|
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset |
|
Debtor FB Debt Financing Guarantor, LLC
10303 Norris Avenue Pacoima, CA 91331 LOS ANGELES-CA Tax ID / EIN: 84-2761271 fka Morphe Debt Financing Guarantor, LLC fka Morphe Debt Financing Guarantor, LLC |
represented by |
Lindsay Barca
ROPES & GRAY LLP 1211 Avenue of the Americas New York, NY 10036 (212) 596-9000 Email: [email protected] Ryan Preston Dahl
ROPES & GRAY LLP 191 North Wacker Drive, 32nd Floor Chicago, IL 60606 (312) 845-1200 Email: [email protected] Daniel G. Egan
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-8704 (212) 596-9000 Fax : (212) 596-9090 Email: [email protected] Erin R Fay
Wilson Sonsini Goodrich & Rosati, P.C. 222 Delaware Ave. Suite 800 Wilmington, DE 19801 302-304-7600 Fax : 866-974-7329 Email: [email protected] Gregory Joseph Flasser
Potter Anderson & Corroon LLP 1313 North Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6058 Fax : 302-658-1192 Email: [email protected] TERMINATED: 03/06/2023 Gregg M. Galardi
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: [email protected] Maria Kotsiras
Potter Anderson & Corroon LLP 1313 North Market Street 6th Floor Wilmington, DE 19801 302-984-6109 Email: [email protected] TERMINATED: 03/06/2023 Kevin Liang
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 (212) 596-9000 Email: [email protected] Catherine C Lyons
Wilson Sonsini Goodrich & Rosati, P.C. 222 Delaware Ave. Suite 800 Wilmington, DE 19801 302-304-7600 Email: [email protected] Matthew L. McGinnis
Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 (617) 951-7567 Email: [email protected] Cristine Pirro Schwarzman
1211 Avenue of the Americas New York, NY 10036-8704 212-596-9000 Fax : 212-596-9090 Email: [email protected] Eric M. Sherman
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-9704 2125969000 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 Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 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 Veritext Legal Solutions
516-608-2400 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jason Adams
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 Email: [email protected] Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: [email protected] Jack M. Dougherty
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Kristin S. Elliott
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-5087 Fax : 212-808-7897 Email: [email protected] Michael E. Fitzpatrick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington Wilmington, DE 19801 302-651-2008 Fax : 302-579-2108 Email: [email protected] Maeghan J. McLoughlin
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Email: [email protected] Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: [email protected] Eric R. Wilson
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5087 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 840 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by FB Debt Financing Guarantor, LLC. Hearing scheduled for 4/23/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Lyons, Catherine) |
04/16/2024 | 839 | Docket Text Order (I) Further Extending the Deadline by Which the Debtors May Remove Certain Actions and (II) Granting Related Relief (Related Doc # [833], [837]) Order Signed on 4/16/2024. (Mml) |
04/15/2024 | 838 | Docket Text Certificate of No Objection - No Order Required Regarding the Tenth Monthly Application of Wilson Sonsini Goodrich & Rosati, P.C. for Allowance of Compensation for Services Rendered as Co-Counsel for the Debtors and Debtors in Possession for the Period from February 1, 2024 Through and Including February 29, 2024 (related document(s)[828]) Filed by FB Debt Financing Guarantor, LLC. (Lyons, Catherine) |
04/15/2024 | 837 | Docket Text Certificate of No Objection Regarding Debtors' Fourth Motion for Entry of an Order (I) Further Extending the Deadline By Which the Debtors May Remove Certain Actions and (II) Granting Related Relief (related document(s)[833]) Filed by FB Debt Financing Guarantor, LLC. (Attachments: # (1) Exhibit A) (Lyons, Catherine) |
04/12/2024 | 836 | Docket Text Affidavit/Declaration of Mailing of Melissa Diaz Regarding Debtors' Fourth Motion for Entry of an Order (I) Further Extending the Deadline by Which the Debtors May Remove Certain Actions and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[833]) (Malo, David) |
04/01/2024 | 835 | Docket Text Affidavit/Declaration of Mailing of Olivia Freindlich Regarding Notice of Filing of Monthly Staffing and Compensation Report of Carroll Services LLC for the Period from December 1, 2023 through December 31, 2023, and Notice of Filing of Monthly Staffing and Compensation Report of Carroll Services LLC for the Period from January 1, 2024 through January 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[806], [807]) (Malo, David) |
04/01/2024 | 834 | Docket Text Affidavit/Declaration of Mailing of Olivia Freindlich Regarding Notice of Filing of Monthly Staffing and Compensation Report of Carroll Services LLC for the Period from February 1, 2024 through February 29, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[829]) (Malo, David) |
03/29/2024 | 833 | Docket Text Motion to Extend //Debtors' Fourth Motion for Entry of an Order (I) Further Extending the Deadline By Which the Debtors May Remove Certain Actions and (II) Granting Related Relief Filed by FB Debt Financing Guarantor, LLC. Hearing scheduled for 4/23/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/12/2024. (Attachments: # (1) Notice # (2) Exhibit A) (Lyons, Catherine) |
03/29/2024 | 832 | Docket Text Affidavit/Declaration of Mailing of Mason Gavilan Regarding Certification of Counsel Regarding Omnibus Hearing Date, and Order Scheduling Omnibus Hearing Date. Filed by Kroll Restructuring Administration LLC. (related document(s)[826], [827]) (Malo, David) |
03/28/2024 | 831 | Docket Text Affidavit/Declaration of Mailing of Jonathan Kimel Regarding Tenth Monthly Application of Wilson Sonsini Goodrich & Rosati, P.C. for Allowance of Compensation for Services Rendered as Co-Counsel for the Debtors and Debtors in Possession for the Period from February 1, 2024 through and including February 29, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[828]) (Malo, David) |