Delaware Bankruptcy Court

Case number: 1:22-bk-10621 - Redwood Liquidating Co. - Delaware Bankruptcy Court

Case Information
Case title
Redwood Liquidating Co.
Chapter
11
Judge
Brendan Linehan Shannon
Filed
07/11/2022
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

SealedDoc(s), STANDOrder, CLMSAGNT, LeadSC




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10621-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset

Date filed:  07/11/2022
341 meeting:  09/16/2022
Deadline for filing claims:  11/03/2022
Deadline for filing claims (govt.):  01/09/2023

Debtor

Redwood Liquidating Co., Post-Effective Date Debtor

P.O. Box 320362
Cocoa Beach, FL 32932
BREVARD-FL
Tax ID / EIN: 80-0623904
fka
GenapSys, Inc.


represented by
Daniel J. DeFranceschi

Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: [email protected]

Betsy Lee Feldman

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

Jessica D. Graber

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

Jeffrey B. Korn

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

Richard Li

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

James McCauley

Richards, Layton & Finger
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: [email protected]

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: [email protected]

Tariq Mundiya

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

J. Zachary Noble

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: [email protected]

David T Queroli

Richards, Layton & Finger
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: [email protected]

Paul V. Shalhoub

110 Wichard Blvd.
Commack, NY 11725
631-921-8412
Email: [email protected]

Russell C. Silberglied

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: [email protected]

Rachel C. Strickland

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
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
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]

Transcriber

Lexitas

1330 King St.
Wilmington, DE 19801
302-655-0477
 
 

Latest Dockets
Date Filed#Docket Text
07/12/2023521Docket Text
Motion to Extend //Motion of the Post-Effective Date Debtor for Entry of an Order Extending the Claims Objection Deadline and Granting Related Relief Filed by Redwood Liquidating Co.. Hearing scheduled for 7/26/2023 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/19/2023. (Attachments: # 1 Notice # 2 Exhibit A) (McCauley, James) (Entered: 07/12/2023)
07/12/2023520Docket Text
Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Fourth Omnibus Objection (Substantive) of the Post-Effective Date Debtor to (I) a No Liability Claim, (II) Certain Misclassified Claims, (III) an Overstated Claim, and (IV) an Overstated and Misclassified Claim (related document(s)514) Filed by Redwood Liquidating Co.. (McCauley, James) (Entered: 07/12/2023)
07/12/2023519Docket Text
Notice of Submission of Proof of Claim // Notice of Submission of Copies of Proofs of Claim Regarding Third Omnibus Objection (Non-Substantive) of the Post-Effective Date Debtor to (I) Certain Amended and Superseded Claims, (II) Certain Duplicate Claims, (III) Certain Late Filed Claims, and (IV) an Equity Interest Claim (related document(s)513) Filed by Redwood Liquidating Co.. (McCauley, James) (Entered: 07/12/2023)
07/10/2023518Docket Text
Order Further Extending Period Within Which the Post-Effective Date Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9027 and Granting Related Relief (Related Doc # 507) Order Signed on 7/10/2023. (JMW) (Entered: 07/10/2023)
07/10/2023517Docket Text
Response Westec Plastics Corporations Response to the Fourth Omnibus Objection (Substantive) of the Post-Effective Date Debtor to (I) a No Liability Claim, (II) Certain Misclassified Claims, (III) an Overstated Claim, and (IV) an Overstated and Misclassified Claim Filed by Westec Plastics Corporation (related document(s)514). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Declaration # 6 Certificate of Service) (Capuzzi, Kevin) (Entered: 07/10/2023)
07/07/2023516Docket Text
Response to Third Omnibus Objection (Non-Substantive) of the Post-Effective Date Debtor to (I) Certain Amended and Superseded Claims, (II) Certain Duplicate Claims, (III) Certain Late Filed Claims, and (IV) an Equity Interest Claim). Filed by IMEC VZW (related document(s)513). (SJS) (Entered: 07/10/2023)
07/03/2023515Docket Text
Affidavit/Declaration of Mailing of Nicholas Vass Regarding Third Omnibus Objection, and Fourth Omnibus Objection. Filed by Kroll Restructuring Administration LLC. (related document(s)513, 514) (Steele, Benjamin) (Entered: 07/03/2023)
06/26/2023514Docket Text
Omnibus Objection to Claims (Fourth Omnibus Objection (Substantive) of the Post-Effective Date Debtor to (I) a No Liability Claim, (II) Certain Misclassified Claims, (III) an Overstated Claim, and (IV) an Overstated and Misclassified Claim). Filed by Redwood Liquidating Co.. Hearing scheduled for 7/26/2023 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/10/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Queroli, David) (Entered: 06/26/2023)
06/26/2023513Docket Text
Omnibus Objection to Claims (Third Omnibus Objection (Non-Substantive) of the Post-Effective Date Debtor to (I) Certain Amended and Superseded Claims, (II) Certain Duplicate Claims, (III) Certain Late Filed Claims, and (IV) an Equity Interest Claim). Filed by Redwood Liquidating Co.. Hearing scheduled for 7/26/2023 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/10/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Queroli, David) (Entered: 06/26/2023)
06/26/2023512Docket Text
Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Agenda of Matters Scheduled for Hearing on June 21, 2023, at 10:30 a.m. (Prevailing Eastern Time), Before the Honorable Brendan Linehan Shannon, at the United States Bankruptcy Court for the District of Delaware. Filed by Kroll Restructuring Administration LLC. (related document(s)510) (Malo, David) (Entered: 06/26/2023)