|
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor Lordstown Motors Corp.
27000 Hills Tech Court Farmington Hills, MI 48331 OAKLAND-MI Tax ID / EIN: 83-2533239 aka DiamondPeak Holdings Corp. |
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] TERMINATED: 10/09/2023 Donald J. Detweiler
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4327 Fax : 302-661-7717 Email: [email protected] Kevin Gross
Richards Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7815 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/09/2023 Fan B. He
White & Case LLP Southeast Financial Center 200 S. Biscayne Blvd Suite 4900 Miami, FL 33131 305-371-2700 Fax : 305-358-5744 Paul Noble Heath
Richards, Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/09/2023 Roberto J Kampfner
White & Case LLP 633 West Fifth Street, Suite 1900 Los Angeles, CA 90017 213-620-7700 Fax : 213-452-2329 Email: [email protected] Cory D. Kandestin
Richards, Layton & Finger, P.A. 920 North King Street, One Rodney Square Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/10/2023 Thomas E Lauria
White & Case LLP Southeast Financial Center 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131-2352 305-371-2700 Fax : 305-358-5744 Email: [email protected] Livy MEZEI
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 US 212-819-8200 Email: [email protected] Jason M. Madron
Richards, Layton & Finger, P.A. One Rodney Square P.O. Box 551 Wilmington, DE 19899 302-651-7595 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/09/2023 James McCauley
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/09/2023 Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: [email protected] Morgan L. Patterson
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4326 Fax : 302-661-7726 Email: [email protected] David T Queroli
Richards, Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/10/2023 PETER STROM
WHITE & CASE LLP 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 212-819-8200 Email: [email protected] Robert J. Stearn, Jr.
Richards, Layton & Finger, P. A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] TERMINATED: 10/10/2023 Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: [email protected] TERMINATED: 10/09/2023 Matthew O Talmo
Morris, Nichols Arsht & Tunnell LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: [email protected] Jason Zakia
White & Case LLP 111 S. Wacker Drive Suite 5100 Chicago, IL 33130 305-925-4795 |
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 |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kurtzman Carson Consultants LLC
www.kccllc.net 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 |
represented by |
Albert Kass
Kurtzman Carson Consultants, LLC 222 N Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 Fax : 310-751-1549 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Creditors' Committee |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
David M. Fournier
Troutman Pepper Hamilton Sanders LLP Hercules Plaza, Suite 5100 1313 Market Street Wilmington, DE 19899-1709 302-777-6500 Fax : 302-421-8390 Email: [email protected] Deborah Kovsky-Apap
Troutman Pepper Hamilton Sanders LLP 875 Third Avenue New York, NY 10022 United States 212.808.2726 Fax : 212.704.6288 Email: [email protected] Francis J. Lawall
Troutman Pepper Hamilton Sanders LLP 3000 Two Logan Square 18th & Arch Streets Philadelphia, PA 19103 usa 215-981-4481 Fax : 215-981-4750 Email: [email protected] Marcy J. McLaughlin Smith
Womble Bond Dickinson (US) LLP Hercules Plaza 1313 N Market Street Suite 1200 Wilmington, DE 19801 302-252-4378 Email: [email protected] TERMINATED: 10/26/2023 Sean P. McNally
Troutman Pepper Hamilton Sanders LLP 4000 Town Center, Suite 1800 Southfield, MI 48075 248.359.7317 Fax : 248.359.7700 Email: [email protected] Evelyn J. Meltzer
Troutman Pepper Hamilton Sanders, LLP Hercules Plaza Suite 5100, 1313 N. Market Street Wilmington, DE 19899 302-777-6500 Fax : 302-421-8390 Email: [email protected] Tori Lynn Remington
Troutman Pepper Hamilton Sanders LLP Hercules Plaza, 1313 N. Market Street P.O. Box 1709 Suite 5100 Wilmington, DE 19899-1709 302-777-6500 Fax : 302-421-8390 Email: [email protected] |
Creditor Committee Committee of Equity Security Holders, See Official Comm. of Equity Security Holders
TERMINATED: 09/11/2023 |
represented by |
Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: [email protected] TERMINATED: 09/11/2023 Eric J. Monzo
(See above for address) TERMINATED: 09/11/2023 |
Creditor Committee Official Committee of Equity Security Holders |
represented by |
Sharon I. Dwoskin
Brown Rudnick LLP One Financial Center 18th Floor Boston, MA 02111 (617) 856-8464 Fax : (617) 289-0813 Email: [email protected] Brya Michele Keilson
(See above for address) Eric J. Monzo
(See above for address) Matthew A. Sawyer
Brown Rudnick LLP One Financial Center Boston, MA 02111 Email: [email protected] Bennett Silverberg
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4924 Email: [email protected] Robert J. Stark
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: [email protected] Michael S. Winograd
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4917 Fax : 212-938-2917 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 1198 | Docket Text Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Changing the Case Caption (related document(s)[1148]) Filed by Lordstown Motors Corp.. (Keilson, Brya) |
05/01/2024 | 1197 | Docket Text Certificate of Service re: Third Interim and Final Application of White & Case LLP, as Attorneys for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses (related document(s)[1172]) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) |
05/01/2024 | 1196 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 23-10833 for the Quarter Ending: 03/31/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric) |
05/01/2024 | 1195 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 23-10832 for the Quarter Ending: 03/31/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric) |
05/01/2024 | 1194 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric) |
05/01/2024 | 1193 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-10833 for the Month Ending: 03/13/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric) |
05/01/2024 | 1192 | Docket Text Chapter 11 Monthly Operating Report for Case Number 23-10832 for the Month Ending: 03/13/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric) |
05/01/2024 | 1190 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/13/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric) |
05/01/2024 | 1189 | Docket Text Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 1 Transferor: Mainfreight, Inc. To Argo Partners. Filed by Argo Partners, Inc.. (Singer, Michael) |
05/01/2024 | 1188 | Docket Text Notice of Name Change of Attorney Filed by Foxconn EV Property Development LLC, Foxconn EV System LLC, Foxconn EV Technology, Inc., Foxconn Ltd. (Far East), Foxconn Ventures Pte. Ltd., Hon Hai Precision Industry Co., Ltd. (a/k/a Hon Hai Technology Group). (Harvey, Matthew) |