Delaware Bankruptcy Court

Case number: 1:22-bk-11292 - Clovis Oncology, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Clovis Oncology, Inc.
Chapter
11
Judge
J Kate Stickles
Filed
12/11/2022
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

MEGA, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11292-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  12/11/2022
Plan confirmed:  06/16/2023
341 meeting:  02/13/2023
Deadline for filing claims:  02/27/2023
Deadline for filing claims (govt.):  06/09/2023

Debtor

Clovis Oncology, Inc.

5500 Flatiron Parkway
Suite 100
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: 90-0475355

represented by
Steven J. Ballew

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: [email protected]

Joseph Brandt

WILLKIE FARR & GALLAGHER LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: [email protected]

Robert J. Dehney

Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: [email protected]

Amanda Fang

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Matthew Freimuth

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: [email protected]

Michael Ingrassia

Morris Nichols Arsht and Tunnell
1201 North Market Street
P. O. Box 1347
Wilmington, DE 19899-1347
302-351-9304
TERMINATED: 07/14/2023

Stuart R. Lombardi

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Benjamin P. McCallen

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: [email protected]

Andrew S. Mordkoff

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Tori Lynn Remington

Troutman Pepper Hamilton Sanders LLP
Hercules Plaza, 1313 N. Market Street
P.O. Box 1709
Suite 5100
Wilmington, DE 19899-1709
302-777-6500
Fax : 302-421-8390
Email: [email protected]
TERMINATED: 05/18/2023

Andrew R. Remming

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: [email protected]

Erin Ryan

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Rachel C. Strickland

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: [email protected]

Matthew O Talmo

Morris, Nichols Arsht & Tunnell LLP
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: [email protected]

Brittany M. Wagonheim

WILLKIE FARR & GALLAGHER LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: [email protected]

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
Rosa Sierra-Fox

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Michael Ingrassia

(See above for address)
TERMINATED: 07/14/2023

Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: [email protected]

Matthew O Talmo

(See above for address)

Transcriber

Reliable Companies

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

 
 
Liquidating Trustee

Alexandre Zyngier as Liquidation Trustee of the Clovis Liquidation Trust


represented by
G. David Dean

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: [email protected]

Jack M. Dougherty

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: [email protected]

Thomas A. Pitta

Emmet Marvin & Martin, LLP
120 Broadway
32nd Floor
New York, NY 10271
212-238-3000
Fax : 212-238-3100
Email: [email protected]

Judith Swartz

Emmet, Marvin & Martin, LLP
120 Broadway
32nd Floor
New York, NY 10271
(212) 238-3000
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Michael D. Birnbaum

MORRISON & FOERSTER LLP
250 West 55th Street
New York, NY 10019-9601
(212) 468-8000
Fax : (212) 468-7900
Email: [email protected]

Benjamin Wiley Butterfield

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: [email protected]

Raff Ferraioli

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: [email protected]

Gregory Joseph Flasser

Potter Anderson & Corroon LLP
1313 North Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6058
Fax : 302-658-1192
Email: [email protected]

Theresa A. Foudy

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
Email: [email protected]

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: [email protected]

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: [email protected]

Lorenzo Marinuzzi

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8045
Email: [email protected]

Sameen Rizvi

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6155
Email: [email protected]

Christopher M. Samis

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6050
Fax : 302-658-1192
Email: [email protected]

Elizabeth R. Schlecker

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6142
Email: [email protected]

Alexander G. Severance

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Email: [email protected]

Aaron H. Stulman

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6081
Fax : 302-658-1192
Email: [email protected]

Creditor Committee

Committee of Equity Security Holders


 
 
Creditor Committee

Official Committee of Equity Security Holders


represented by
Robert Alan Weber

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street, Suite 5400
Wilmington, DE 19801
usa
302-295-0196
Email: [email protected]

Creditor Committee

Official Committee Of Equity Security Holders
represented by
Blaire A. Cahn

Baker & McKenzie LLP
452 Fifth Ave.
New York, NY 10018
Email: [email protected]

Adam D. Cole

Chipman Brown Cicero & Cole, LLP
501 Fifth Avenue, 15th Floor
New York, NY 10017
646.685.8363
Email: [email protected]

Jacob M. Kaplan

Baker & McKenzie LLP
452 Fifth Avenue
New York, NY 10018
212-891-3896
Email: [email protected]

Paul J. Keenan, Jr.

Baker & McKenzie LLP
1111 Brickell Ave., Suite 1700
Miami, FL 33131
305-789-8954
Email: [email protected]

Reginald Sainvil

Baker & McKenzie LLP
1111 Brickell Ave, Suite 1700
Miami, FL 33131
305-789-8900
Email: [email protected]

Robert Alan Weber

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/22/20241129Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Malo, David)
04/19/20241126Docket Text
Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Thomas Bernard. Filed by Seaport Loan Products, LLC. (Carr, James)
04/19/20241125Docket Text
Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Seaport Opportunity Fund LLC. Filed by Seaport Loan Products, LLC. (Carr, James)
04/19/20241119Docket Text
Limited Transfer/Assignment of Claim. Fee Amount $28 Transferor: Seaport Loan Products, LLC To Seaport Global Asset Management V3 LLP. Filed by Seaport Loan Products, LLC. (Carr, James)
04/19/20241118Docket Text
Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Armory Fund LP. Filed by Armory Fund LP. (Carr, James)
04/19/20241117Docket Text
Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Irvin Schlussel. Filed by Irvin Schlussel. (Carr, James)
04/19/20241116Docket Text
Limited Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Seaport Loan Products, LLC To Diamond Family Investments, LLC. Filed by Diamond Family Investments, LLC. (Carr, James)
04/19/20241115Docket Text
Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Lonza Ltd. To Seaport Loan Products, LLC. Filed by Seaport Loan Products, LLC. (Carr, James)
07/30/2023981Docket Text
Affidavit/Declaration of Mailing of Nataly Diaz Regarding Sixth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2023 through May 31, 2023, and Seventh Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2023 through June 30, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)970, 973) (Malo, David) (Entered: 07/30/2023)
07/30/2023980Docket Text
Affidavit/Declaration of Mailing of Christine Porter Regarding Notice of Effective Date. Filed by Kroll Restructuring Administration LLC. (related document(s)952) (Malo, David) (Entered: 07/30/2023)