Case number: 1:23-bk-10732 - HTG Molecular Diagnostics, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    HTG Molecular Diagnostics, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    J Kate Stickles

  • Filed

    06/05/2023

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, LeadSC, SealedDoc(s), CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10732-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/05/2023
Date converted:  05/21/2025
341 meeting:  06/17/2025
Deadline for filing claims:  07/30/2025
Deadline for filing claims (govt.):  11/17/2025

Debtor

HTG Molecular Diagnostics, Inc.

3430 E Global Loop
Tucson, AZ 85706
PIMA-AZ
Tax ID / EIN: 86-0912294

represented by
Robert M Charles, Jr

Lewis Roca Rothgerber Christie LLP
One South Church Avenue
Suite 2000
Phoenix, AZ 85701
(520) 629-4427
Email: rcharles@lewisroca.com

Robert M. Charles, Jr

Womble Bond Dickinson (US) LLP
One South Church Avenue
Ste 2000
Tucson, AZ 85701-1611
520-629-4427
Fax : 520-622-3088
Email: Robert.Charles@wbd-us.com
TERMINATED: 05/23/2025

Jason A. Gibson

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Fax : 302-319-6318
Email: jason.gibson@cscgfm.com
TERMINATED: 05/23/2025

Zhao Liu

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Email: liu@teamrosner.com
TERMINATED: 05/23/2025

Frederick Brian Rosner

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Email: rosner@teamrosner.com
TERMINATED: 05/23/2025

John C. Smith

Smith and Smith PLLC
672 E. Camino Principal, Suite 203
Suite 203
Tuscon, AZ 85715
520-722-1605
Email: jsmith@rllaz.com
TERMINATED: 07/22/2024

Trustee

Christopher G. Linscott

Keegan Linscott Associates, PC
3443 N. Campbell Avenue, Suite 115
Tuscon, AZ 85719
520-884-0176
TERMINATED: 05/23/2025

represented by
Kathleen Allare

Perkins Coie LLP
2901 North Central Avenue
Suite 2000
Phoenix, AZ 85012-2788
(602) 351-8000
Email: KAllare@perkinscoie.com
TERMINATED: 05/23/2025

Bradley A. Cosman

Perkins Coie LLP
2901 N. Central Avenue
Suite 2000
Phoenix, AZ 85012
602-351-8000
Email: bcosman@perkinscoie.com
TERMINATED: 05/23/2025

Brya Michele Keilson

Morris James LLP
3205 Avenue North Blvd.
Suite 100
Wilmington, DE 19803
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com
TERMINATED: 05/23/2025

Jason S. Levin

Morris James LLP
3205 Avenue North Blvd.
Suite 100
Wilmington, DE 19803
302-888-6800
Fax : 302-571-1750
Email: jlevin@morrisjames.com
TERMINATED: 05/23/2025

Eric J. Monzo

Morris James LLP
3205 Avenue North Blvd.
Suite 100
Wilmington, DE 19803
302-888-6800
Fax : 302-571-1750
Email: emonzo@morrisjames.com
TERMINATED: 05/23/2025

Trustee

Jami Nimeroff

919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142

represented by
William A. Hazeltine

Sullivan Nimeroff Brown Hill LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: whazeltine@sha-llc.com

Jami Nimeroff

919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142
Email: nimeroff@dech7trustee.com

William D. Sullivan

Sullivan Nimeroff Brown Hill LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: bsullivan@snbhlaw.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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Hannah J McCollum

DOJ-Ust
844 King St., Suite 2207
Lockbox 35
Wilmington, DE 19801
202-573-3275
Email: hannah.mccollum@usdoj.gov

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 09/27/2023

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Donald J. Detweiler

Womble Bond Dickinson (US) LLP
1313 North Market Street
Suite 1200
Wilmington, DE 19801
302-252-4327
Fax : 302-661-7717
Email: don.detweiler@wbd-us.com

Elazar A. Kosman

Cole Schotz P.C.
500 Delaware Avenue
Suite 200
Wilmington, DE 19801
302-651-2003
Email: ekosman@coleschotz.com

Isaac D. Rothschild

MESCH CLARK ROTHSCHILD
259 N Meyer Avenue
Tucson, AZ 85701
(520) 624-8886
Email: ecfbk@mcrazlaw.com

Alex Winkelman

MESCH CLARK ROTHSCHILD
259 N Meyer Avenue
Tucson, AZ 85701
(520) 624-8886
Email: awinkelman@mcrazlaw.com

Latest Dockets

Date Filed#Docket Text
05/07/2026401Affidavit/Declaration of Service Application to Employ/Retain Sullivan Nimeroff Brown Hill LLC as Counsel to Jami B. Nimeroff as Chapter 7 Trustee (related document(s)400) Filed by Jami Nimeroff. (Sullivan, William) (Entered: 05/07/2026)
05/04/2026400Application/Motion to Employ/Retain Sullivan Nimeroff Brown Hill LLC as Counsel to Jami B. Nimeroff as Chapter 7 Trustee Filed by Jami Nimeroff. Objections due by 5/19/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sullivan, William) (Entered: 05/04/2026)
04/23/2026399Order Granting Chapter 7 Trustee's Request To Abandon The Debtors International intellectual Property document(s)398) Order Signed on 4/23/2026. (Attachments: # 1 Exhibit A) (AJL) (Entered: 04/23/2026)
04/22/2026398Certification of Counsel with Respect to the Chapter 7 Trustees Notice of Proposed Abandonment of HTGs International Intellectual Property (related document(s)377) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit 1 # 2 Declaration 2) (Sullivan, William) (Entered: 04/22/2026)
04/22/2026397Minute Entry Re: (related document(s):394 Notice of Matters Scheduled for Hearing 4/22/2026. Appearances: See attached sign-in sheet. Matters: 1) Order entered at docket no. 396. 2) Order to be entered per Court's Ruling during the hearing. (SJM) (Entered: 04/22/2026)
04/22/2026396Order Granting First Interim Application of Klarquist Sparkman LLP for Compensation for Services Rendered and Reimbursement of Expenses as Patent and Trademark Prosecution Counsel to Jami B. Nimeroff, Chapter 7 Trustee, for the Period from May 23, 2025 through July 15, 2025 ((Related Doc # 381) (related document(s)381) Order Signed on 4/22/2026. (AJL) (Entered: 04/22/2026)
04/22/2026395Court Date & Time [04/22/2026 10:01:35 AM]. File Size [ 4386 KB ]. Run Time [ 00:19:49 ]. (admin). (Entered: 04/22/2026)
04/21/2026394Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)392) Filed by Jami Nimeroff. Hearing scheduled for 4/22/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sullivan, William) (Entered: 04/21/2026)
04/20/2026393Supplement to the First Interim Application of Klarquist Sparkman LLP for Compensation for Services Rendered and Reimbursement of Expenses as Patent and Trademark Prosecution Counsel to Jami B. Nimeroff, Chapter 7 Trustee, for the Period from May 23, 2025 through July 15, 2025 (related document(s)381) Filed by Jami Nimeroff. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hazeltine, William) (Entered: 04/20/2026)
04/20/2026392Notice of Agenda of Matters Scheduled for Hearing (related document(s)389) Filed by Jami Nimeroff. Hearing scheduled for 4/22/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sullivan, William) (Entered: 04/20/2026)