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

    01/16/2026

  • 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
01/16/2026179Omnibus Objection [The Georgia Tech Research Corporation and Emory University's Omnibus Objection to (I) The Debtor's Sale and (II) The Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases] (related document(s)[50], [112], [161], [169]) Filed by The Georgia Tech Research Corporation and Emory University (Attachments: # (1) Certificate of Service) (Remington, Tori)
01/16/2026178Amended Notice of Hearing on Motion for an Order Directing the U.S. Trustee to Appoint an Official Committee of Equity Holders Pursuant to 11 U.S.C. § 1102 (related document(s)[116], [125]) Filed by Clearside Biomedical Inc. Ad Hoc Group of Equity Holders. Hearing scheduled for 1/30/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/23/2026. (Monzo, Eric)
01/15/2026177Notice of Hearing (Notice of Adjournment of Hearing Regarding Debtor's Motion for Entry of an Order (I) Scheduling Combined Hearing to Consider Approval of Debtors Combined Disclosure Statement and Plan; (II) Approving the Form and Manner of Service of the Combined Hearing Notice and Non-Voting Status Notice; (III) Establishing the Objection Deadline to the Combined Disclosure Statement and Plan; (IV) Finding that Solicitation is Not Necessary; and (V) Granting Related Relief) (related document(s)[154]) Filed by Clearside Biomedical, Inc.. Hearing scheduled for 1/30/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/20/2026. (Steiger, Alexander)
01/14/2026176Certificate of Mailing by Tiffany Taveras. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[155], [156], [159], [161]) (Mailloux, Kathryn)
01/14/2026175Certificate of Mailing of Claims Agent re Notice of Filing of Stalking Horse Purchase Agreement; Second Supplemental Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[167], [169]) (Mailloux, Kathryn)
01/12/2026174Notice of Status as a Substantial Shareholder Filed by John Balison. (JC)
01/12/2026173Certification of Counsel (related document(s)[172]) Filed by State of Wisconsin, Department of Health and Family Services. (Morris, Michael)
01/12/2026172Notice of Appearance. Filed by State of Wisconsin, Department of Health and Family Services. (Morris, Michael)
01/12/2026171Certificate of Publication of Notice of Deadlines for Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (related document(s)[150]). Filed by Epiq Corporate Restructuring, LLC. (related document(s)[150]) (Mailloux, Kathryn)
01/09/2026170Certificate of Mailing of Claims Agent re Notice of Equity Transfer Procedures; Notice of Record Date for Notice and Sell-Down Procedures for Trading in Claims Against the Debtors Estate. Filed by Epiq Corporate Restructuring, LLC. (Mailloux, Kathryn)