|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2023 | 521 | Docket 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) |
07/12/2023 | 520 | Docket 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) |
07/12/2023 | 519 | Docket 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) |
07/10/2023 | 518 | Docket 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) |
07/10/2023 | 517 | Docket 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) |
07/07/2023 | 516 | Docket 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) |
07/03/2023 | 515 | Docket 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) |
06/26/2023 | 514 | Docket 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) |
06/26/2023 | 513 | Docket 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) |
06/26/2023 | 512 | Docket 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) |