Case number: 1:23-bk-10671 - Plastiq Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Plastiq Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    05/24/2023

  • Last Filing

    05/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, CLMSAGNT, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10671-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  05/24/2023
Plan confirmed:  09/15/2023
341 meeting:  06/29/2023
Deadline for filing claims:  07/26/2023
Deadline for filing claims (govt.):  11/20/2023

Debtor

Plastiq Inc.

1475 Folsom Street
Suite 400
San Francisco, CA 94103
SAN MATEO-CA
Tax ID / EIN: 45-4306125

represented by
Jared W Kochenash

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: jkochenash@ycst.com

Matthew Barry Lunn

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

Kristin L McElroy

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

Joseph M Mulvihill

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: jmulvihill@ycst.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
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com

Transcriber

Reliable Companies

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

 
 
Creditor Committee

Counsel to Official Committee of Unsecured Creditors
represented by
Aaron S. Applebaum

DLA Piper LLP (US)
1201 North Market Street
Suite 2100
Wilmington, DE 19801
302.468.5662
Fax : 302.397.2462
Email: aaron.applebaum@us.dlapiper.com

R. Craig Martin

DLA Piper LLP (US)
1201 North Martket Street
Suite 2100
Wilmington, DE 19801
302-468-5655
Fax : 302-778-7834
Email: craig.martin@dlapiper.com

Nicole McLemore

DLA Piper LLP (US)
200 Biscayne Boulevard
Suite 2500
Miami, FL 33131

Dennis O'Donnell

DLA Piper LLP (US)
1251 Avenue of the Americas
27th Floor
New York, NY 10020
212-335-4665
Email: dennis.odonnell@us.dlapiper.com

Latest Dockets

Date Filed#Docket Text
05/21/2025385Adversary case 25-50951. Complaint by Dundon Advisers LLC, solely in its capacity as the duly appointed Litigation Trustee of the Plastiq Litigation Trust against Eliot L Buchanan. Fee Amount $350 (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 8/19/2025. (Niederman, Seth) (Entered: 05/21/2025)
04/21/2025384Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Dundon Advisers LLC. (Ward, Stephanie) (Entered: 04/21/2025)
01/21/2025383Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Dundon Advisers LLC. (Ward, Stephanie) (Entered: 01/21/2025)
12/03/2024Adversary Case 1:24-ap-50098 Closed (ASA) (Entered: 12/03/2024)
10/21/2024382Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Dundon Advisers LLC. (Ward, Stephanie) (Entered: 10/21/2024)
07/24/2024381Request for Removal from Mailing List Filed by State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Miller, Jeanmarie) (Entered: 07/24/2024)
07/24/2024380Adversary case 24-50098. Complaint by Dundon Advisers, LLC, solely in its capacity as litigation trustee of the Plastiq Inc. Litigation Trust against Accomplice Fund IV, L.P., Accomplice Founder Fund, L.P., AJAX Plastiq Partners LLC, ELB 2020 Trust LLC, KPCB Holdings Inc., as nominee, Owens Trust DTD Feb. 24, 1993 William C. Owens TTEE, Penwood Capital Management Partners LLC, TTBSP, L.P. - Opportunity Series, Wildcat Opportunistic Plastiq Fund II LP, Wildcat Opportunistic Plastiq Fund, LP, Yorkville Ventures Partners LLC - Series YVP Plastiq, Jeff Kong, Denali Global Macro Fund LLC, The Brad Lenhart Revocable Trust. Fee Amount $350 (81 (Subordination of claim or interest)),(91 (Declaratory judgment)). AP Summons Served due date: 10/22/2024. (Attachments: # 1 Exhibit A) (Slater, Stephanie) (Entered: 07/24/2024)
07/22/2024379Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Dundon Advisers LLC. (Slater, Stephanie) (Entered: 07/22/2024)
07/03/2024378Receipt of filing fee for Transfer/Assignment of Claim( 23-10671-BLS) [claims,trclm] ( 28.00). Receipt Number 10095063, amount $ 28.00. (COH) (Entered: 07/03/2024)
07/02/2024377Notice of Address Change for Bowei Liu. Filed by Bradford Capital Management, LLC. (Brager, Brian) (Entered: 07/02/2024)