AH Liquidation, Inc.
11
Craig T Goldblatt
05/31/2021
02/12/2025
Yes
v
STANDOrder, LEAD, MEGA, SealedDoc(s), CONFIRMED, APPEAL, CLMSAGNT, CLOSED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor AH Liquidation, Inc.
81 Thompson Street Asheville, NC 28803 BUNCOMBE-NC Tax ID / EIN: 46-3578411 fka Avadim Technologies, Inc. fka Avadim LLC dba Theraworx fka Avadim Health, Inc. |
represented by |
Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Larry G. Halperin
Chapman and Cutler LLP 1270 Avenue of the Americas New York, NY 10020 212-655-2517 Fax : 212-655-2538 Email: halperin@chapman.com Joon P. Hong
Chapman and Cutler LLP 1270 Avenue of the Americas New York, NY 10020 212-655-2537 Fax : 212-655-2538 Email: joonhong@chapman.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Aaron M. Krieger
Chapman and Cutler LLP 111 West Monroe Street Chicago, IL 60603 (312) 845-3000 Email: akrieger@chapman.com Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 300 PO Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: sniederman@foxrothschild.com |
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 |
Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@usdoj.gov |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 TERMINATED: 04/01/2024 |
| |
Transcriber Veritext Legal Solutions
330 Old Country Road Suite 300 Mineola, NY 11501 516-608-2400 |
| |
Liquidating Trust Liquidating Trust of A.H. Liquidation, Inc. et al. |
represented by |
Howard A. Cohen
Fox Rothschild LLP 919 N. Market Street Suite 300 Wilmington, DE 19899-2323 302-427-5507 Email: hcohen@foxrothschild.com Seth A. Niederman
(See above for address) Stephanie Joanne Slater
Fox Rothschild LLP 919 North Market Street Suite 300 Wilmington, DE 19899-2323 302-622-4261 Email: sslater@foxrothschild.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Joseph Caneco
Fox Rothschild LLP 101 Park Avenue 17th Floor New York, NY 10178 212-878-7900 Email: jcaneco@foxrothschild.com Eric Chafetz
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 (212) 262-6700 Fax : (212) 262-7402 Email: echafetz@lowenstein.com Gordon E. Gouveia
Fox Rothschild LLP 321 N. Clark Street, Suite 1600 Chicago, IL 60654 312-980-3816 Fax : 312-517-9201 Email: ggouveia@foxrothschild.com Robert M. Hirsh
Norton Rose Fulbright US LLP 1301 Avenue of the Americas New York, NY 10019-6022 212-318-3000 Fax : 212-318-3400 Email: robert.hirsh@nortonrosefulbright.com Seth A. Niederman
(See above for address) Michael A. Sweet
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 415-364-5540 Fax : 415-391-4436 Email: msweet@foxrothschild.com Jeffrey L. Widman
Fox Rothschild LLP 321 N. Clark Street Suite 1600 Chicago, IL 60654 312-517-9200 Email: jwidman@foxrothschild.com |
Date Filed | # | Docket Text |
---|---|---|
03/19/2024 | 622 | Final Claims Register Numerical. Filed by Omni Agent Solutions, Inc.. (Dionisio, Ashley) (Entered: 03/19/2024) |
03/19/2024 | 621 | Final Claims Register Alphabetical. Filed by Omni Agent Solutions, Inc.. (Dionisio, Ashley) (Entered: 03/19/2024) |
02/29/2024 | 620 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Liquidating Trust of A.H. Liquidation, Inc. et al.. Hearing scheduled for 2/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Cohen, Howard) (Entered: 02/29/2024) |
02/27/2024 | 619 | Affidavit/Declaration of Service re: Notice of Transferred Claim (re: Docket No. 611). Filed by Omni Agent Solutions, Inc.. (related document(s)611) (Lowry, Randy) (Entered: 02/27/2024) |
02/26/2024 | 618 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 2/22/2024 Filed by Liquidating Trust of A.H. Liquidation, Inc. et al.. (Cohen, Howard) (Entered: 02/26/2024) |
02/23/2024 | 617 | Affidavit/Declaration of Service re: Order Granting the Liquidating Trusts Motion for an Order (I) Issuing a Final Decree Closing the Chapter 11 Case, (II) Terminating the Claims, Noticing, and Administrative Agent, (III) Authorizing the Abandonment or Destruction of Documents, (IV) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information, and (V) Granting Related Relief [Docket No. 615]. Filed by Omni Agent Solutions, Inc.. (related document(s)615) (Lowry, Randy) (Entered: 02/23/2024) |
02/23/2024 | Bankruptcy Case Closed (SJM) (Entered: 02/23/2024) | |
02/22/2024 | 616 | Affidavit/Declaration of Service re: Second Declaration of David Mack in Support of the Liquidating Trusts Motion for an Order (I) Issuing a Final Decree Closing the Chapter 11 Case, (II) Terminating the Claims, Noticing, and Administrative Agent, (III) Authorizing the Abandonment or Destruction of Documents, (IV) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information, and (V) Granting Related Relief [Docket No. 613]. Filed by Omni Agent Solutions, Inc.. (related document(s)613) (Lowry, Randy) (Entered: 02/22/2024) |
02/22/2024 | 615 | Order Granting the Liquidating Trust's Motion for an Order (I) Issuing a Final Decree Closing the Chapter 11 Case, (II) Terminating the Claims, Noticing, and Administrative Agent, (III) Authorizing the Abandonment and Destruction of Documents, (IV) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information, and (V) Granting Related Relief (related document(s) 607) Signed on 2/22/2024. (NAB) (Entered: 02/22/2024) |
02/22/2024 | 614 | Certification of Counsel Regarding Motion for an Order (I) Issuing a Final Decree Closing the Chapter 11 Case, (II) Terminating the Claims, Noticing, and Administrative Agent, (III) Authorizing the Abandonment and Destruction of Documents, (IV) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information, and (V) Granting Related Relief (related document(s)607, 608, 613) Filed by Liquidating Trust of A.H. Liquidation, Inc. et al.. (Cohen, Howard) (Entered: 02/22/2024) |