Welcome to BusinessBankruptcies.com!

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

Melinta Therapeutics, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk12748
TYPE / CHAPTER
Voluntary / 11

Filed

12-27-19

Updated

9-13-23

Last Checked

1-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2019
Last Entry Filed
Dec 28, 2019

Docket Entries by Quarter

Dec 27, 2019 1 Petition Chapter 11 Voluntary Petition of Melinta Therapeutics, Inc.. Fee Amount $1717. Filed by Melinta Therapeutics, Inc.. (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-12748) [misc,volp11a] (1717.00). Receipt Number 9579297, amount $1717.00. (U.S. Treasury) (Entered: 12/27/2019)
Dec 27, 2019 Judge Laurie Selber Silverstein added to case (LB) (Entered: 12/27/2019)
Dec 27, 2019 3 [SEALED] List of Creditors / Certification of Debtors' Consolidated List of Creditors Filed by Melinta Therapeutics, Inc.. (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 Filed by U.S. Trustee. (Richenderfer, Linda) (Entered: 12/27/2019)
Dec 27, 2019 4 List of Creditors /[REDACTED] Certification of Debtors' Consolidated List of Creditors Filed by Melinta Therapeutics, Inc.. (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 5 Motion for Joint Administration / Motion of Debtors for Entry of Order (I) Directing Joint Administration of Cases and (II) Waiving Certain Requirements of Bankruptcy Rule 2002(n) Filed By Melinta Therapeutics, Inc. (Attachments: # 1 Exhibit A)(Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 6 Motion of the Debtors for Entry of Order (I) Authorizing the Debtors to File a Consolidated Creditor Matrix in Lieu of Submitting a Separate Creditor Matrix for Each Debtors, (II) Authorizing the Debtors to File Under Seal Certain Portions of the Debtors' Consolidated Creditor Matrix, Schedules and Statements, and Other Bankruptcy Documents Containing Employee Address Information, and (III) Granting Related Relief. Filed by Melinta Therapeutics, Inc.. (Attachments: # 1 Exhibit A) (Hurst, David) Modified Text and Added SD Code on 12/27/2019 (LB). (Entered: 12/27/2019)
Dec 27, 2019 7 Application to Appoint Claims/Noticing Agent KURTZMAN CARSON CONSULTANTS, LLC Filed By Melinta Therapeutics, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 8 Motion of Debtors for Entry of Interim and Final Orders Authorizing Debtors to (I) Maintain Existing Insurance Policies and Pay All Insurance Obligations Arising Thereunder and (II) Renew, Revise, Extend, Supplement, Change, or Enter Into New Insurance Policies Filed by Melinta Therapeutics, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hurst, David) Modified on 12/27/2019 (BA). (Entered: 12/27/2019)
Show 5 more entries
Dec 27, 2019 14 Motion to Authorize / Motion of Debtors for Entry of Order Authorizing Continued Use of Existing Cash-Management System, Bank Accounts, and Business Forms and Payment of Related Prepetition Obligations Filed by Melinta Therapeutics, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 15 Motion to Authorize / Motion of Debtors for Entry of Interim and Final Orders Establishing Notice and Hearing Procedures for Trading In, or Claims of Worthlessness with Respect to, Equity Securities in the Debtors Filed by Melinta Therapeutics, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 16 Motion to Approve Use of Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing the Use of Cash Collateral; (II) Granting Adequate Protection; (III) Modifying Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed By Melinta Therapeutics, Inc. (Attachments: # 1 Exhibit A)(Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 17 Affidavit/Declaration in Support of First Day Motion / Declaration of Peter Milligan In Support of Chapter 11 Petitions and First-Day Papers Filed By Melinta Therapeutics, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 18 Notice of Appearance. Filed by Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P.. (McGuire, Matthew) (Entered: 12/27/2019)
Dec 27, 2019 Attorney Adam G. Landis and Matthew B. McGuire for Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P., Matthew B. McGuire and Matthew B. McGuire for Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P., James L. Bromley and Matthew B. McGuire for Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P., David R. Zylberberg and Matthew B. McGuire for Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P. added to case Filed by Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P.. (McGuire, Matthew) (Entered: 12/27/2019)
Dec 27, 2019 19 Notice of Hearing / Notice of Bankruptcy Filing and First-Day Motions and Related Pleadings Filed by Melinta Therapeutics, Inc.. Hearing scheduled for 12/30/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 20 Notice of Agenda of Matters Scheduled for Hearing Filed by Melinta Therapeutics, Inc.. Hearing scheduled for 12/30/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Hurst, David) (Entered: 12/27/2019)
Dec 27, 2019 21 Motion to Appear pro hac vice of James L. Bromley, Esquire of Sullivan & Cromwell LLP. Receipt Number 2776419, Filed by Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P.. (McGuire, Matthew) (Entered: 12/27/2019)
Dec 27, 2019 22 Motion to Appear pro hac vice of David R. Zylberberg, Esquire of Sullivan & Cromwell LLP. Receipt Number 2759500, Filed by Deerfield Private Design Fund III, L.P. and Deerfield Private Design Fund IV, L.P.. (McGuire, Matthew) (Entered: 12/27/2019)

There are 6 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
1:2019bk12748
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Dec 27, 2019
Type
voluntary
Terminated
Jul 13, 2021
Updated
Sep 13, 2023
Last checked
Jan 21, 2020
This case has no creditors listed.

Parties

Debtor

Melinta Therapeutics, Inc.
44 Whippany Road
Suite 280
Morristown, NJ 07960
MORRIS-NJ
Tax ID / EIN: xx-xxx0364

Represented By

David R. Hurst
Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
usa
302-652-3131
Fax : 302-652-3117
Email: bankruptcy@coleschotz.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

Linda Richenderfer
Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 24, 2023 Britgolf LLC 7 2:2023bk12419
Dec 27, 2019 Targanta Therapeutics Corporation parent case 11 1:2019bk12753
Dec 27, 2019 Rempex Pharmaceuticals, Inc. parent case 11 1:2019bk12752
Dec 27, 2019 Melinta Subsidiary Corp. parent case 11 1:2019bk12751
Dec 27, 2019 CEM-102 Pharmaceuticals, Inc. parent case 11 1:2019bk12750
Dec 27, 2019 Cempra Pharmaceuticals, Inc. parent case 11 1:2019bk12749
Dec 31, 2016 Transmar Commodity Group Ltd. 7 1:16-bk-13625
Mar 16, 2016 3920 Park Avenue Associates, L.P. 11 2:16-bk-14923
Oct 3, 2015 Higher Education Management Corporation, Inc. 7 2:15-bk-28724
Mar 16, 2015 190 South Street Realty Holdings, L.P. 11 2:15-bk-14558
Feb 24, 2014 Rui Masonry Corp. 7 2:14-bk-13201
Feb 11, 2013 S B Building Associates Limited Partnership 11 3:13-bk-12682
Feb 11, 2013 Somerset Thor Building Realty Holdings, LP 11 3:13-bk-12660
Aug 19, 2011 SSA LLC 7 2:11-bk-34712
Jun 30, 2011 Heritage Door and Window, LLC 7 2:11-bk-29972