AIG Financial Products Corp.
11
Mary F. Walrath
12/14/2022
04/22/2024
Yes
v
STANDOrder, CLMSAGNT, SealedDoc(s), LeadSC |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2023 | 115 | Chapter 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) |
01/23/2023 | 114 | Notice 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) |
01/20/2023 | 113 | Notice of Deposition Directed to American International Group, Inc. Filed by Employee Plaintiffs. (McGuire, Matthew) (Entered: 01/20/2023) |
01/20/2023 | 112 | Declaration // 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) |
01/19/2023 | 111 | Certificate 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) |
01/19/2023 | 110 | Motion 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) |
01/19/2023 | 109 | Exhibit(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) |
01/19/2023 | 108 | 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 Office for the Debtor Effective as of the Petition Date (Related Doc # 76, 106) Signed on 1/19/2023. (LMC) (Entered: 01/19/2023) |
01/19/2023 | 107 | Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (Leamy, Jane) (Entered: 01/19/2023) |
01/18/2023 | 106 | Certification 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) |