|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor VH Legacy/Liquidation, LLC
P.O. Box 25 Montgomeryville, PA 18936-0025 MONTGOMERY-PA Tax ID / EIN: 83-0598730 fka Vesta Holdings, LLC |
represented by |
Levi Akkerman
Potter Anderson & Corroon 1313 N. Market St. Ste #6 Wilmington, DE 19801 302-984-6080 Email: [email protected] Lucas W. Brown
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: [email protected] Ryan Preston Dahl
Ropes & Gray LLP 191 North Wacker Drive 32nd Floor Chicago, IL 60606 312-845-1200 Fax : 312-845-5500 Email: [email protected] Andrew G. Devore
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 (212)596-9000 Fax : (212)596-9090 Email: [email protected] Daniel Gwen
Ropes & Gray, LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: [email protected] Christine Joh
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: [email protected] R. Stephen McNeill
Potter Anderson & Corroon LLP 1313 N. Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6171 Fax : 302-658-1192 Email: [email protected] Benjamin M. Rhode
Ropes & Gray LLP 191 North Wacker Drive 32nd Floor Chicago, IL 60606 312-845-1200 Fax : 312-845-5500 Email: [email protected] Jeremy William Ryan
Potter Anderson & Corroon 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6108 Fax : 302-658-1192 Email: [email protected] Elizabeth R. Schlecker
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6142 Email: [email protected] Katharine E. Scott
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: [email protected] Mark R. Somerstein
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-8704 212-596-9000 Fax : 212-596-9090 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 |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: [email protected] John Henry Schanne, II
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trust Liquidating Trust |
represented by |
Levi Akkerman
(See above for address) Maria Kotsiras
Potter Anderson & Corroon LLP 1313 North Market Street 6th Floor Wilmington, DE 19801 302-984-6109 Email: [email protected] R. Stephen McNeill
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/19/2024 | 466 | Docket Text Motion to Extend //Motion of the Liquidating Trustee for Entry of an Order Extending the Deadline to Object to Administrative Claims Filed by Liquidating Trust. Objections due by 2/2/2024. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Akkerman, Levi) (Entered: 01/19/2024) |
11/07/2023 | 465 | Docket Text Affidavit/Declaration of Service re: Order Extending the Administrative Claim Objection Deadline [Docket No. 463] and Order Granting Motion of Liquidating Trustee for an Order Extending the Deadline to Object to the Allowance of Claims [Docket No. 464]. Filed by Omni Agent Solutions, Inc.. (related document(s)463, 464) (Lowry, Randy) (Entered: 11/07/2023) |
11/02/2023 | 464 | Docket Text Order Granting Motion Of Liquidating Trustee For An Order Extending The Deadline To Object To The Allowance Of Claims (Related Doc # 454) Order Signed on 11/2/2023. (CMB) (Entered: 11/02/2023) |
11/02/2023 | 463 | Docket Text Order Extending The Administrative Claim Objection Deadline (Related Doc # 455) Order Signed on 11/2/2023. (CMB) (Entered: 11/02/2023) |
10/31/2023 | 462 | Docket Text Certificate of No Objection Regarding Motion of Liquidating Trustee for an Order Extending the Deadline to Object to the Allowance of Claims (related document(s)454) Filed by Liquidating Trust. (Akkerman, Levi) (Entered: 10/31/2023) |
10/31/2023 | 461 | Docket Text Certificate of No Objection Regarding Second Motion of the Liquidating Trustee for Entry of an Order Extending the Administrative Claim Objection Bar Date (related document(s)455) Filed by Liquidating Trust. (Akkerman, Levi) (Entered: 10/31/2023) |
10/26/2023 | 460 | Docket Text Affidavit/Declaration of Service re: Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 [Docket No. 457], Chapter 11 Post-Confirmation Report for Case Number 22-11020 for the Quarter Ending: 09/30/2023 [Docket No. 458], and Chapter 11 Post-Confirmation Report for Case Number 22-11021 for the Quarter Ending: 09/30/2023 [Docket No. 459]. Filed by Omni Agent Solutions, Inc.. (related document(s)457, 458, 459) (Lowry, Randy) (Entered: 10/26/2023) |
10/24/2023 | 459 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 22-11021 for the Quarter Ending: 09/30/2023 Filed by Liquidating Trust. (Attachments: # 1 Notes) (Akkerman, Levi) (Entered: 10/24/2023) |
10/24/2023 | 458 | Docket Text Chapter 11 Post-Confirmation Report for Case Number 22-11020 for the Quarter Ending: 09/30/2023 Filed by Liquidating Trust. (Attachments: # 1 Notes) (Akkerman, Levi) (Entered: 10/24/2023) |
10/24/2023 | 457 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Liquidating Trust. (Attachments: # 1 Notes) (Akkerman, Levi) (Entered: 10/24/2023) |