Pear Therapeutics, Inc.
11
Thomas M Horan
04/07/2023
04/23/2024
Yes
v
LEAD, PlnDue, DsclsDue, MEGA, CLMSAGNT, SealedDoc(s) |
Assigned to: Honorable Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Pear Therapeutics, Inc.
200 State Street, 13th Floor Boston, MA 02109 SUFFOLK-MA Tax ID / EIN: 85-4103092 aka Thimble Point Acquisition Corp. |
represented by |
Alison D. Bauer
Foley Hoag LLP 1301 Avenue of the Americas 25th Floor New York, NY 10019 646-927-5500 Email: abauer@foleyhoag.com Jasmine Nicole Brown
Foley Hoag LLP 155 Seaport Boulevard #1600 Boston, MA 02210 United States 6178321000 Email: jnbrown@foleyhoag.com Austin M. Chavez
Wilmer Cutler Pickering Hale and Dorr LL 7 World Trade Center 250 Greenwich Street New York, NY 10007 (212) 230-8800 Fax : (212) 230-8888 Email: austin.chavez@wilmerhale.com Mark B. Conlan
Gibbons P.C. One Gateway Center Newark, NJ 07102 973-596-4500 Fax : 973-596-0545 Email: mconlan@gibbonslaw.com Euripides D. Dalmanieras
Foley Hoag LLP Seaport World Trade Center West 155 Seaport Boulevard Boston, MA 02210 617-832-1000 Fax : 617-832-7000 Email: edalmanieras@foleyhoag.com Christian Alexander Garcia
Foley Hoag LLP 155 Seaport Boulevard Ste 1600 Boston, MA 02210 617-832-1000 Fax : 617-832-7000 Email: cgarcia@foleyhoag.com Robert K. Malone
Gibbons P.C. One Gateway Center Newark, NJ 07102 973-596-4533 Fax : 973-596-0545 Email: rmalone@gibbonslaw.com Chantelle D'nae McClamb
Gibbons, P.C. 300 Delaware Ave Suite 1015 Wilmington, DE 19801 302-518-6300 Email: cmcclamb@gibbonslaw.com Kyle P. McEvilly
Gibbons P.C. One Gateway Center Newark, NJ 07102-5310 United States 9735964500 Fax : 9735960545 Email: kmcevilly@gibbonslaw.com Madeleine K. Rodriguez
Foley Hoag LLP Seaport West 155 Seaport Boulevard Boston, MA 02210 617.832.1000 Fax : 617.832.7000 Email: mrodriguez@foleyhoag.com George W. Shuster, Jr.
Wilmer Cutler Pickering Hale Dorr LLP 7 World Trade Center 250 Greenwich Street New York, NY 10007 (212) 230-8800 Email: george.shuster@wilmerhale.com Jiun-Wen Bob Teoh
Foley Hoag LLP 1301 Avenue of the Americas 25th Floor New York, NY 10019 646-927-5500 Email: jteoh@foleyhoag.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 Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Aleksandra Abramova
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New Yord, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: aabramova@thompsoncoburn.com Bryan J Hall
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 400 Wilmington, DE 19801 302-414-8906 Email: hall@chipmanbrown.com Joseph Orbach
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: jorbach@hahnhessen.com Mark T. Power
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: MPower@thompsoncoburn.com Danielle A. Ullo
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue New York, NY 10022 (212) 478-7200 Fax : (212) 478-7400 Email: dullo@thompsoncoburn.com |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 688 | Affidavit/Declaration of Service Supplemental re: Notice of (I) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only, and (II) the Hearing to Consider (A) Final Approval of the Disclosure Statement, and (B) Confirmation of the Chapter 11 Plan of Liquidation (substantially in the form of Exhibit 1 of Docket No. 653), Non-Voting Status Notice with Respect to Unimpaired Classes Deemed to Accept the Plan (substantially in the form of Exhibit 3 of Docket No. 653), Notice of Filing of Revised Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Pear Therapeutics, Inc. and Pear Therapeutics (US), Inc. [Solicitation Version] (Docket No. 658). Filed by Stretto. (related document(s)[653], [658]) (Betance, Sheryl) |
04/22/2024 | 687 | Plan Supplement to Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Pear Therapeutics, Inc. and Pear Therapeutics (US), Inc. (related document(s)[626], [653], [658]) Filed by Pear Therapeutics, Inc. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Earle, Katharina) |
04/22/2024 | 686 | Notice of Confirmation Hearing - Notice of (I) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only, and (II) the Hearing to Consider (A) Final Approval of the Disclosure Statement, and (B) Confirmation of the Chapter 11 Plan of Liquidation Filed by Pear Therapeutics, Inc.. Confirmation Hearing scheduled for 5/7/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Earle, Katharina) |
04/22/2024 | 685 | Application for Compensation Seventh Monthly Application of Wilmer Cutler Pickering Hale and Dorr LLP, Special Counsel to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 for the period March 1, 2024 to March 31, 2024 Filed by Pear Therapeutics, Inc.. Objections due by 5/12/2024. (Attachments: # (1) Notice of Application) (Earle, Katharina) |
04/19/2024 | 684 | Affidavit/Declaration of Service re: Order Approving Stipulation Reducing and Allowing Claim No. 109 of CP 200 State LLC (Docket No. 683). Filed by Stretto. (related document(s)[683]) (Betance, Sheryl) |
04/18/2024 | 683 | Order Approving Stipulation Reducing and Allowing Claim No. 109 of CP 200 State LLC (related document(s)[659], [681]) Order Signed on 4/18/2024. (Attachments: # (1) Exhibit 1) (DRG) |
04/17/2024 | 682 | Affidavit/Declaration of Service Supplemental re: Notice of (I) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only, and (II) the Hearing to Consider (A) Final Approval of the Disclosure Statement, and (B) Confirmation of the Chapter 11 Plan of Liquidation (substantially in the form of Exhibit 1 of Docket No. 653), Non-Voting Status Notice with Respect to Unimpaired Classes Deemed to Accept the Plan (substantially in the form of Exhibit 3 of Docket No. 653), Notice of Non-Voting Status with Respect to Classes Deemed to Reject the Plan (substantially in the form of Exhibit 4 of Docket No. 653), Committee Letter of Support of Chapter 11 Plan (substantially in the form of Exhibit 6 of Docket No. 653), Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Pear Therapeutics, Inc. and Pear Therapeutics (US), Inc. (Docket No. 655), Notice of Filing of Revised Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Pear Therapeutics, Inc. and Pear Therapeutics (US), Inc. [Solicitation Version] (Docket No. 658). Filed by Stretto. (related document(s)[653], [655], [658]) (Betance, Sheryl) |
04/17/2024 | 681 | Certificate of No Objection Regarding Motion to Approve Stipulation Reducing and Allowing Claim No. 109 of CP 200 State LLC (related document(s)[659]) Filed by Pear Therapeutics, Inc.. (Earle, Katharina) |
04/15/2024 | 679 | Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 1 Transferor: Philip A. Reale, PLLC To Argo Partners. Filed by Argo Partners. (Singer, Michael) |
04/15/2024 | 678 | Affidavit/Declaration of Service re: Monthly Operating Report for Case Number 23-10429 for the Month Ending: March 31, 2023 (Docket No. 676), Monthly Operating Report for Case Number 23-10430 for the Month Ending: March 31, 2023 (Docket No. 677). Filed by Stretto. (related document(s)[676], [677]) (Betance, Sheryl) |