Case number: 1:24-bk-11106 - Takeoff Technologies, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Takeoff Technologies, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    05/30/2024

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, SEALEDMATRIX



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11106-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  05/30/2024
341 meeting:  08/06/2024
Deadline for filing claims:  08/21/2024

Debtor

Takeoff Technologies, Inc.

203 Crescent Street
Suite 203
Waltham, MA 02453
MIDDLESEX-MA
Tax ID / EIN: 81-3190552

represented by
Matthew Benz

Sheppard Mulin Richter & Hampton LLP
321 N Clark St, 32nd FL
Chicago, IL 60654
Email: mbenz@sheppardmullin.com

Justin Bernbrock

Sheppard Mullin Richter & Hampton LLP
321 North Clark Street
32nd Floor
Chicago, IL 60654
(312) 499-6300
Email: jbernbrock@sheppardmullin.com

Shella Borovinskaya

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

Colin Davidson

Sheppard Mullin Richter & Hampton LLP
30 Rockefeller Plaza, 38th Floor
New York, NY 10112
212-653-8700
Fax : 212-653-8701
Email: cdavidson@sheppardmullin.com
TERMINATED: 10/14/2024

Bradley C. Graveline

SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
321 North Clark Street, 32nd Floor
Chicago,, IL 60654
312-499-6300
Email: bgraveline@sheppardmullin.com

Catherine Jun

Sheppard Mullin Richter & Hampton LLP
321 North Clark Street
32nd Floor
Chicago, IL 60654
(312) 499-6300
Email: cjun@sheppardmullin.com

Alexandria G Lattner

Sheppard Mullins Richter & Hampton LLP
650 Town Center Dr, 10th FL
Costa Mesa, CA 92626
Email: alattner@sheppardmullin.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

Robert B McLellarn

Sheppard Mullin Richter & Hampton LLP
321 N Clark St, 32nd FL
Chicago, IL 60654
Email: mclellarn@sheppardmullin.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

Alyssa Paddock

Sheppard, Mullin, Richter & Hampton LLP
30 Rockefeller Plaza
New York, NY
212-896-0692
Email: apaddock@sheppardmullin.com

Trustee

Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124

represented by
jonathan lipshie


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

 
 
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)
1 World Trade Center
31st Floor
New York, NY 10007
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

1007 North Orange St
Wilmington, DE 19801
302-654-8080

 
 
Transcriber

Reliable

1007 North Orange Street
Suite 100
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Danielle Barav-Johnson

Eversheds Sutherland (US) LLP
999 Peachtree Street, N.E.
Suite 2300
Atlanta, GA 30309
404-868-9493
Email: DahniBarav-Johnson@Eversheds-Sutherland.com

Colin M. Bernardino

KILPATRICK TOWNSEND & STOCKTON LLP
100 Peachtree Street, Suite 2800
Atlanta, GA 30309
404-532-6949
Fax : 404-541-4624
Email: cbernardino@kilpatricktownsend.com

Destiny A. Kosloske

Ashby & Geddes, P.A.
500 Delaware Avenue
8th Floor
Wilmington, DE 19899
302-654-1888
Fax : 302-654-2067
Email: dkosloske@ashbygeddes.com

Todd C. Meyers

Eversheds Sutherland (US) LLP
999 Peachtree Street NE
Suite 2300
Atlanta, GA 30309
404-853-8000
Fax : 404-853-8806
Email: toddmeyers@eversheds-sutherland.com

Kelly Moynihan

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-419-5890
Email: kmoynihan@lowenstein.com

Ricardo Palacio, Esq

Ashby & Geddes, P. A.
500 Delaware Avenue
8th Floor
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: rpalacio@ashbygeddes.com

Burleigh Singleton

Kilpatrick Townsend & Stockton LLP
1100 Peachtree Street NE
Suite 2800
Atlanta, GA 30309
404-815-6201
Fax : 404-541-3391
Email: bsingleton@ktslaw.com

Gregory A. Taylor

Ashby & Geddes
500 Delaware Avenue, 8th Floor
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: gtaylor@ashbygeddes.com

Latest Dockets

Date Filed#Docket Text
12/12/2025652HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Ankura Trust Company, LLC. Hearing scheduled for 12/16/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Palacio, Ricardo)
12/11/2025651Final Decree (I) Closing Certain Chapter 11 Cases, Effective as of December 31, 2025, (II) Transferring Claims Asserted in the Closing Cases to the Main Case, and (III) Modifying Caption in Compliance with Local Rule 9004-1(c) Signed on 12/11/2025. (NAB)
12/10/2025650Certification of Counsel Regarding Motion of Plan Administrator for Entry of a Final Decree (I) Closing Certain Chapter 11 Cases, Effective as of December 31, 2025, (II) Transferring Claims Asserted in the Closing Cases to the Main Case, and (III) Modifying Caption in Compliance with Local Rule 9004-1(c) (related document(s)[646]) Filed by Ankura Trust Company, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Palacio, Ricardo)
12/02/2025649Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Motion of Plan Administrator for Entry of a Final Decree (I) Closing Certain Chapter 11 Cases, Effective as of December 31, 2025, (II) Transferring Claims Asserted in the Closing Cases to the Main Case, and (III) Modifying Caption in Compliance with Local Rule 9004-1. Filed by Kroll Restructuring Administration LLC. (related document(s)[646]) (Malo, David)
12/01/2025648Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Granting Plan Administrators First Omnibus Objection to Certain Claims (Non-Substantive) (Amended and Superseded Claims). Filed by Kroll Restructuring Administration LLC. (related document(s)[645]) (Malo, David)
11/26/2025647Withdrawal of Claim(s): . Filed by Oregon Department Of Revenue. (ALD)
11/25/2025646Motion for Final Decree - Motion of Plan Administrator for Entry of a Final Decree (I) Closing Certain Chapter 11 Cases, Effective as of December 31, 2025, (II) Transferring Claims Asserted in the Closing Cases to the Main Case, and (III) Modifying Caption in Compliance with Local Rule 9004-1(c) Filed by Ankura Trust Company, LLC. Hearing scheduled for 12/16/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/9/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Palacio, Ricardo)
11/20/2025645Order Granting Plan Administrator's First Omnibus Objection to Certain Claims (Non-Substantive) (Amended and Superseded Claims) (related document(s) [644]) Signed on 11/20/2025. (Attachments: # (1) Schedule 1) (NAB)
11/20/2025644Certificate of No Objection Regarding Plan Administrator's First Omnibus Objection to Certain Claims (Non-Substantive) (Amended and Superseded Claims) (related document(s)[641]) Filed by Ankura Trust Company, LLC. (Palacio, Ricardo)
11/11/2025643Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Scheduling Omnibus Hearing Date, and Plan Administrator's First Omnibus Objection to Certain Claims (Non-Substantive) (Amended and Superseded Claims). Filed by Kroll Restructuring Administration LLC. (related document(s)[640], [641]) (Malo, David)