FB Debt Financing Guarantor, LLC
11
Karen B Owens
01/11/2023
10/17/2025
Yes
v
CLMSAGNT, LEAD, PlnDue, DsclsDue, STANDOrder, SealedDoc(s), MEGA |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor FB Debt Financing Guarantor, LLC
10303 Norris Avenue Pacoima, CA 91331 LOS ANGELES-CA Tax ID / EIN: 84-2761271 fka Morphe Debt Financing Guarantor, LLC fka Morphe Debt Financing Guarantor, LLC |
represented by |
Lindsay Barca
ROPES & GRAY LLP 1211 Avenue of the Americas New York, NY 10036 (212) 596-9000 Email: lindsay.barca@ropesgray.com Ryan Preston Dahl
ROPES & GRAY LLP 191 North Wacker Drive, 32nd Floor Chicago, IL 60606 (312) 845-1200 Email: ryan.Dahl@ropesgray.com Daniel G. Egan
Chipman Brown Cicero & Cole LLP 420 Lexington Avenue, Suite 442 New York, NY 10170 646-741-5529 Email: egan@chipmanbrown.com Erin R Fay
Wilson Sonsini Goodrich & Rosati, P.C. 222 Delaware Ave. Suite 800 Wilmington, DE 19801 302-304-7600 Fax : 866-974-7329 Email: efay@wsgr.com Gregory Joseph Flasser
Potter Anderson & Corroon LLP 1313 North Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6058 Fax : 302-658-1192 Email: gflasser@potteranderson.com TERMINATED: 03/06/2023 Gregg M. Galardi
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: gregg.galardi@ropesgray.com Maria Kotsiras
Potter Anderson & Corroon LLP 1313 North Market Street 6th Floor Wilmington, DE 19801 302-984-6109 Email: mkotsiras@potteranderson.com TERMINATED: 03/06/2023 Heather P. Lambert
Wilson Sonsini Goodrich & Rosati, P.C. 222 Delaware Avenue, Suite 800 Wilmington, DE 19801 302-304-7600 Email: hlambert@wsgr.com Kevin Liang
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 (212) 596-9000 Email: kevin.liang@ropesgray.com Catherine C Lyons
Wilson Sonsini Goodrich & Rosati, P.C. 222 Delaware Ave. Suite 800 Wilmington, DE 19801 302-304-7600 Email: clyons@wsgr.com Matthew L. McGinnis
Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 (617) 951-7567 Email: matthew.mcginnis@ropesgray.com Cristine Pirro Schwarzman
1211 Avenue of the Americas New York, NY 10036-8704 212-596-9000 Fax : 212-596-9090 Email: cristine.schwarzman@ropesgray.com Eric M. Sherman
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-9704 2125969000 Email: eric.sherman@ropesgray.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 |
Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: jon.lipshie@usdoj.gov Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: Linda.Richenderfer@usdoj.gov TERMINATED: 04/21/2025 |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Veritext Legal Solutions
516-608-2400 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jason R. Adams
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Fax : 212-808-7897 Email: jadams@kelleydrye.com Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: jalberto@coleschotz.com Jack M. Dougherty
Cole Schotz P.C. 500 Delaware Avenue Ste 600 Wilmington, DE 19801 302-652-3131 Email: jdougherty@coleschotz.com Kristin S. Elliott
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-5087 Fax : 212-808-7897 Email: kelliott@kelleydrye.com Michael E. Fitzpatrick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington Wilmington, DE 19801 302-651-2008 Fax : 302-579-2108 Email: mfitzpatrick@coleschotz.com Maeghan J. McLoughlin
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Email: mmcloughlin@kelleydrye.com Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: preilley@coleschotz.com Eric R. Wilson
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5087 Email: ewilson@kelleydrye.com |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 1156 | Certificate of No Objection Regarding Official Committee of Unsecured Creditors' Objection to Claims of Rapid Displays, Inc. (related document(s)[1139]) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) |
10/16/2025 | 1155 | Notice of Rescheduled Hearing //Notice of Rescheduled Omnibus Hearing Hearing Originally Scheduled for 10/21/25 has been rescheduled. Filed by FB Debt Financing Guarantor, LLC. Hearing scheduled for 12/4/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Lyons, Catherine) |
10/16/2025 | 1154 | Order Sustaining Debtors' Sixth Omnibus (Substantive) Objection to Claims (related document(s)[1132], [1151]) Signed on 10/16/2025. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4) (Mml) |
10/16/2025 | 1153 | Order Sustaining Debtors' Fifth Omnibus (Non-Substantive) Objection to Claims (related document(s)[1131], [1150]) Signed on 10/16/2025. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Mml) |
10/16/2025 | 1152 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Motion of Debtors for Entry of Initial Order and Further Orders (I) Establishing Procedures for Final Fee Applications; (II) Authorizing Debtors to Make Distributions to Claimants Holding Allowed Claims; (III) Authorizing Debtors to Abandon Certain Property; (IV) Dismissing Debtors Chapter 11 Cases; (V) Authorizing Debtors to Be Dissolved Under Applicable State Law; and (VI) Granting Related Relief (ET), Official Committee of Unsecured Creditors Fourth Omnibus (Substantive) Objection to Claims, and Notice of Filing of Corrected Exhibit 1 to the Proposed Order Sustaining Official Committee of Unsecured Creditors Fourth Omnibus (Substantive) Objection to Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)[1070], [1072], [1074]) (Malo, David) |
10/14/2025 | 1151 | Certification of Counsel Regarding Debtors' Sixth Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (related document(s)[1132]) Filed by FB Debt Financing Guarantor, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Lyons, Catherine) |
10/14/2025 | 1150 | Certification of Counsel Regarding Debtors' Fifth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 (related document(s)[1131]) Filed by FB Debt Financing Guarantor, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Lyons, Catherine) |
10/14/2025 | 1149 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Notice of Submission of Copies of Proofs of Claim with Respect to the Debtors Fifth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1, Notice of Submission of Copies of Proofs of Claim with Respect to the Debtors Sixth Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1, and Notice of Submission of Copies of Proofs of Claim with Respect to the Official Committee of Unsecured Creditors Objection to Claims of Rapid Displays, Inc.. Filed by Kroll Restructuring Administration LLC. (related document(s)1143, 1144, 1145) (Malo, David) (Entered: 10/14/2025) |
10/14/2025 | 1148 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Combined Sixteenth Monthly Application of Wilson Sonsini Goodrich & Rosati, P.C. for Allowance of Compensation for Services Rendered as Co-Counsel for the Debtors and Debtors in Possession for the Period from June 1, 2025 through and Including August 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1142) (Malo, David) (Entered: 10/14/2025) |
10/09/2025 | 1147 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Claims Previously Satisfied. Filed by Kroll Restructuring Administration LLC. (related document(s)1002) (Steele, Benjamin) (Entered: 10/09/2025) |