|
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Invacare Corporation
1 Invacare Way Elyria, OH 44035 LORAIN-OH |
represented by |
Victoria Nicole Argeroplos
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 713-752-4334 Fax : 713-308-4134 Email: [email protected] Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: [email protected] Jeremy Dunnaback
Baker & Hostetler LLP Key Tower 127 Public Square Ste 2000 Cleveland, OH 44114 216-861-7017 Email: [email protected] Hugh Massey Ray, III
Pillsbury Winthrop Shaw Pittman LLP 609 Main Suite 2000 Houston, TX 77002 713-276-7600 Fax : 713-276-7673 Email: [email protected] John Machir Stull
Jackson Walker, LLP 2323 Ross Avenue, Suite 600 Dallas, TX 75201 214-953-6039 Email: [email protected] Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: [email protected] |
Debtor Freedom Designs, Inc.
2241 N Madera Road Simi Valley, CA 93065 VENTURA-CA Tax ID / EIN: 95-3667485 |
represented by |
Victoria Nicole Argeroplos
(See above for address) Matthew D Cavenaugh
(See above for address) Hugh Massey Ray, III
(See above for address) Jennifer F Wertz
(See above for address) |
Debtor Adaptive Switch Laboratories, Inc.
OUTSIDE U. S. |
represented by |
Victoria Nicole Argeroplos
(See above for address) Matthew D Cavenaugh
(See above for address) Hugh Massey Ray, III
(See above for address) Jennifer F Wertz
(See above for address) |
Trustee Litigation Trustee, Litigation Trustee |
represented by |
Paul Marc Rosenblatt
Kilpatrick Stockton LLP 1100 Peachtree St NE Ste 2800 Atlanta, GA 30309-4530 404-815-6321 Fax : 404-541-3373 Email: [email protected] Mark D Sherrill
Eversheds Sutherland (US) LLP 1001 Fannin Suite 3700 Houston, TX 77002 713-470-6100 Fax : 713-654-1301 Email: [email protected] |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: [email protected] Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: [email protected] |
Successor Trustee Wilmington Trust, National Association, as Successor Indenture Trustee |
represented by |
James E Britton
ArentFox Schiff LLP 800 Boylston Street 32nd Floor Boston, MA 02199 617-973-6204 Email: [email protected] Beth M Brownstein
Arent Fox LLP 1301 Ave of the Americas Fl 42 New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: [email protected] Justin Kesselman
Department of Justice 5 Post Office Square Ste 1000 Boston, MA 02109 202-377-9602 Email: [email protected] Andrew I Silfen
ArentFox Schiff 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 881 | Docket Text Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):880 Generic Order) (Garabato, Sid) (Entered: 04/25/2025) |
04/04/2025 | 880 | Docket Text Stipulation Regarding Withdrawal of (I) Kenco Transportation Management LLC's Proofs of Claim and (II) the Reorganized Debtors' Omnibus Objection to Kenco Transportation Management LLC's Proofs of Claim (Related document(s): 666). Order Signed on 4/4/2025. (rgs4) (Entered: 04/04/2025) |
04/02/2025 | 879 | Docket Text Stipulation By Kenco Transportation Management, LLC and Reorganized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Kenco Transportation Management, LLC ).(Related document(s):666 Objection to Claim) (Nylen, Sven) (Entered: 04/02/2025) |
03/27/2025 | 878 | Docket Text BNC Certificate of Mailing. (Related document(s):875 Order on Motion to Withdraw as Attorney) No. of Notices: 9. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025) |
03/27/2025 | 877 | Docket Text BNC Certificate of Mailing. (Related document(s):874 Order on Motion to Withdraw as Attorney) No. of Notices: 9. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025) |
03/26/2025 | 876 | Docket Text Order Granting Motion To Withdraw As Attorney (Related Doc # 872) Signed on 3/26/2025. (rgs4) (Entered: 03/26/2025) |
03/25/2025 | 875 | Docket Text Order Granting Motion To Withdraw As Attorney (Related Doc # 870) Signed on 3/25/2025. (rgs4) (Entered: 03/25/2025) |
03/25/2025 | 874 | Docket Text Order Granting Withdrawal (Related Doc # 869). Signed on 3/25/2025. (rgs4) (Entered: 03/25/2025) |
03/25/2025 | 873 | Docket Text PDF with attached Audio File. Court Date & Time [ 3/25/2025 11:06:15 AM ]. File Size [ 3377 KB ]. Run Time [ 00:07:02 ]. (Hearing on 32552025 at 1100 AM). (admin). (Entered: 03/25/2025) |
03/25/2025 | 872 | Docket Text Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Debtor Invacare Corporation (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 03/25/2025) |