Texas Southern Bankruptcy Court

Case number: 4:23-bk-90068 - Invacare Corporation and Adaptive Switch Laboratories, Inc. - Texas Southern Bankruptcy Court

Case Information
Case title
Invacare Corporation and Adaptive Switch Laboratories, Inc.
Chapter
11
Judge
Christopher M. Lopez
Filed
01/31/2023
Last Filing
04/25/2025
Asset
Yes
Vol
v
Docket Header

COMPLX, LEAD, COMPLX




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90068

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  01/31/2023
Plan confirmed:  05/18/2023

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]

Latest Dockets
Date Filed#Docket Text
04/25/2025881Docket 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)
04/04/2025880Docket 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)
04/02/2025879Docket 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)
03/27/2025878Docket 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)
03/27/2025877Docket 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)
03/26/2025876Docket Text
Order Granting Motion To Withdraw As Attorney (Related Doc # 872) Signed on 3/26/2025. (rgs4) (Entered: 03/26/2025)
03/25/2025875Docket Text
Order Granting Motion To Withdraw As Attorney (Related Doc # 870) Signed on 3/25/2025. (rgs4) (Entered: 03/25/2025)
03/25/2025874Docket Text
Order Granting Withdrawal (Related Doc # 869). Signed on 3/25/2025. (rgs4) (Entered: 03/25/2025)
03/25/2025873Docket 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)
03/25/2025872Docket 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)