|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor AEP Legacy, Inc.
850 New Burton Rod., Suite 201 Dover, DE 19904 KENT-DE Tax ID / EIN: 87-4187721 fka ASTECH Engineered Products, Inc. |
represented by |
Marla S. Benedek
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: [email protected] Ira Bodenstein
Cozen O'Connor 123 North Wacker Drive, Suite 1800 Chicago, IL 60606 312-382-3100 Email: [email protected] Joshua W. Cohen
Day Pitney LLP 195 Church Street 15th Floor New Haven, CT 06510 203-752-5008 Fax : 203-399-5854 Email: [email protected] Simon E. Fraser
Cozen O'Connor 1201 North Market Street, Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: [email protected] Paula A. Hall
Brooks Wilkins Sharkey & Turco PLLC 401 S. Old Woodward Avenue Suite 400 Birmingham, MI 48009 248-971-1800 Fax : 248-971-1801 Email: [email protected] Thomas M. Horan
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 TERMINATED: 05/08/2023 Julie L. Kosovec
BROOKS WILKINS SHARKEY & TURCO PLLC 401 S. Old Woodward, Suite 400 Birmingham, MI 48009 248-971-1800 Email: [email protected] Steve M. Ribiat
BROOKS WILKINS SHARKEY & TURCO PLLC 401 S. Old Woodward, Suite 400 Birmingham, MI 48009 248-971-1800 Email: [email protected] Peter J. Roberts
Cozen O'Connor 123 N Wacker Drive Suite 1800 Chicago, IL 60606 312-382-3100 Fax : 312-382-8910 Email: [email protected] Brian L Shaw
Cozen O'Connor 123 N Wacker Drive Suite 1800 Chicago, IL 60606 312-382-3100 Fax : 312-382-8910 Email: [email protected] Matthew E. Wilkins
Brooks Wilkins Sharkey & Turco PLLC 401 S. Old Woodward Avenue Suite 400 Birmingham, MI 48009 248-971-1800 Fax : 248-971-1801 Email: [email protected] |
Trustee David M. Klauder
Bielli & Klauder LLC 1204 N. King Street Wilmington, DE 19801 302-803-4600 |
represented by |
David M. Klauder
Bielli & Klauder, LLC 1204 N. King Street Wilmington, DE 19801 302-803-4600 Fax : 302-397-2557 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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 583 | Docket Text Motion to Approve Entry of an Order (I) Establishing Supplemental Bar Date for Amending Claims and (II) Approving Form and Manner of Notice Thereof Filed by AEP Legacy, Inc.. Hearing scheduled for 12/13/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/6/2023. (Attachments: # 1 Exhibit (s) # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Benedek, Marla) (Entered: 11/29/2023) |
11/28/2023 | 582 | Docket Text Notice of Agenda of Matters Scheduled for Hearing Filed by AEP Legacy, Inc.. Hearing scheduled for 11/30/2023 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Benedek, Marla) (Entered: 11/28/2023) |
11/27/2023 | 581 | Docket Text Order Approving Third Interim Application of David M. Klauder, the Subchapter V Trustee, for Compensation for Services Rendered and Reimbursement of Expenses Incurred, for the Period From April 1, 2023 Through September 30, 2023 (related document(s)562) Order Signed on 11/27/2023. (REB) Modified text on 11/28/2023 (LCN). (Entered: 11/27/2023) |
11/22/2023 | 580 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by AEP Legacy, Inc.. (Benedek, Marla) (Entered: 11/22/2023) |
11/22/2023 | 579 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by AEP Legacy, Inc.. (Benedek, Marla) (Entered: 11/22/2023) |
11/21/2023 | 578 | Docket Text Certificate of No Objection Regarding Third Interim Application of David M. Klauder, the Subchapter V Trustee, for Compensation for Services Rendered and Reimbursement of Expenses Incurred, for the Period From April 1, 2023 Through September 30, 2023 (related document(s)562) Filed by David M. Klauder. (Klauder, David) (Entered: 11/21/2023) |
11/21/2023 | 577 | Docket Text Order Approving Fifth Interim Fee Application of Brooks Wilkins Sharkey & Turco PLLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor and Debtor-in-Possession for the Period July 1, 2023 Through September 30, 2023. (Related Doc # 560, 574) Order Signed on 11/21/2023. (JMW) (Entered: 11/21/2023) |
11/21/2023 | 576 | Docket Text Order Approving Fifth Interim Fee Application of Cozen O'Connor for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtor and Debtor-in-Possession for the Period July 1, 2023 Through September 30, 2023. (Related Doc # 559, 573) Order Signed on 11/21/2023. (JMW) (Entered: 11/21/2023) |
11/20/2023 | 575 | Docket Text Notice of Hearing - Status Conference Filed by AEP Legacy, Inc.. Hearing scheduled for 11/30/2023 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Benedek, Marla) (Entered: 11/20/2023) |
11/20/2023 | 574 | Docket Text Certificate of No Objection Regarding Fifth Interim Fee Application of Brooks Wilkins Sharkey & Turco PLLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtor and Debtor-in-Possession for the Period July 1, 2023 Through September 30, 2023 (related document(s)560) Filed by Brooks Wilkins Sharkey & Turco PLLC. (Benedek, Marla) (Entered: 11/20/2023) |