Vyaire Medical, Inc.
11
Brendan Linehan Shannon
06/09/2024
04/29/2025
Yes
v
STANDOrder, LEAD, SealedDoc(s), MEGA, CLMSAGNT, CONFIRMED |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 1076 | Withdrawal of Claim #4 Filed in Case 24-11240 By California Department of Tax and Fee Administration in the Amount Of $1,261.00. Filed by Omni Agent Solutions, Inc.. (Sloop, Cindy) |
04/28/2025 | 1075 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David M. Barse, solely in his capacity as the Plan Administrator. Hearing scheduled for 5/7/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Reilley, Patrick) (Entered: 04/28/2025) |
04/28/2025 | 1074 | Order Approving Plan Administrator's (I) First Motion to Extend the Claims Objection Deadline and (II) Second Motion to Extend the Administrative Claims Objection Deadline (Related Doc # 1058, 1073) Order Signed on 4/28/2025. (JMW) (Entered: 04/28/2025) |
04/23/2025 | 1073 | Certificate of No Objection Regarding Plan Administrator's (I) First Motion to Extend the Claims Objection Deadline and (II) Second Motion to Extend the Administrative Claims Objection Deadline (related document(s)1058) Filed by David M. Barse, solely in his capacity as the Plan Administrator. (Reilley, Patrick) (Entered: 04/23/2025) |
04/23/2025 | 1072 | Declaration in Support / Declaration of Joel Amico of AP Services, LLC in Support of Plan Administrator's Objection to Motion of Datasite LLC to Allow Late Filed Administrative Expense Claim Under 11 U.S.C. §503(b)(1)(A) and For Allowance and Immediate Payment of an Administrative Expense Claim (related document(s)1046) Filed by David M. Barse, solely in his capacity as the Plan Administrator. (Reilley, Patrick) (Entered: 04/23/2025) |
04/23/2025 | 1071 | Order Approving Application For Compensation (Related Doc # 1051) Approving for David M. Klauder, fees awarded: $16995.00, expenses awarded: $0.00(related document(s)1051, 1069). Order Signed on 4/23/2025. (JMW) (Entered: 04/23/2025) |
04/23/2025 | 1070 | Order Approving Application For Compensation (Related Doc # 1050) Approving for Bielli & Klauder, LLC, fees awarded: $20304.50, expenses awarded: $22000.00 (related document(s)1050, 1068) Order Signed on 4/23/2025. (JMW) (Entered: 04/23/2025) |
04/22/2025 | 1069 | Certificate of No Objection to First Interim and Final Application of David M. Klauder for Compensation for Services Rendered and Reimbursement of Expenses as Fee Examiner, for the Period From October 30, 2024 Through March 28, 2025 (related document(s)1051) Filed by David M. Klauder. (Klauder, David) (Entered: 04/22/2025) |
04/22/2025 | 1068 | Certificate of No Objection to First Interim and Final Application of Bielli & Klauder, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to Fee Examiner, for the Period From October 30, 2024 Through March 28, 2025 (related document(s)1050) Filed by David M. Klauder. (Klauder, David) (Entered: 04/22/2025) |
04/21/2025 | 1067 | Order Approving Motion for Admission pro hac vice J. Maxwell Beatty, Esq. (Related Doc # 1066) Order Signed on 4/21/2025. (JMW) (Entered: 04/21/2025) |