Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Argos Therapeutics, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk12714
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-18

Updated

7-10-23

Last Checked

7-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2023
Last Entry Filed
Jun 28, 2021

Docket Entries by Quarter

There are 384 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 14, 2020 377 Certificate of Service Regarding Order Granting Debtor's Second Motion For An Order Extending The Claims Objection Bar Date (related document(s)376) Filed by Argos Therapeutics, Inc.. (Pierce, Matthew) (Entered: 07/14/2020)
Sep 4, 2020 378 Certification of Counsel Regarding Omnibus Hearing Dates Filed by Argos Therapeutics, Inc.. (Attachments: # 1 Proposed Form of Order) (McGuire, Matthew) (Entered: 09/04/2020)
Sep 8, 2020 379 Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 10/7/2020 at 04:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearings scheduled for 11/2/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 9/8/2020. (LJJ) (Entered: 09/08/2020)
Sep 16, 2020 380 Motion to Approve Compromise under Rule 9019 (Motion of the Post-Effective Date Debtor for an Order Approving the Stipulation Between the Post-Effective Date Debtor and Medpace, Inc.) Filed by Argos Therapeutics, Inc.. Hearing scheduled for 10/7/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/30/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (McGuire, Matthew) (Entered: 09/16/2020)
Sep 16, 2020 381 Declaration of Matthew Foster in Support of Motion of the Post-Effective Date Debtor for an Order Approving the Stipulation Between the Post-Effective Date Debtor and Medpace, Inc. (related document(s)380) Filed by Argos Therapeutics, Inc.. (McGuire, Matthew) (Entered: 09/16/2020)
Sep 18, 2020 382 Certificate of Service Regarding Motion of the Post-Effective Date Debtor for an Order Approving the Stipulation Between the Post-Effective Date Debtor and Medpace, Inc. and Declaration of Matthew Foster in Support of Motion of the Post-Effective Date Debtor for an Order Approving the Stipulation Between the Post-Effective Date Debtor and Medpace, Inc. (related document(s)380, 381) Filed by Argos Therapeutics, Inc.. (McGuire, Matthew) (Entered: 09/18/2020)
Sep 21, 2020 383 Third Motion to Extend the Claims Objection Bar Date Filed by Argos Therapeutics, Inc.. Hearing scheduled for 10/7/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/28/2020. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Pierce, Matthew) (Entered: 09/21/2020)
Oct 1, 2020 384 Certificate of No Objection Regarding Motion of the Post-Effective Date Debtor for an Order Approving the Stipulation Between the Post-Effective Date Debtor and Medpace, Inc. (related document(s)380) Filed by Argos Therapeutics, Inc.. (Pierce, Matthew) (Entered: 10/01/2020)
Oct 1, 2020 385 Certificate of No Objection Regarding Third Motion to Extend the Claims Objection Bar Date (related document(s)383) Filed by Argos Therapeutics, Inc.. (Pierce, Matthew) (Entered: 10/01/2020)
Oct 5, 2020 386 Order Approving Motion of the Post-Effective Date Debtor for an Order Approving the Stipulation Between the Post-Effective Date Debtor and Medpace, Inc. (Related Doc # 380) Order Signed on 10/5/2020. (LJJ) Rule 9019 (Entered: 10/05/2020)
Show 10 more entries
Jan 4, 2021 397 Order Granting Debtors Fourth Motion for An Order Extending the Claims Objection Bar Date (Related Doc # 394) Order Signed on 1/4/2021. (CMB) (Entered: 01/04/2021)
Jan 5, 2021 398 Certificate of Service Regarding Order Granting Debtor's Fourth Motion for An Order Extending the Claims Objection Bar Date (related document(s)397) Filed by Argos Therapeutics, Inc.. (McGuire, Matthew) (Entered: 01/05/2021)
Jan 22, 2021 399 Post-Confirmation Report (Post Confirmation Quarterly Summary Report for the Period October 1, 2020 - December 31, 2020) Filed by Argos Therapeutics, Inc.. (Attachments: # 1 Certificate of Service) (McGuire, Matthew) (Entered: 01/22/2021)
Mar 15, 2021 400 Notice of Satisfaction of Claim . Filed by Argos Therapeutics, Inc.. (Attachments: # 1 Exhibit A) (McGuire, Matthew) (Entered: 03/15/2021)
Mar 16, 2021 401 Certificate of Service Regarding Notice of Satisfaction of Claims (related document(s)400) Filed by Argos Therapeutics, Inc.. (McGuire, Matthew) (Entered: 03/16/2021)
Mar 22, 2021 402 Motion to Extend (Debtor's Fifth Motion for an Order Extending the Claims Objection Bar Date) Filed by Argos Therapeutics, Inc.. Objections due by 4/5/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Pierce, Matthew) (Entered: 03/22/2021)
Apr 7, 2021 403 Certificate of No Objection Regarding Debtor's Fifth Motion for an Order Extending the Claims Objection Bar Date (related document(s)402) Filed by Argos Therapeutics, Inc.. (Pierce, Matthew) (Entered: 04/07/2021)
Apr 9, 2021 404 Order Granting Debtor's Fifth Motion for an Order Extending the Claims Objection Bar Date (related document(s)402) Order Signed on 4/9/2021. (LJJ) (Entered: 04/09/2021)
Apr 9, 2021 405 Certificate of Service Regarding Order Granting Debtor's Fifth Motion for an Order Extending the Claims Objection Bar Date (related document(s)404) Filed by Argos Therapeutics, Inc.. (Pierce, Matthew) (Entered: 04/09/2021)
Jun 7, 2021 406 Final Report In Chapter 11 Case Filed by Argos Therapeutics, Inc.. (McGuire, Matthew) (Entered: 06/07/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2018bk12714
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin J. Carey
Chapter
11
Filed
Nov 30, 2018
Type
voluntary
Terminated
Jun 28, 2021
Updated
Jul 10, 2023
Last checked
Jul 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA LLC
    Airgas USA, LLC
    Alida M. Clark
    AT&T Mobility
    Canon Financial Services, Inc.
    Canon Solutions America, Inc.
    Canon Solutions America, Inc.
    Canon Solutions America, Inc.
    Cellscript, LLC
    City of Durham
    City of Durham Fire Department
    CMK2 Durham 4233, LLC
    CMK2 Durham 4233, LLC
    Computer Packages, Inc.
    Computershare Inc.
    There are 119 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Argos Therapeutics, Inc.
    4233 Technology Drive
    Durham, NC 27704
    DURHAM-NC
    Tax ID / EIN: xx-xxx0007
    aka Merix Bioscience, Inc.

    Represented By

    Jennifer L Cree
    Landis Rath & Cobb LLP
    919 Market Street, Suite 1800
    Wilmington, DE 19801
    302-467-4400
    Fax : 302-467-4450
    Email: Cree@lrclaw.com
    Lauren Lifland
    Wilmer Cutler Pickering Hale Dorr LLP
    7 World Trade Center
    250 Greenwich Street
    New York, NY 10007
    212-230-8000
    Email: lauren.lifland@wilmerhale.com
    Matthew B. McGuire
    Landis Rath & Cobb LLP
    P.O. Box 2087
    919 Market Street, Suite 1800
    Wilmington, DE 19899
    302-467-4400
    Fax : 302-467-4450
    Email: mcguire@lrclaw.com
    Matthew R Pierce
    Landis Rath & Cobb LLP
    P.O. Box 2087
    919 Market Street, Suite 1800
    Wilmington, DE 19899
    302-467-4400 x452
    Fax : 302-467-4450
    Email: Pierce@lrclaw.com
    George W. Shuster, Jr.
    Wilmer Cutler Pickering Hale Dorr LLP
    7 World Trade Center
    250 Greenwich Street
    New York, NY 10007
    2122308000
    Email: george.shuster@wilmerhale.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

    Juliet M. Sarkessian
    U.S. Trustee's Office
    844 King Street
    Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491
    Fax : 302-573-6497
    Email: juliet.m.sarkessian@usdoj.gov
    Jaclyn Weissgerber
    United States Department of Justice
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    TERMINATED: 08/02/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 23, 2023 Community Athletics LLC 7 5:2023bk00820
    Mar 10, 2023 Riiser Fuels, LLC 7 1:2023bk80044
    Oct 12, 2022 East Coast Diesel, LLC 11 1:2022bk80197
    Apr 7, 2021 ROI Industries Group, Inc. 11 1:2021bk80134
    Dec 16, 2020 Kaiser and Associates, DDS, P.A. 11V 5:2021bk00072
    Dec 16, 2020 Kaiser and Associates, DDS, P.A. 11 1:2020bk80555
    Jan 21, 2020 Captain Dave, Inc. 7 5:2020bk00258
    Apr 30, 2019 Kaiser and Associates, DDS, P.A. 11 5:2019bk01944
    Jul 13, 2018 RAPHA Healthcare Services, LLC 7 1:2018bk80512
    Aug 9, 2016 Mammoth Data, Inc. 7 1:16-bk-80703
    May 23, 2016 Triangle Brewing Company, Inc. 7 1:16-bk-80447
    Apr 26, 2016 Park West Barber School, LLC 7 1:16-bk-80356
    Mar 18, 2015 Saint James Baptist Church, Inc. 11 1:15-bk-80297
    Feb 28, 2012 Miami Skateboarding and Clothing , LLC. 7 1:12-bk-80282
    Jul 11, 2011 TYJ, LLC 7 8:11-bk-05317