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

    03/19/2024

  • Asset

    Yes

  • Vol

    v

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



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

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


Date filed:  05/31/2021
Plan confirmed:  11/05/2021
341 meeting:  07/09/2021
Deadline for filing claims:  08/31/2021
Deadline for filing claims (govt.):  11/29/2021

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 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

Latest Dockets

Date Filed#Docket Text
12/17/2021454Affidavit/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)
12/17/2021453Affidavit/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)
12/17/2021452Affidavit/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)
12/17/2021451HEARING 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)
12/16/2021450Affidavit/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)
12/16/2021449Affidavit/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)
12/16/2021448Affidavit/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)
12/16/2021447Order 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)
12/15/2021446First 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)
12/15/2021445Monthly 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)