Case number: 1:23-bk-10429 - Pear Therapeutics, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Pear Therapeutics, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    04/07/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, PlnDue, DsclsDue, MEGA, CLMSAGNT, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10429-TMH

Assigned to: Honorable Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  04/07/2023
Deadline for filing claims:  07/20/2023

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

Latest Dockets

Date Filed#Docket Text
04/23/2024688Affidavit/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)
04/22/2024687Plan 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)
04/22/2024686Notice 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)
04/22/2024685Application 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)
04/19/2024684Affidavit/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)
04/18/2024683Order 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)
04/17/2024682Affidavit/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)
04/17/2024681Certificate 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)
04/15/2024679Transfer/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)
04/15/2024678Affidavit/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)