ATech (Parent) Resolution Corp.
11
Laurie Selber Silverstein
12/16/2024
06/30/2025
Yes
v
PlnDue, DsclsDue, LEAD, CLMSAGNT, MEGA, SEALEDMATRIX, STANDOrder, SealedDoc(s) |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Akoustis Technologies, Inc.
9805 Northcross Center Court Suite A Huntersville, NC 28078 MECKLENBURG-NC Tax ID / EIN: 33-1229046 |
represented by |
Joshua Brooks
Landis Rath & Cobb LLP 919 Market Street PO Box 2087 Wilmington, DE 19899 302-467-4414 Email: brooks@lrclaw.com John J. Cotter
K&L Gates LLP 1 Congress Street Suite 2900 Boston, MA 02114 (617)261-3100 Email: john.cotter@klgates.com Jonathan N. Edel
K&L Gates LLP 300 South Tryon Street Suite 1000 Charlotte, Nc 28202 (704)331-7400 Email: jon.edel@klgates.com Carly Everhardt
K&L Gates LLP 200 South Biscayne Boulevard, Suite 3900 Suite 3900 Miami, FL 33131 305-539-3341 Email: carly.everhardt@klgates.com Carly S. Everhardt
K&L Gates LLP Southeast Financial Center Suite 3900 200 South Biscayne Boulevard Miami, FL 33131 (305)539-3300 Email: carly.everhardt@klgates.com Jeffrey T Kucera
K&L Gates LLP Southeast Financial Center 200 South Biscayne Blvd Suite 3900 Miami, FL 33131 305-539-3322 Fax : 305-539-7095 Email: jeffrey.kucera@klgates.com Matthew B. McGuire
Landis Rath & Cobb LLP P.O. Box 2087 919 Market Street, Suite 1800 Wilmington, DE 19899 302-467-4400 Fax : 302-467-4450 Email: mcguire@lrclaw.com Matthew R Pierce
Landis Rath & Cobb LLP P.O. Box 2087 919 Market Street, Suite 1800 Wilmington, DE 19899 302-467-4400 x452 Fax : 302-467-4450 Email: Pierce@lrclaw.com Margaret R. Westbrook
K&L Gates 301 Hillsborough Street Suite 1200 Raleigh, NC 27603 919-743-7300 Email: margaret.westbrook@klgates.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 |
|
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
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 |
Matt Frederick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 (212)318-6000 Fax : (212)319-4090 Email: matthewfrederick@paulhastings.com Matthew D. Friedrick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : (212) 319-4090 Email: matthewfriedrick@paulhastings.com 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 Frank A. Merola
Paul Hastings LLP 1999 Avenue of the Stars 27th Floor Century City, CA 90067 (310)620-5700 Fax : (310)620-5899 Email: frankmerola@paulhastings.com Gabriel Sasson
Paul Hastings LLP 200 Park Avenue New York, NY 10166 (212)318-6000 Fax : (212)319-4090 Email: gabesasson@paulhastings.com Matthew L. Warren
Paul Hastings LLP 71 S. Wacker Drive Ste Forty-Fifth Floor Chicago, IL 60606 312-499-6045 Email: mattwarren@paulhastings.com |
Date Filed | # | Docket Text |
---|---|---|
06/30/2025 | 660 | Exhibit(s) (Debtors' Supplemental Notice of Destruction of Inventory) (related document(s)[620]) Filed by ATech (Parent) Resolution Corp.. (Brooks, Joshua) |
06/30/2025 | 659 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by ATech (Parent) Resolution Corp.. (Brooks, Joshua) |
06/30/2025 | 658 | Certificate of No Objection Regarding Motion to Further Extend the Time Period within which the Debtors May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Rules 9027 and 9006 of the Federal Rules of Bankruptcy Procedure (related document(s)[621]) Filed by ATech (Parent) Resolution Corp.. (Brooks, Joshua) |
06/30/2025 | 657 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Fifth) of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the period May 1, 2025 to May 31, 2025 (related document(s)[615]) Filed by Official Committee of Unsecured Creditors. (Kochenash, Jared) |
06/27/2025 | 656 | Affidavit/Declaration of Service re: Notice of Closing of Sale of Debtor GDSIs Assets to Silitronics Solutions, Inc. (Docket No. 642). Filed by Stretto. (related document(s)[647]) (Betance, Sheryl) |
06/27/2025 | 655 | Affidavit/Declaration of Service re: Sixth Monthly Application of K&L Gates LLP, Counsel to the Debtors and Debtorsin- possession, for Compensation and Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 for the Period From May 1, 2025 Through May 31, 2025 (Docket No. 642). Filed by Stretto. (related document(s)[642]) (Betance, Sheryl) |
06/27/2025 | 654 | Chapter 11 Monthly Operating Report for Case Number 24-12799 (RF CHIPS RESOLUTION CORP. (f/k/a RFM Integrated Device, Inc.)) for the Month Ending: 05/31/2025 Filed by ATech (Parent) Resolution Corp.. (Pierce, Matthew) |
06/27/2025 | 653 | Chapter 11 Monthly Operating Report for Case Number 24-12798 (GRINDING AND DICING SERVICES, INC.) for the Month Ending: 05/31/2025 Filed by ATech (Parent) Resolution Corp.. (Pierce, Matthew) |
06/27/2025 | 652 | Chapter 11 Monthly Operating Report for Case Number 24-12797 (ATECH RESOLUTION CORP. (f/k/a Akoustis, Inc.)) for the Month Ending: 05/31/2025 Filed by ATech (Parent) Resolution Corp.. (Pierce, Matthew) |
06/27/2025 | 651 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 (ATECH (PARENT) RESOLUTION CORP. (f/k/a Akoustis Technologies, Inc.)) Filed by ATech (Parent) Resolution Corp.. (Pierce, Matthew) |