Case number: 1:25-bk-10739 - Molecular Templates, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Molecular Templates, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    04/20/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), SEALEDMATRIX, CLMSAGNT, LEAD, STANDOrder



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10739-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  04/20/2025
341 meeting:  05/23/2025
Deadline for filing claims (govt.):  10/17/2025

Debtor

Molecular Templates, Inc.

124 Washington St.
Suite 101
Foxboro, MA 02035
NORFOLK-MA
Tax ID / EIN: 94-3409596

represented by
Luke Brzozowski

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899
302-351-9486
Email: lbrzozowski@morrisnichols.com

Austin Park

Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899-1347
302-351-9160
Email: apark@morrisnichols.com

Jeffrey D. Prol

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2490
Fax : 973-597-2491
Email: jprol@lowenstein.com

Jake A. Rauchberg

Morris Nichols Arsht and Tunnell
1201 N. Market Street
Ste. 1600
Wilmington, DE 19899
302-351-9117
Fax : 302-658-3989
Email: jrauchberg@morrisnichols.com

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

Eric D. Schwartz

Morris, Nichols, Arsht & Tunnell LLP
1201 N.Market Street
P. O. Box 1347
Wilmington, DE 19801
302-658-9200
Fax : 302-658-3989
Email: eschwartz@mnat.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

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com

Transcriber

Reliable Companies

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

Latest Dockets

Date Filed#Docket Text
06/13/2025144Certificate of Service re: First Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 20, 2025 Through and Including April 30, 2025 (related document(s)[143]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/11/2025143Monthly Application for Compensation // First Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period April 20, 2025 to April 30, 2025. Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 7/1/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Brzozowski, Luke)
06/10/2025142Certificate of Service re: 1) Modified Official Form 410 Proof of Claim; and 2) Notice of Bar Dates for Filing Proofs of Claim Against the Debtors (related document(s)[69]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/09/2025141Certificate of Service re: Notice of Final Order Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of, and Declarations of Worthlessness with Respect to Interests in the Debtors Estates to all Persons or Entities with Interests in the Debtors (related document(s)[84]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/09/2025140Certificate of Service re: 1) Monthly Operating Report for Molecular Templates, Inc. for the Period Ending April 30, 2025; and 2) Monthly Operating Report for Molecular Templates Opco, Inc. for the Period Ending April 30, 2025 (related document(s)[130], [131]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/06/2025139Certificate of Service re: Verified Statement of Pope Shamsie & Dooley, LLP Pursuant to Federal Rule of Bankruptcy Procedure 2014 (related document(s)[128]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/05/2025138Certificate of Service re: Documents Served on May 23, 2025 (related document(s)[113], [114], [117], [118]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/05/2025137Certificate of Service re: Documents Served on or Before May 22, 2025 (related document(s)[100], [103], [107], [110]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/05/2025136Certificate of Service re: Documents Served on or Before May 16, 2025, (related document(s)[80], [81], [82], [83], [84], [85], [90], [91]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
06/04/2025135Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (related document(s)[53]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)