HTG Molecular Diagnostics, Inc.
7
J Kate Stickles
06/05/2023
06/05/2025
Yes
v
DsclsDue, LeadSC, SealedDoc(s), CONVERTED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com TERMINATED: 05/23/2025 Jason S. Levin
Morris James LLP 500 Delaware Avenue Suite 1500 Wilmington, DE 19801 302-888-6888 Fax : 3025711750 Email: jlevin@morrisjames.com TERMINATED: 05/23/2025 Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (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 |
| |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 323 | Schedule of Unpaid Debts upon Conversion to Chapter 7 Filed by Christopher G. Linscott. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Levin, Jason) (Entered: 06/05/2025) |
05/25/2025 | 322 | BNC Certificate of Mailing. (related document(s)317) Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025) |
05/25/2025 | 321 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)319) Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025) |
05/23/2025 | 320 | Corrective Entry ~Renoticed 341 to change time. (related document(s)318, 319) (Hollis, Cheryl) (Entered: 05/23/2025) |
05/23/2025 | 319 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Jami Nimeroff with 341(a) meeting to be held on 6/17/2025 at 12:00 PM at Zoom - Nimeroff: Meeting ID 259 136 6100, Passcode 0145159595, Phone 1 (302) 591-3037. Proofs of Claims due by 7/30/2025. Government Proof of Claim due by 11/17/2025. (Hollis, Cheryl) (Entered: 05/23/2025) |
05/23/2025 | 318 | (Entered in Error)Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Jami Nimeroff with 341(a) meeting to be held on 6/17/2025 at 11:00 AM at Zoom - Nimeroff: Meeting ID 259 136 6100, Passcode 0145159595, Phone 1 (302) 591-3037. Proofs of Claims due by 7/30/2025. Government Proof of Claim due by 11/17/2025. (Hollis, Cheryl)Modified on 5/23/2025 (COH). BNC notice was deleted. (Entered: 05/23/2025) |
05/23/2025 | 317 | Notice of Conversion from Chapter 11 to Chapter 7 (related document(s)312) (related document(s)312) (SJM) (Entered: 05/23/2025) |
05/23/2025 | Jami Nimeroff added to case (SJM) (Entered: 05/23/2025) | |
05/23/2025 | 316 | Order (AS MODIFIED) Granting Womble Bond Dickinson (US) LLP and the Rosner Law Group LLCs Motion to Withdraw as Counsel for the Debtor (related document(s)301, 315) Order Signed on 5/23/2025. (PS) (Entered: 05/23/2025) |
05/23/2025 | 315 | Declaration in Support // Supplemental Declaration in Support of Motion to Withdraw as Debtor's Counsel (related document(s)301) Filed by The Rosner Law Group LLC, Womble Bond Dickinson (US) LLP. (Rosner, Frederick) (Entered: 05/23/2025) |