ATech (Parent) Resolution Corp.
11
Laurie Selber Silverstein
12/16/2024
08/19/2025
Yes
v
PlnDue, DsclsDue, LEAD, CLMSAGNT, MEGA, SEALEDMATRIX, STANDOrder, SealedDoc(s) |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor ATech (Parent) Resolution Corp.
c/o Getzsler Henrich & Associates LLC 295 Madison Avenue 20th Floor New York, NY 10017 NEW YORK-NY Tax ID / EIN: 33-1229046 fka Akoustis Technologies, Inc. |
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 |
Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: jon.lipshie@usdoj.gov |
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 |
---|---|---|
08/19/2025 | 741 | Monthly Application for Compensation (Eighth) of K&L Gates LLP, Counsel to the Debtors and Debtors-In- Possession, for Compensation and Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 for the period July 1, 2025 to July 31, 2025 Filed by ATech (Parent) Resolution Corp.. Objections due by 9/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certification of Jeffrey T. Kucera) (Brooks, Joshua) |
08/19/2025 | 740 | Affidavit/Declaration of Service re: HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. (Docket No. 736) and Order Granting Debtors' Motion for Entry of an Order Extending their Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Bankruptcy Code Section 1121(d) (Docket No. 737). Filed by Stretto. (related document(s)[736], [737]) (Betance, Sheryl) |
08/19/2025 | 739 | Certificate of Service (related document(s)[733]) Filed by Official Committee of Unsecured Creditors. (Lunn, Matthew) |
08/18/2025 | 738 | Affidavit/Declaration of Service re: Monthly Application for Compensation (Eighth) of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period July 1, 2025 to July 31, 2025 (Docket No. 734). Filed by Stretto. (related document(s)[734]) (Betance, Sheryl) |
08/18/2025 | 737 | Order Granting Debtors' Motion for Entry of an Order Extending their Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Bankruptcy Code Section 1121(d) (Related Doc # [674], [697], [735]) Order Signed on 8/18/2025. (LJJ) |
08/18/2025 | 736 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by ATech (Parent) Resolution Corp.. Hearing scheduled for 8/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brooks, Joshua) (Entered: 08/18/2025) |
08/18/2025 | 735 | Certification of Counsel Regarding Order Granting Debtors' Motion for Entry of an Order Extending their Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Bankruptcy Code Section 1121(d) (related document(s)674, 697) Filed by ATech (Parent) Resolution Corp.. (Attachments: # 1 Exhibit 1) (Brooks, Joshua) (Entered: 08/18/2025) |
08/15/2025 | 734 | Monthly Application for Compensation (Eighth) of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period July 1, 2025 to July 31, 2025 Filed by ATech (Parent) Resolution Corp.. Objections due by 8/29/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certification of Matthew R. Pierce) (Pierce, Matthew) (Entered: 08/15/2025) |
08/15/2025 | 733 | Omnibus Order Approving Interim Fee Applications of the Official Committee of Unsecured Creditors for the Period from April 1, 2025 through June 30, 2025 (Related Doc # 703), Granting Application for Compensation. (Related Doc # 704), Granting Application for Compensation. (Related Doc # 705) Order Signed on 8/15/2025. (Attachments: # 1 Exhibit A) (CMB) (Entered: 08/15/2025) |
08/15/2025 | 732 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from June 1, 2025 through and including June 30, 2025 (related document(s)710) Filed by ATech (Parent) Resolution Corp.. (Brooks, Joshua) (Entered: 08/15/2025) |