Colorado Bankruptcy Court

Case number: 1:22-bk-13051 - Statera Biopharma, Inc. - Colorado Bankruptcy Court

Case Information
Case title
Statera Biopharma, Inc.
Chapter
11
Judge
Joseph G. Rosania Jr.
Filed
08/16/2022
Last Filing
10/05/2023
Asset
No
Vol
i
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-13051-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Involuntary


Date filed:  08/16/2022

Debtor

Statera Biopharma, Inc.

2537 Research Boulevard, Suite 201
Fort Collins, CO 80526
LARIMER-CO
Tax ID / EIN: 20-0077155
fka
Cytocom, Inc.


represented by
Keith Miles Aurzada

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4211
Email: [email protected]

Michael P. Cooley

Reed Smith LLP
2850 N. Harwood Street
Suite 1500
Dallas, TX 75201
469-680-4213
Email: [email protected]

Petitioning Creditor

Noreen Griffin

100 S. Eola Drive, Unit 1703
Orlando, FL 32801

represented by
Vikrama S. Chandrashekar

Moye White, LLP
3615 Delgany St
Suite 1100
Denver, CO 80216
303-292-7910
Email: [email protected]

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Fax : 601-427-0050
Email: [email protected]

Timothy M. Swanson

Moye White, LLP
3615 Delgany Street
Suite 1100
Denver, CO 80216-3997
303-292-2900
Fax : 303-292-4510
Email: [email protected]

Petitioning Creditor

Peter Aronstam

5950 Catesby Street
Boca Raton, FL 33433

represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

Petitioning Creditor

Stephen Wilson

5229 Brickfield Lane
San Diego, CA 92130

represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

Petitioning Creditor

Latitude Pharmaceuticals, Inc.


represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

Petitioning Creditor

PharPoint Research


represented by
Vikrama S. Chandrashekar

(See above for address)

Craig M. Geno

(See above for address)

Timothy M. Swanson

(See above for address)

U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/05/2023114Docket Text
Bankruptcy Case Closed. (rp)
09/22/2023113Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[112] Order on Motion to Dismiss Case). No. of Notices: 7. Notice Date 09/22/2023. (Admin.)
09/20/2023112Docket Text
Order Granting Joint Motion to Dismiss Involuntary Case (related document(s):[80] Motion to Dismiss Case). (rp)
09/19/2023111Docket Text
Certificate of Non-Contested Matter Filed by Timothy M. Swanson on behalf of Peter Aronstam, Noreen Griffin, Latitude Pharmaceuticals, Inc., PharPoint Research, Stephen Wilson (related document(s):[80] Motion to Dismiss Case). (Attachments: # (1) Proposed/Unsigned Order) (Swanson, Timothy)
09/19/2023110Docket Text
Notice of Withdrawal of Document Filed by Brian E. Casey on behalf of Avenue Venture Opportunities Fund, L.P. (related document(s):[109] Certificate of Contested Matter)... (Casey, Brian)
09/15/2023109Docket Text
Withdrawn per the notice at docket entry #110 Certificate of Contested Matter Filed by Brian E. Casey on behalf of Avenue Venture Opportunities Fund, L.P. (related document(s):[103] Objection). (Casey, Brian) Modified text on 9/19/2023 (rp).
08/22/2023108Docket Text
Request for Notice Filed by Shawn Christianson on behalf of Oracle America, Inc.... (Christianson, Shawn) (Entered: 08/22/2023)
08/04/2023107Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)106 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023)
08/02/2023106Docket Text
Order Granting Motion For Relief From Automatic Stay as to Premium Finance Agreement (related document(s):96 Motion for Relief From Stay and 4001-1.1 Notice). (bel) (Entered: 08/02/2023)
08/01/2023105Docket Text
Certificate of Non-Contested Matter Filed by Lacey S. Bryan on behalf of First Insurance Funding (related document(s):96 Motion for Relief From Stay and 4001-1.1 Notice). (Bryan, Lacey) (Entered: 08/01/2023)