AH Liquidation, Inc.
11
Craig T Goldblatt
05/31/2021
03/19/2024
Yes
v
STANDOrder, LEAD, MEGA, SealedDoc(s), CONFIRMED, CLMSAGNT |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
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 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 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 |
| |
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 |
Seth A. Niederman
(See above for address) |
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
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Fax : 212-262-7402 Email: rhirsh@lowenstein.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 |
---|---|---|
12/17/2021 | 454 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on December 22, 2021 at 10:00 A.M. ET [Docket No. 451]. Filed by Omni Agent Solutions, Inc.. (related document(s) 451) (Lowry, Randy) (Entered: 12/17/2021) |
12/17/2021 | 453 | Affidavit/Declaration of Service re: Order Sustaining the Liquidating Trusts First Omnibus (Substantive) Objection to Certain Misclassified Claims [Docket No. 447]. Filed by Omni Agent Solutions, Inc.. (related document(s) 447) (Lowry, Randy) (Entered: 12/17/2021) |
12/17/2021 | 452 | Affidavit/Declaration of Service re: Notice of Final Application of Fox Rothschild LLP for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 10, 2021 Through November 15, 2021 [Docket No. 428-2], Notice of Application [Docket No. 436-3] and Notice of Combined Sixth Monthly and Final Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the (I) Monthly Period From November 1, 2021 Through November 15, 2021, and (II) Final Period From June 10, 2021 Through November 15, 2021 [Docket No. 444-1]. Filed by Omni Agent Solutions, Inc.. (related document(s) 428, 436, 444) (Lowry, Randy) (Entered: 12/17/2021) |
12/17/2021 | 451 | 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 12/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Niederman, Seth) (Entered: 12/17/2021) |
12/16/2021 | 450 | Affidavit/Declaration of Service re: Final Application of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses to Provide Tax Compliance and Tax Consulting Services to The Debtors for The Period from August 1, 2021, through November 15, 2021 [Docket No. 446]. Filed by Omni Agent Solutions, Inc.. (related document(s) 446) (Lowry, Randy) (Entered: 12/16/2021) |
12/16/2021 | 449 | Affidavit/Declaration of Service re: Second Monthly Application of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses to Provide Tax Compliance and Tax Consulting Services to The Debtors for The Period from October 1, 2021, through November 15, 2021 [Docket No. 445]. Filed by Omni Agent Solutions, Inc.. (related document(s) 445) (Lowry, Randy) (Entered: 12/16/2021) |
12/16/2021 | 448 | Affidavit/Declaration of Service re: Fifth Monthly Staffing Report by Carl Marks Advisory Group LLC for Compensation Earned and Expenses Incurred for the Period of October 1, 2021 through October 31, 2021 [Docket No. 439] and Sixth Monthly Staffing Report by Carl Marks Advisory Group LLC for Compensation Earned and Expenses Incurred for the Period of November 1, 2021 through November 30, 2021 [Docket No. 440]. Filed by Omni Agent Solutions, Inc.. (related document(s) 439, 440) (Lowry, Randy) (Entered: 12/16/2021) |
12/16/2021 | 447 | Order Sustaining the Liquidating Trust's First Omnibus (Substantive) Objection to Certain Misclassified Claims (related document(s) 411) Signed on 12/16/2021. (Attachments: # 1 Schedule 1) (NAB) (Entered: 12/16/2021) |
12/15/2021 | 446 | First Application for Compensation Second Monthly Application of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses to Provide Tax Compliance and Tax Consulting Services to the Debtors for the period August 1, 2021 to November 15, 2021 Filed by AH Liquidation, Inc.. Hearing scheduled for 1/5/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/4/2022. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Notice) (Jones, Laura Davis) (Entered: 12/15/2021) |
12/15/2021 | 445 | Monthly Application for Compensation Second Monthly Application of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses to Provide Tax Compliance and Tax Consulting Services to the Debtors for the period October 1, 2021 to November 15, 2021 Filed by AH Liquidation, Inc.. Objections due by 1/4/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Notice) (Jones, Laura Davis) (Entered: 12/15/2021) |