Delaware Bankruptcy Court

Case number: 1:23-bk-10831 - Lordstown Motors Corp. - Delaware Bankruptcy Court

Case Information
Case title
Lordstown Motors Corp.
Chapter
11
Judge
Mary F. Walrath
Filed
06/27/2023
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

STANDOrder, SealedDoc(s), LEAD, MEGA, CLMSAGNT, SEALEDMATRIX, CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10831-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  06/27/2023
341 meeting:  08/04/2023
Deadline for filing claims:  10/10/2023
Deadline for filing claims (govt.):  12/26/2023

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]

Latest Dockets
Date Filed#Docket Text
05/02/20241198Docket 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)
05/01/20241197Docket 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)
05/01/20241196Docket 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)
05/01/20241195Docket 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)
05/01/20241194Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric)
05/01/20241193Docket 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)
05/01/20241192Docket 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)
05/01/20241190Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/13/2024 Filed by Lordstown Motors Corp.. (Attachments: # (1) Notes) (Monzo, Eric)
05/01/20241189Docket 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)
05/01/20241188Docket 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)