Case number: 1:24-bk-11217 - Vyaire Medical, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Vyaire Medical, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    06/09/2024

  • Last Filing

    08/08/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11217-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  06/09/2024
Plan confirmed:  11/14/2024
341 meeting:  07/17/2024
Deadline for filing claims:  08/02/2024

Debtor

Vyaire Medical, Inc.

26125 N. Riverwoods Blvd.
Mettawa, IL 60045
LAKE-IL
Tax ID / EIN: 81-2596495
aka
Kingston Respiratory 101 Corp


represented by
Christopher R. Ceresa

Kirkland & Ellis LLP
Kirkland & Ellis International LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: chris.ceresa@kirkland.com

Tiffani Chanroo

KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTERNATIONAL LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-4464900
Email: tiffani.chanroo@kirkland.com

Joseph A. D'Antonio

Kirkland & Ellis LLP
Kirkland & Ellis International LLP
555 California Street
San Francisco, CA 94104
415-439-1400
Fax : 415-439-1500
Email: joseph.dantonio@kirkland.com

Tabitha De Paulo

Kirland & Ellis LLP
609 Main St
Houston, TX 77002
713-836-3361
Email: tabitha.depaulo@kirkland.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

Mark E. McKane, Esq.

Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94104
(415) 439-1400
Fax : (415) 439-1500
Email: mark.mckane@kirkland.com

Stacy L. Newman

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com

Matteo Percontino

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
201-489-3000
Fax : 201-678-6298
Email: mpercontino@coleschotz.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

Yusuf U. Salloum

Kirkland & Ellis LLP
Kirkland & Ellis International LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: yusuf.salloum@kirkland.com

Michael D. Sirota

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
usa
201-525-6262
Fax : 201-678-6262
Email: msirota@coleschotz.com

Joshua A Sussberg

c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: jsussberg@kirkland.com

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
P.O. Box 800
Hackensack, NJ 07602
(201) 489-3000
Fax : (201) 489-1536
Email: wusatine@coleschotz.com

Spencer A. Winters

Kirkland & Ellis LLP
Kirkland & Ellis International LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: spencer.winters@kirkland.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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

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

 
 
Creditor Committee

The Official Committee of Unsecured Creditors of Vyaire Medical, Inc., et al.
represented by
Darren Azman

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852
212-547-5400
Fax : 212-547-5454
Email: dazman@mwe.com

Kristin Going

McDermott, Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
Email: kgoing@mwe.com

David R. Hurst

McDermott Will & Emery LLP
The Brandywine Building
1000 N. West Street, Suite 1400
Wilmington, DE 19801
302-485-3930
Fax : 302-351-8711
Email: dhurst@mwe.com

Maris J. Kandestin

McDermott Will & Emery LLP
1000 N. West Street
Suite 1400
Wilmington, DE 19801
302-485-3940
Email: mkandestin@mwe.com
TERMINATED: 02/28/2025

Latest Dockets

Date Filed#Docket Text
08/08/20251123Omnibus Objection to (I) Request by Hartford Fire Insurance Company to Allow and Require Payment of an Administrative Expense Claim and (II) Proofs of Claim filed by Hartford Fire Insurance Company (related document(s)[851]) Filed by David M. Barse, solely in his capacity as the Plan Administrator (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Hartlipp, Melissa)
08/05/20251122Transcript regarding Hearing Held 07/24/2025 RE: Discovery Hearing. Remote electronic access to the transcript is restricted until 11/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 8/12/2025. Redaction Request Due By 8/26/2025. Redacted Transcript Submission Due By 9/5/2025. Transcript access will be restricted through 11/3/2025. (ASA)
08/01/20251121Scheduling Order Regarding Quad DBC Holdings, LLC's Motion for Administrative Claims and the Plan Administrator's Objection to the Motion and Proof of Claim Filed Quad DBC Holdings, LLC (related document(s)[894], [1056], [1120]) The case judge is Brendan Linehan Shannon. Signed on 8/1/2025. (JMW)
07/31/20251120Certification of Counsel in Connection with Scheduling Order Regarding Quad DBC Holdings, LLC's Motion for Administrative Claims and the Plan Administrator's Objection to the Motion and Proof of Claim Filed Quad DBC Holdings, LLC (related document(s)[894], [1056]) Filed by David M. Barse, solely in his capacity as the Plan Administrator. (Attachments: # (1) Exhibit A) (Reilley, Patrick)
07/22/20251119Notice of Withdrawal of Ayming USA, Inc.'s Motion for Allowance and Payment of Administrative Expenses from Vyaire Medical, Inc.. Filed by Ayming USA, Inc.. (related document(s)[885]) (Liu, Zhao)
07/21/20251118Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by David M. Barse, solely in his capacity as the Plan Administrator. (Reilley, Patrick)
07/11/20251117Withdrawal of Claim #239 filed in case 24-11217 by Hogan Lovells US LLP in the amount of $9,183.50. Filed by Omni Agent Solutions, Inc.. (McDermott, Kimberly)
07/11/20251116Withdrawal of Claim #167 filed in case 24-11217 by Louisiana Department of Revenue in the amount of $6,306.65. Filed by Omni Agent Solutions, Inc.. (McDermott, Kimberly)
07/11/20251115Withdrawal of Claim #26 filed in case 24-11234 by Louisiana Department of Revenue in the amount of $23,334.87. Filed by Omni Agent Solutions, Inc.. (McDermott, Kimberly)
07/10/20251114Withdrawal of Claim #10 filed in case 24-11240 by Rhode Island Division of Taxation in the amount of $98.18. Filed by Omni Agent Solutions, Inc.. (McDermott, Kimberly)