Sorrento Therapeutics, Inc. and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
02/13/2023
04/19/2024
Yes
v
LEAD, COMPLX, COMPLX, DEFmaillist, CLMAGT, APPEAL |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Sorrento Therapeutics, Inc.
4955 Directors Place San Diego, CA 92121 SAN DIEGO-CA Tax ID / EIN: 33-0344842 |
represented by |
Nelly Almeida
Milbank L.L.P. 55 Hudson Yards New York, NY 10001-2163 212-530-5000 Email: nalmeida@milbank.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Erin Elizabeth Dexter
Milbank LLP 1850 K St NW Suite 1100 Washington, DC 20006 202-835-7547 Email: edexter@milbank.com Martin P Eramo
Martin P. Eramo APLC 34192 Violet Lantern Ste 6 Dana Point, CA 92629 949-494-9999 Email: mperamo@aol.com Genevieve Marie Graham
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 (713) 752-4231 Fax : (713) 308-4131 Email: ggraham@jw.com Kristhy M Peguero
Jackson Walker LLP 1401 McKinney St Ste 1900 Houston, TX 77010 713-752-4440 Email: kpeguero@jw.com Mark Shinderman
Milbank LLP 2029 Century Park East 33rd Floor Los Angeles, CA 90067 424-386-4411 Email: mshinderman@milbank.com Susan Tran Adams
Tran Singh LLP 2502 La Branch Street Houston, TX 77004 832-975-7300 Fax : 832-975-7301 Email: stran@ts-llp.com |
Debtor Scintilla Pharmaceuticals, Inc.
7 Switchbud Place Suite 192-513 PO Box 513 The Woodlands, TX 77380 MONTGOMERY-TX Tax ID / EIN: 47-4207956 |
represented by |
Matthew D Cavenaugh
(See above for address) Genevieve Marie Graham
(See above for address) Kristhy M Peguero
(See above for address) |
Defendant JB Pacific, Inc. |
represented by |
Ben L Aderholt
Coats Rose, P.C. 9 Greenway Plaza Suite 1000 Houston, TX 77046 713-653-7317 Fax : 713-651-0220 Email: baderholt@coatsrose.com William D. Locher
Gibbs Giden Locher Turner Senet & Wittbr 12100 Wilshire blvd. Suite 300 Los Angeles, CA 310-552-3400 |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Alicia Lenae Barcomb
Office of the U.S. Trustee 515 Rusk Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov |
Respondent E*Trade Clearing, LLC, E*Trade Clearing, LLC
Doyle Restrepo Harvin & Robbins, LLP 440 Louisiana St Ste 2300 Houston, Tx 77002 7132285100 |
represented by |
Andrew R Harvin
Doyle, Restrepo, Harvin & Robbins LLP 440 Louisiana, Suite 2300 Lyric Centre Houston, TX 77002 713-228-5100 Email: aharvin@drhrlaw.com |
Respondent Morgan Stanley Smith Barney LLC, Morgan Stanley Smith Barney, LLC
Doyle Restrepo Harvin & Robbins, LLP 440 Louisiana St Ste 2300 Houston, TX 77002 7132285100 |
represented by |
Andrew R Harvin
(See above for address) |
Respondent Morgan Stanley & Co., LLC, Morgan Stanley & Co., LLC
Doyle Restrepo Harvin & Robbins, LLP 440 Louisiana St Ste 2300 Houston, TX 77002 7132285100 |
represented by |
Andrew R Harvin
(See above for address) |
Respondent Raymond James & Associates Inc |
represented by |
Broocks Wilson
Kean Miller LLP 711 Louisiana Street Ste 1800 Houston, TX 77002 713-844-3063 Email: mack.wilson@keanmiller.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Julie Goodrich Harrison
Norton Rose Fulbright US LLP 1301 McKinney St Ste 5100 Houston, TX 77010 713-651-5434 Email: julie.harrison@nortonrosefulbright.com Ryan E Manns
Norton Rose Fulbright US LLP 2200 Ross Ave Ste 3600 Dallas, TX 75201 214-855-0000 Email: ryan.manns@nortonrosefulbright.com Maria Barbara Mokrzycka
Norton Rose et al 1301 McKinney St 5100 Houston, TX 77010 804-426-7906 Email: maria.mokrzycka@nortonrosefulbright.com |
Creditor Committee Official Committee of Equity Securities Holders
1185 Avenue of the Americas Floor 22 New York, NY 10036 212-970-1600 |
represented by |
Andrew K. Glenn
Glenn Agre Bergman & Fuentes LLP 1185 Avenue of the Americas 22nd Floor New York, NY 10036 212-970-1600 Email: aglenn@glennagre.com Shari L Heyen
Greenberg Traurig LLP 1000 Louisiana Ste 1800 Houston, TX 77002 713-374-3500 Fax : 713-374-3505 Email: heyens@gtlaw.com Emily Dianne Nasir
Greenberg Traurig, P.A 1000 Louisiana St Suite 6700 Houston, TX 77002 713-374-3575 Fax : 713-226-6375 Email: emily.nasir@gtlaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 2166 | Notice of Eleventh Monthly Fee Statement of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as Chief Restructuring Officer and the Debtors' Financial Advisor for the Period From January 1, 2024 Through January 31, 2024. Filed by Sorrento Therapeutics, Inc. (Peguero, Kristhy) |
04/19/2024 | 2165 | Notice /Request for Removal from Mailing List. Filed by JB Pacific, Inc. (fmc2) |
04/18/2024 | 2164 | Certificate of Service re: Tenth Monthly Fee Statement of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as Chief Restructuring Officer and the Debtors Financial Advisor for the Period from December 1, 2023 Through December 31, 2023 (Docket No. 2160) (Filed By Stretto ).(Related document(s):2160 Notice) (Betance, Sheryl) (Entered: 04/18/2024) |
04/18/2024 | 2163 | Certificate of Service re: Notice of Closing of Sale of Substantially All Assets to Vivasor, Inc. (Docket No. 2128), Notice of (I) Effective Date of Debtors Joint Chapter 11 Plan of Liquidation, (II) Resignation of Estate Professionals, and (III) Final Administrative Claims Bar Date (Docket No. 2145), Instructional Cover Letter to Nominees, Banks, and Brokers (attached hereto as Exhibit E), and Instructional Cover Letter to Nominees, Banks, and Brokers (attached hereto as Exhibit H) (Filed By Stretto ).(Related document(s):2128 Notice, 2145 Notice) (Betance, Sheryl) (Entered: 04/18/2024) |
04/18/2024 | 2162 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor JB Pacific, Inc. (Attachments: # 1 Proposed Order) (Judd, T.) (Entered: 04/18/2024) |
04/17/2024 | 2161 | Reply to Consolidated Audit Trail, LLC's Objection to Scilex Holding Company, LLC's Motion for 2004 Examination. Filed by Scilex Holding Company (Probus, Matthew) (Entered: 04/17/2024) |
04/17/2024 | 2160 | Notice of Tenth Monthly Fee Statement of M3 Advisory Partners, LP for Compensation for Services Rendered and for Reimbursement of Expenses as Chief Restructuring Officer and the Debtors' Financial Advisor for the Period from December 1, 2023 Through December 31, 2023. Filed by Sorrento Therapeutics, Inc. (Peguero, Kristhy) (Entered: 04/17/2024) |
04/16/2024 | 2159 | Certificate of Service (Supplemental) re: The Debtors Statement in Support of the Official Committee of Unsecured Creditors Amended Third Motion to Extend the Application of the Automatic Stay to Continue the Restricted Trading Period for Shares of Scilex Stock Distributed to the Debtors Shareholders (Docket No. 2061), Reply of the Official Committee of Unsecured Creditors to the Objection to the Amended Third Motion to Extend the Application of the Automatic Stay to Continue the Restricted Trading Period for Shares of Scilex Stock Distributed to the Debtors Shareholders and Debtors Emergency Motion for Entry of Orders Approving (I) Senior Secured Superpriority Financing and (II)(A) Sale of Assets and (B) Modifications to Chapter 11 Plan (Docket No. 2077), Debtors Emergency Motion for Entry of an Order Approving Modifications to (A) Vivasor Asset Purchase Agreement and (B) Chapter 11 Plan (Docket No. 2078), Agenda for Hearing Scheduled for March 26, 2024 at 1:00 P.M. (Docket No. 2081), Order Extending the Application of the Automatic Stay to Continue the Restricted Trading Period for Shares of Scilex Stock Distributed to the Debtors Shareholders (Docket No. 2092), and Notice of Termination Date of Sorrento Therapeutic Inc.s Common Stock Trading Restrictions on September 30, 2024 (Docket No. 2097) (Filed By Stretto ).(Related document(s):2061 Statement, 2077 Reply, 2081 Agenda, 2092 Generic Order, 2097 Notice) (Betance, Sheryl) (Entered: 04/16/2024) |
04/15/2024 | 2158 | Amended Motion Motion to Determine Whether Timothy Culberson Has Standing to Prosecute His 60(B)(6) Motion and for Entry of Order Denying Culberson Such Standing Filed by Interested Party Jackson Walker LLP (Attachments: # 1 Proposed Order) (Kane, John) (Entered: 04/15/2024) |
04/15/2024 | 2157 | Certificate of Service re: Fourth Interim Fee Application of Latham & Watkins LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Co-counsel to the Debtors for the Period from December 1, 2023 Through February 29, 2024 (Docket No. 2148), First Interim Fee Application of Deloitte Tax LLP for Compensation of Services Rendered as Tax Advisory Services Provider to the Debtors for the Period from August 10, 2023 Through August 31, 2023 (Docket No. 2150), Second Interim Fee Application of Deloitte Tax LLP for Compensation of Services Rendered as Tax Advisory Services Provider to the Debtors for the Period from September 1, 2023 Through November 30, 2023 (Docket No. 2151), and Third Interim Fee Application of Deloitte Tax LLP for Compensation of Services Rendered as Tax Advisory Services Provider to the Debtors for the Period from December 1, 2023 Through February 29, 2024 (Docket No. 2152) (Filed By Stretto ).(Related document(s):2148 Application for Compensation, 2150 Application for Compensation, 2151 Application for Compensation, 2152 Application for Compensation) (Betance, Sheryl) (Entered: 04/15/2024) |