown.com

Jacob M. Kaplan

Baker & McKenzie LLP
452 Fifth Avenue
New York, NY 10018
212-891-3896
Email: jacob.kaplan@barkermckenzie.com

Paul J. Keenan, Jr.

Baker & McKenzie LLP
1111 Brickell Ave., Suite 1700
Miami, FL 33131
305-789-8954
Email: paul.keenan@bakermckenzie.com

Reginald Sainvil

Baker & McKenzie LLP
1111 Brickell Ave, Suite 1700
Miami, FL 33131
305-789-8900
Email: reginald.sainvil@bakermckenzie.com

Robert Alan Weber

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/06/20241132Notice of Withdrawal of Appearance of Attorney and Creditor (related document(s)[822]) Filed by State of Wisconsin - Department of Workforce Development. (Murphy, Sean)
05/02/20241131Certification of Counsel (related document(s)[1130]) Filed by State of Wisconsin-Dept. of Health Services. (Morris, Michael)
05/02/20241130Notice of Appearance. Filed by State of Wisconsin-Dept. of Health Services. (Morris, Michael)
04/22/20241129Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Malo, David)
04/19/20241126Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Thomas Bernard. Filed by Seaport Loan Products, LLC. (Carr, James)
04/19/20241125Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Seaport Opportunity Fund LLC. Filed by Seaport Loan Products, LLC. (Carr, James)
04/19/20241119Limited Transfer/Assignment of Claim. Fee Amount $28 Transferor: Seaport Loan Products, LLC To Seaport Global Asset Management V3 LLP. Filed by Seaport Loan Products, LLC. (Carr, James)
04/19/20241118Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Armory Fund LP. Filed by Armory Fund LP. (Carr, James)
04/19/20241117Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Irvin Schlussel. Filed by Irvin Schlussel. (Carr, James)
04/19/20241116Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Diamond Family Investments, LLC. Filed by Diamond Family Investments, LLC. (Carr, James)