Exactech, Inc.
11
Laurie Selber Silverstein
10/29/2024
08/19/2025
Yes
v
LEAD, STANDOrder, SealedDoc(s), MEGA, CLMSAGNT, SEALEDMATRIX |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Exactech, Inc.
2320 NW 66th Court Gainesville, FL 32653 ALACHUA-FL Tax ID / EIN: 59-2603930 fka Exactech U.S., Inc. |
represented by |
Michael Andolina
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 (312)881-5400 Email: mandolina@whitecase.com Laura E. Baccash
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606-4302 (312)881-5400 Fax : (312)881-5450 Email: laurabaccash@whitecase.com Lindsay Barca
ROPES & GRAY LLP 1211 Avenue of the Americas New York, NY 10036 (212)596-9000 Email: lindsay.barca@ropesgray.com Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: rbartley@ycst.com Regina Castillo
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 (212)596-9000 Email: regina.castillo@ropesgray.com W. Patrick Conlon
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 (312)881-5400 Email: patrick.conlon@whitecase.com Ryan Preston Dahl
Ropes & Gray LLP 191 N. Wacker Drive 32nd Floor Chicago, IL 60606 (312) 845-1200 Email: ryan.dahl@ropesgray.com Brynna Gaffney
Young Conaway Stargatt & Taylor, LLP 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: bgaffney@ycst.com Gregg M. Galardi
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 212-596-9000 Fax : 212-596-9090 Email: gregg.galardi@ropesgray.com Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email: ejustison@ycst.com Andrew M Lee
Young Conaway Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6744 Email: alee@ycst.com Barrett Lingle
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 (212)819-8200 Email: barrett.lingle@whitecase.com Ani-Rae Lovell
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036-8704 (212)596-9000 Email: ani-rae.lovell@ropesgray.com Andrew A Mark
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 TERMINATED: 01/06/2025 Daniel V. McCaughey
Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199-3600 (617)951-7681 Email: daniel.mccaughey@ropesgray.com Heesoo Park
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 (212)596-9000 Email: heesoo.park@ropesgray.com Christopher Pavlovich
Ropes & Gray 191 N. Wacker Drive 32nd Floor Chicago, IL 60606 (312)845-1200 Email: christopher.pavlovich@ropesgray.com Gregory Pesce
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606-4302 312-881-5400 Email: gregory.pesce@whitecase.com Benjamin M. Rhode
191 N. Wacker Drive 32nd Floor Chicago, Il 60606 312-845-1200 Email: benjamin.rhode@ropesgray.com William L. Roberts
Ropes & Gray LLP Prudential Tower, 800 Boylston Street 88 Boylston Street Boston, MA 02199-3600 617-951-7000 Fax : 617-951-7050 Email: william.roberts@ropesgray.com Erin Rosenberg
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 (312)881-5400 Email: erin.rosenberg@whitecase.com Lucas Smith
Ropes & Gray LLP 191 N. Wacker Drive 32nd Floor Chicago, Il 60606 United States 3128451200 Email: luke.smith@ropesgray.com Lucas S. Smith
Ropes & Gray LLP 191 N. Wacker Drive 32nd Floor Chicago, IL 60606 312-845-1200 Email: luke.smith@ropesgray.com Margaret-Ann Toms
Ropes & Gray LLP 1211 Avenue of the Americas New York, NY 10036 (212)596-9000 Email: maggie.toms@ropesgray.com Jason N. Zakia
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 312-881-5400 Email: jzakia@whitecase.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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
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) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Melanie Burke
Brown Rudnick LLP One Financial Center Boston, MA 02111 (617)856-8184 Email: mburke@brownrudnick.com Andrew Carty
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: acarty@brownrudnick.com Gerard T. Cicero
Brown Rudnick LLP Seven Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: gcicero@brownrudnick.com Eric R. Goodman
Brown Rudnick LLP 601 Thirteenth Street NW Suite 600 Washington, DC 20005 202-536-1700 Email: egoodman@brownrudnick.com Daniel K. Hogan
HoganMcDaniel 1311 Delaware Ave Wilmington, DE 19806 302 656-7540 Fax : 302-656-7599 Email: dkhogan@dkhogan.com Alexander F. Kasnetz
Brown Rudnick LLP SevenTimes Square New York, NY 10036 (212)209-4825 Fax : 212-209-4801 Email: akasnetz@brownrudnick.com Helena Man
Brown Rudnick LLP Seven Times Square New York, NY 10036 (212)209-4901 Email: hman@brownrudnick.com Meghan McCafferty
Brown Rudnick LLP One Financial Center Boston, MA 02111 (617)856-8236 Email: mmccafferty@brownrudnick.com David J. Molton
Brown Rudnick Seven Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: dmolton@brownrudnick.com D. Cameron Moxley
Brown Rudnick LLP Seven Times Square New York, NY 10036 212-209-4800 Fax : 212-209-4801 Email: cmoxley@brownrudnick.com Caitlin Felise C. Ramiro
Brown Rudnick LLP Seven Times Square New York, 10 10036 (212)209-4934 TERMINATED: 06/17/2025 Michael Reining
Brown Rudnick LLP One Financial Center Boston, MA 02111 (617)856-8515 Fax : (617)856-8201 Email: mreining@brownrudnick.com Matthew A. Sawyer
Brown Rudnick LLP One Financial Center Boston, MA 02111 (617)856-8391 Email: msawyer@brownrudnick.com Amir Shachmurove
Brown Rudnick, LLP 7 Times Square New York, NY 10036 (212)209-4850 Email: ashachmurove@brownrudnick.com Susan Sieger-Grimm
Brown Rudnick 7 Times Square New York, NY 10036 (212) 209-4800 Fax : (212) 209-4801 Email: sseiger-grimm@brownrudnick.com Jonathan D. White
Brown Rudnick LLP Seven Times Square New York, NY 10036 (212)209-4901 Email: jwhite@brownrudnick.com Sigmund S. Wissner-Gross
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4800 Email: swissner-gross@brownrudnick.com |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 1558 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Hearing to Consider Approval of Disclosure Statement. Filed by Kroll Restructuring Administration LLC. (related document(s)392) (Malo, David) (Entered: 08/19/2025) |
08/19/2025 | 1557 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Hearing to Consider Confirmation of the Third Amended Joint Chapter 11 Plan Filed by the Debtors, Notice of Dates by Which Parties Must File Proofs of Claim and Requests for Payment and Procedures for Filing Proofs of Claims Under 11 U.S.C. § 503(B)(9), Against the Debtors, Notice of Proposed Sale of Assets, Entry into Stalking Horse APA, Bidding Procedures, Auction, and Confirmation and Sale Hearing, and General Proof of Claim Form. Filed by Kroll Restructuring Administration LLC. (related document(s)316, 322) (Malo, David) (Entered: 08/19/2025) |
08/19/2025 | 1556 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Combined Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from June 1, 2025 through July 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1540) (Malo, David) (Entered: 08/19/2025) |
08/18/2025 | 1555 | Exhibit(s) // Notice of Filing of Second Amendment to Stalking House Asset Purchase Agreement (related document(s)145, 321, 684, 685, 697, 776, 1223, 1493) Filed by Exactech, Inc.. (Lee, Andrew) (Entered: 08/18/2025) |
08/18/2025 | 1554 | Exhibit(s) // Notice of Revised Proposed Order (I) Approving Settlement Agreement Related to Qui Tam Litigation Among Exactech, Inc., the United States of America, and Certain Relators, (II) Authorizing the Debtors to Take Any and All Actions Necessary to Effectuate the Terms Thereto, and (III) Granting Related Relief (related document(s)1059, 1095) Filed by Exactech, Inc.. (Justison, Elizabeth) (Entered: 08/18/2025) |
08/18/2025 | 1553 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Application of Ropes & Gray LLP for Allowance of Compensation for Services Rendered as Attorneys for the Debtors and Debtors in Possession for the period April 1, 2025 to April 30, 2025 (related document(s)1431) Filed by Exactech, Inc.. (Lee, Andrew) (Entered: 08/18/2025) |
08/15/2025 | 1552 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Ninth Monthly Application of White & Case LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2025 to and Including July 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1534) (Steele, Benjamin) (Entered: 08/15/2025) |
08/15/2025 | 1551 | (REDACTED - FINAL) Debtors' Fifth (Substantive) Omnibus Objection to Reclassify Certain Misclassified Claims (related document(s)1550) Filed by Exactech, Inc.. (Gaffney, Brynna) (Entered: 08/15/2025) |
08/15/2025 | 1550 | [SEALED] Omnibus Objection to Claims - Debtors' Fifth (Substantive) Omnibus Objection to Reclassify Certain Misclassified Claims. Filed by Exactech, Inc.. Hearing scheduled for 9/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/5/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Gaffney, Brynna) (Entered: 08/15/2025) |
08/15/2025 | 1549 | Monthly Staffing Report for Filing Period July 1, 2025 through July 31, 2025 for Riveron Management Services, LLC Filed by Exactech, Inc.. Objections due by 8/29/2025. (Attachments: # 1 Notice # 2 Exhibit) (Lee, Andrew) (Entered: 08/15/2025) |