Case number: 1:24-bk-12796 - ATech (Parent) Resolution Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    ATech (Parent) Resolution Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    12/16/2024

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12796-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  12/16/2024
341 meeting:  02/12/2025
Deadline for filing claims:  06/17/2025

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

Latest Dockets

Date Filed#Docket Text
01/28/2026946Monthly Staffing Report for Filing Period December 1, 2025 through December 31, 2025 of Getzler Henrich & Associates LLP as Financial Advisor Filed by ATech (Parent) Resolution Corp.. Objections due by 2/18/2026. (Attachments: # (1) Exhibit 1) (Brooks, Joshua)
01/26/2026945Certificate of No Objection - No Order Required Regarding Thirteenth 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 December 1, 2025 through and including December 31, 2025 (related document(s)[936]) Filed by ATech (Parent) Resolution Corp.. (Brooks, Joshua)
01/26/2026944Affidavit/Declaration of Service Supplemental re: Notice of Effective Date (Notice of (A) Entry of the Order (I) Approving the Disclosure Statement on a Final Basis and (II) Confirming the Joint Chapter 11 Plan of ATech (Parent) Resolution Corp. and Its Debtor Affiliates; (B) the Effective Date Thereof; and (C) Certain Deadlines). Filed by Stretto. (related document(s)[925]) (Betance, Sheryl)
01/23/2026943Application for Compensation - Twelfth Monthly and Final Fee Application 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 (Monthly) December 1, 2025 to December 31, 2025 and for the Final Period January 2, 2025 to December 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 2/13/2026. (Attachments: # (1) Notice # (2) Exhibit A - F) (Kochenash, Jared)
01/21/2026942Certificate of Service (related document(s)[940]) Filed by Official Committee of Unsecured Creditors. (Kochenash, Jared)
01/19/2026941Affidavit/Declaration of Service Supplemental re: Notice of Effective Date (Notice of (A) Entry of the Order (I) Approving the Disclosure Statement on a Final Basis and (II) Confirming the Joint Chapter 11 Plan of ATech (Parent) Resolution Corp. and Its Debtor Affiliates; (B) the Effective Date Thereof; and (C) Certain Deadlines)(Docket No. 925). Filed by Stretto. (related document(s)[925]) (Betance, Sheryl)
01/16/2026940Monthly Application for Compensation (Twelfth) of Paul Hastings LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2025 to December 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 1/30/2026. (Attachments: # (1) Notice # (2) Exhibit A - B) (Kochenash, Jared)
01/12/2026939Order Granting Motion for Admission pro hac vice of Stacy A. Lutkus (Related Doc # [934]) Order Signed on 1/12/2026. (CMB)
01/12/2026938Order Granting Motion for Admission pro hac vice of Kristin K. Going (Related Doc # [933]) Order Signed on 1/12/2026. (CMB)
01/12/2026937Affidavit/Declaration of Service re: Monthly Application for Compensation (Thirteenth) 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 December 1, 2025 to December 31, 2025 (Docket No. 936). Filed by Stretto. (related document(s)[936]) (Betance, Sheryl)