Case number: 1:25-bk-11779 - Navidea Biopharmaceuticals, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Navidea Biopharmaceuticals, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    10/01/2025

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, Subchapter_V, SealedDoc(s), SEALEDMATRIX



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11779-JKS

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


Date filed:  10/01/2025
341 meeting:  11/04/2025
Deadline for filing claims:  12/01/2025
Deadline for filing claims (govt.):  03/30/2026

Debtor

Navidea Biopharmaceuticals, Inc.

4100 Horizons Drive
Suite 205
Columbus, OH 43220
FRANKLIN-OH
Tax ID / EIN: 31-1080091

represented by
Joseph C. Barsalona II

Pashman Stein Walder Hayden, P.C.
824 North Market Street, Suite 800
Wilmington, DE 19801
302-592-6497
Email: jbarsalona@pashmanstein.com

Michael J. Custer

Pashman Stein Walder Hayden
824 North Market Street
Suite 800
Wilmington, DE 19801
302-327-6791
Email: mcuster@pashmanstein.com

Alexis R. Gambale

Pashman Stein Walder Hayden, P.C.
824 North Market Street
Suite 800
Wilmington, DE 19801
856-316-6597
Email: agambale@pashmanstein.com

Trustee

David M. Klauder

Bielli & Klauder LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600

represented by
Ryan Ernst

Bielli & Klauder, LLC
1204 North King Street
Wilmington, DE 19801
302-321-5411
Fax : 302-397-2557
Email: rernst@bk-legal.com

David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.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
Hannah J McCollum

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

Claims Agent

Epiq Corporate Restructuring, LLC

777 Third Avenue
12th Floor
New York, NY 10017
212-225-9200
Tax ID / EIN: 33-1041096
 
 

Latest Dockets

Date Filed#Docket Text
04/17/2026324Receipt of filing fee for Transfer/Assignment of Claim - Ch 11 with Claims Agent Assigned( 25-11779-JKS) [claims,trclm11] ( 28.00). Receipt Number A12637513, amount $ 28.00. (U.S. Treasury) (Entered: 04/17/2026)
04/17/2026323Receipt of filing fee for Transfer/Assignment of Claim - Ch 11 with Claims Agent Assigned( 25-11779-JKS) [claims,trclm11] ( 28.00). Receipt Number A12637513, amount $ 28.00. (U.S. Treasury) (Entered: 04/17/2026)
04/17/2026322Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferors: ESSENTIAL MEDICAL RESEARCH, LLC (Amount $25,821.95) To Argo Partners. Filed by Argo Partners. (Singer, Michael) (Entered: 04/17/2026)
04/17/2026321Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferors: ALTOONA CENTER FOR CLINICAL RESEARCH, PC (Amount $81,601.97) To Argo Partners. Filed by Argo Partners. (Singer, Michael) (Entered: 04/17/2026)
04/17/2026320Certificate of Mailing of Claims Agent re Second Application for Compensation of Pashman Stein Walder Hayden, P.C. as Counsel for the Debtor and Debtor in Possession for the period January 1, 2026 to March 31, 2026. Filed by Epiq Corporate Restructuring, LLC. (related document(s)319) (Mailloux, Kathryn) (Entered: 04/17/2026)
04/16/2026319Second Application for Compensation of Pashman Stein Walder Hayden, P.C. as Counsel for the Debtor and Debtor in Possession for the period January 1, 2026 to March 31, 2026 Filed by Pashman Stein Walder Hayden, P.C.. Hearing scheduled for 5/21/2026 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/30/2026. (Attachments: # 1 Exhibit A) (Gambale, Alexis) (Entered: 04/16/2026)
04/16/2026318Certificate of Mailing of Claims Agent re Subchapter V Debtor's Amended Plan of Liquidation; Notice of Hearing to Consider Confirmation of the Plan and the Objection Deadline Related Thereto and Third Party Release Opt-in Election. Filed by Epiq Corporate Restructuring, LLC. (related document(s)312, 317) (Mailloux, Kathryn) (Entered: 04/16/2026)
04/15/2026317Notice of Confirmation Hearing /Notice of Hearing to Consider Confirmation of the Plan and the Objection Deadline Related Thereto and Third Party Release Opt-in Election Filed by Navidea Biopharmaceuticals, Inc.. Confirmation Hearing scheduled for 5/21/2026 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit 1) (Gambale, Alexis) (Entered: 04/15/2026)
04/15/2026316Order (I) Scheduling a Hearing on Plan Confirmation and Deadlines Related Thereto and (II) Granting Related Relief (related document(s)312, 315) Order Signed on 4/15/2026. (Attachments: # 1 Exhibit A) (AJL) (Entered: 04/15/2026)
04/15/2026315Amended Certification of Counsel Submitting Proposed Order (I) Scheduling a Hearing on Plan Confirmation and Deadlines Related Thereto and (II) Granting Related Relief (related document(s)312, 314) Filed by Navidea Biopharmaceuticals, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gambale, Alexis) (Entered: 04/15/2026)