Case number: 1:22-bk-11309 - AIG Financial Products Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    AIG Financial Products Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    12/14/2022

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, CLMSAGNT, SealedDoc(s), LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11309-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset

Date filed:  12/14/2022
341 meeting:  01/19/2023

Debtor

AIG Financial Products Corp.

50 Danbury Road
Wilton, CT 06897
FAIRFIELD-CT
Tax ID / EIN: 13-3389410

represented by
George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: george.davis@lw.com

David A. Hammerman

LATHAM & WATKINS LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: david.hammerman@lw.com

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Christopher R. Harris

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: christopher.harris@lw.com

Elizabeth Marks

Latham & Watkins LLP
200 Clarendon Street
Boston, MA 02116
617-948-6000
Email: betsy.marks@lw.com

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Madeleine Parish

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Email: madeleine.parish@lw.com

Annemarie V Reilly

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
Email: annemarie.reilly@lw.com

Keith A. Simon

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1372
Fax : 212-751-4864
Email: keith.simon@lw.com

Jamie L Wine

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
Email: jamie.wine@lw.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
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
01/23/2023115Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by AIG Financial Products Corp.. (Attachments: # 1 Global Notes # 2 Supporting Documentation) (Hammond Coyle, Kara) (Entered: 01/23/2023)
01/23/2023114Notice of Filing of Proposed Redacted Version of Document of Motion to Dismiss Case (related document(s)101) Filed by Employee Plaintiffs. (Landis, Adam) (Entered: 01/23/2023)
01/20/2023113Notice of Deposition Directed to American International Group, Inc. Filed by Employee Plaintiffs. (McGuire, Matthew) (Entered: 01/20/2023)
01/20/2023112Declaration // First Supplemental Declaration of Keith A. Simon and Disclosure Statement of Latham & Watkins LLP (related document(s)74) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/20/2023)
01/19/2023111Certificate of Service Regarding Motion of Employee Plaintiffs for Entry of an Order Authorizing Them to Redact and File Under Seal Certain Information Contained in Employee Plaintiffs' Motion to Dismiss the Debtor's Chapter 11 Case (related document(s)110) Filed by Employee Plaintiffs. (McGuire, Matthew) (Entered: 01/19/2023)
01/19/2023110Motion to File Under Seal - Motion of Employee Plaintiffs for Entry of an Order Authorizing Them to Redact and File Under Seal Certain Information Contained in Employee Plaintiffs' Motion to Dismiss the Debtor's Chapter 11 Case Filed by Employee Plaintiffs. Objections due by 1/27/2023. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (McGuire, Matthew) (Entered: 01/19/2023)
01/19/2023109Exhibit(s) // Notice of Adjourned Disclosure Statement Hearing (related document(s)20, 21) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/19/2023)
01/19/2023108Order Authorizing the Debtor, Pursuant to 11 U.S.C. §§ 105(a) and 363(b), to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate William C. Kosturos as Chief Restructuring Office for the Debtor Effective as of the Petition Date (Related Doc # 76, 106) Signed on 1/19/2023. (LMC) (Entered: 01/19/2023)
01/19/2023107Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (Leamy, Jane) (Entered: 01/19/2023)
01/18/2023106Certification of Counsel Regarding Proposed Order Authorizing the Debtor, Pursuant to 11 U.S.C. §§ 105(a) and 363(b), to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate William C. Kosturos as Chief Restructuring Officer for the Debtor Effective as of the Petition Date (related document(s)76) Filed by AIG Financial Products Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hammond Coyle, Kara) (Entered: 01/18/2023)