Case number: 4:23-bk-90085 - Sorrento Therapeutics, Inc. and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Sorrento Therapeutics, Inc. and Official Committee of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    02/13/2023

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX, COMPLX, DEFmaillist, CLMAGT, APPEAL



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90085

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  02/13/2023
Plan confirmed:  11/30/2023

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

Latest Dockets

Date Filed#Docket Text
04/19/20242166Notice 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)
04/19/20242165Notice /Request for Removal from Mailing List. Filed by JB Pacific, Inc. (fmc2)
04/18/20242164Certificate 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)
04/18/20242163Certificate 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)
04/18/20242162Motion 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)
04/17/20242161Reply 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)
04/17/20242160Notice 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)
04/16/20242159Certificate 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)
04/15/20242158Amended 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)
04/15/20242157Certificate 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)