Case number: 1:25-bk-12109 - Clearside Biomedical, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Clearside Biomedical, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    11/23/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, STANDOrder, CLMSAGNT, SEALEDMATRIX, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-12109-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset

Date filed:  11/23/2025
341 meeting:  12/23/2025

Debtor

Clearside Biomedical, Inc.

900 North Point Parkway
Suite 200
Alpharetta, GA 30005
FULTON-GA
Tax ID / EIN: 48-1304650

represented by
Olya Antle

Cooley LLP
1299 Pennyslvania Avenue, NW
Suite 700
Washington, DC 20004
202-842-7800
Fax : 202-842-7899
Email: oantle@cooley.com

Daniel J. DeFranceschi

Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: defranceschi@rlf.com

Amanda Lindner

Cooley LLP
55 Hudson Yards
New York, NY 10001
(212) 479-6000
Fax : (212) 479-6275
Email: alindner@cooley.com

Miriam Medrano

COOLEY LLP
55 Hudson Yards
NY, NY 10001
212-479-6000
Email: mpegueromedrano@cooley.com

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com

Matthew P. Milana

Richards, Layton & Finger
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: milana@rlf.com

Lauren Reichardt

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: lreichardt@cooley.com

Daniel S Shamah

Cooley LLP
55 Hudson Yards
NY, NY 10001
212-479-6254
Email: dshamah@cooley.com

Alexander R. Steiger

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Email: steiger@rlf.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

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

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

Latest Dockets

Date Filed#Docket Text
03/04/2026269HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Clearside Biomedical, Inc.. Hearing scheduled for 3/5/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steiger, Alexander)
03/04/2026268Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Clearside Biomedical, Inc.. (Steiger, Alexander)
03/04/2026267Certificate of Mailing of Claims Agent re Notice of Rescheduled Omnibus Hearing Filed by Clearside Biomedical, Inc.. Hearing scheduled for 3/5/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[265]) (Mailloux, Kathryn)
03/03/2026266Notice of Agenda of Matters Scheduled for Hearing Filed by Clearside Biomedical, Inc.. Hearing scheduled for 3/5/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steiger, Alexander)
03/02/2026265Notice of Hearing // Notice of Rescheduled Omnibus Hearing Filed by Clearside Biomedical, Inc.. Hearing scheduled for 3/5/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Steiger, Alexander)
03/02/2026264Certificate of Mailing of Claims Agent re Certification of Counsel Regarding Confidentiality Stipulation and Protective Order; Order Entering Agreed Confidentiality Stipulation and Protective Order. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[256], [262]) (Mailloux, Kathryn)
03/02/2026263Certificate of Mailing of Claims Agent re Amended Notice of Rule 30(b)(6) Deposition of Healthcare Royalty Partners IV, L.P.; Debtor's Amended Notice of Deposition of Anthony Rapsomanikis. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[252], [253]) (Mailloux, Kathryn)
02/27/2026262Order Entering Agreed Confidentiality Stipulation and Protective Order (related document(s)[256]) Order Signed on 2/27/2026. (Attachments: # (1) Exhibit 1) (AMH)
02/27/2026261Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Clearside Biomedical, Inc.. (Steiger, Alexander)
02/27/2026260Order Granting Motion for Admission pro hac vice of Stephan E. Hornung (related document(s)[248], [257]) Order Signed on 2/27/2026. (DRG)