Case number: 1:21-bk-10883 - AH Liquidation, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    AH Liquidation, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    05/31/2021

  • Last Filing

    02/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, LEAD, MEGA, SealedDoc(s), CONFIRMED, APPEAL, CLMSAGNT, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-10883-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/31/2021
Date terminated:  02/23/2024
Plan confirmed:  11/05/2021
341 meeting:  07/09/2021

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

Latest Dockets

Date Filed#Docket Text
03/19/2024622Final Claims Register Numerical. Filed by Omni Agent Solutions, Inc.. (Dionisio, Ashley) (Entered: 03/19/2024)
03/19/2024621Final Claims Register Alphabetical. Filed by Omni Agent Solutions, Inc.. (Dionisio, Ashley) (Entered: 03/19/2024)
02/29/2024620HEARING 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)
02/27/2024619Affidavit/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)
02/26/2024618Chapter 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)
02/23/2024617Affidavit/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)
02/23/2024Bankruptcy Case Closed (SJM) (Entered: 02/23/2024)
02/22/2024616Affidavit/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)
02/22/2024615Order 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)
02/22/2024614Certification 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)