DSI Winddown, Inc.
11
Mary F. Walrath
03/18/2025
06/13/2025
Yes
v
LEAD, SealedDoc(s), MEGA, DsclsDue, CLMSAGNT, STANDOrder |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor DSI Winddown, Inc.
140 Industrial Boulevard Bainbridge, GA 39817 DECATUR-GA Tax ID / EIN: 84-1924518 aka Live Oak Acquisition Corp. fdba Danimer Scientific, Inc. |
represented by |
Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: defranceschi@rlf.com George R Howard
VINSON & ELKINS LLP 1114 Avenue of the Americans 32nd Floor New York, NY 10036 212-237-0000 Email: ghoward@velaw.com Emily C. Jungwirth
Vinson & Elkins LLP The Grace Building 1114 Avenue of the Americas 32nd FLoor New York, NY 10036 212-237-0000 Email: ejungwirth@velaw.com Eric Joseph Klein
Vinson & Elkins LLP Trammell Crow Center 2001 Ross Avenue Suite 3900 Dallas, TX 75201 214-220-7700 Email: eklein@velaw.com Michael C. Lee
Vinson & Elkins LLP 2001 Ross Avenue Suite 3900 Dallas, TX 75201 (214) 220-7952 Fax : (214) 999-7952 Email: mlee@velaw.com David S. Meyer
VINSON & ELKINS LLP 1114 Avenue of the Americas 32nd Floor New York, NY 10036 Email: dmeyer@velaw.com Matthew P. Milana
Richards, Layton & Finger 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-651-7700 Fax : 302-651-7701 Email: milana@rlf.com Matthew W. Moran
Vinson & Eklins LLP 2001 Ross Avenue Suite 3900 Dallas, TX 75201 214-220-7700 Email: mmoran@velaw.com Zachary I Shapiro
Richards, Layton & Finger, P.A. 920 North King Street, P.O. Box 551 Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: shapiro@rlf.com Trevor Spears
Vinson & Elkins LLP Trammell Crow Center 2001 Ross Avenue, Suite 3900 Dallas, TX 75201-2975 (214) 220-7700 Fax : (214) 220-7716 Email: tspears@velaw.com Alexander R. Steiger
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Email: steiger@rlf.com Matthew D. Struble
Vinson & Elkins LLP 2001 Ross Avenue, Suite 3900 Dallas, TX 75201 214-220-7700 Fax : 214-220-7716 Email: mstruble@velaw.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 Megan Seliber
J. Caleb Boggs Federal Building 844 N. King Street Suite 2207, Ste LockBox 35 Wilmington, DE 19801 615-695-4060 Email: megan.seliber@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 |
Catherine M. Castaldi
Brown Rudnick LLP 2211 Michelson Drive 7th Floor Irvine, CA 92612 949-440-0251 Email: ccastaldi@brownrudnick.com Kelly D. Curtin
Porzio, Bromberg & Newman P.C. 100 Southgate Parkway, P.O. Box 1997 Morristown, NJ 07962 973-889-4089 Email: kdcurtin@pbnlaw.com Sharon I. Dwoskin
Brown Rudnick LLP One Financial Center Boston, MA 02111 United States 617-856-8464 Fax : 617-856-8201 Email: sdwoskin@brownrudnick.com Alexander F. Kasnetz
Brown Rudnick LLP 7 Times Square New York, NY 10036 United States 212-209-4825 Email: akasnetz@brownrudnick.com Brett S. Moore
Porzio, Bromberg & Newman P.C. 100 Southgate Parkway, P.O. Box 1997 Morristown, NJ 07962 646-348-6723 Email: bsmoore@pbnlaw.com Cheryl Ann Santaniello
Porzio, Bromberg & Newman, P.C. 300 Delaware Ave, Suite 1220 Wilmington, DE 19801 302.526.1234 Fax : 302.416.6064 Email: casantaniello@pbnlaw.com Bennett Silverberg
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4924 Email: bsilverberg@brownrudnick.com Robert J Stark
Brown Rudnick LLP 7 Times Square New York, NY 10036 212-209-4862 Email: rstark@brownrudnick.com |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 407 | Amended Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Seliber, Megan) |
06/13/2025 | 406 | Affidavit/Declaration of Service (Supplemental) re: Notice of Modification of DIP Documents and Waiver of Draw Conditions (Docket No. 288). Filed by Stretto. (related document(s)[288]) (Betance, Sheryl) |
06/13/2025 | 405 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Proposed Order Authorizing (I) the Sale of Certain De Minimis Assets to the Purchaser and (II) Granting Related Relief (Docket No. 387), Order Authorizing (I) the Sale of Certain De Minimis Assets to the Purchaser and (II) Granting Related Relief (Docket No. 388), and Notice of Agenda of Matters Scheduled for Hearing on June 10, 2025 at 10:30 A.M. (ET) (Docket No. 389). Filed by Stretto. (related document(s)[387], [388], [389]) (Betance, Sheryl) |
06/13/2025 | 404 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Order Approving Case Caption Change (Docket No. 382), Declaration of Disinterestedness of CBIZ MAG LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Docket No. 385), and Order Approving Case Caption Change (Docket No. 386). Filed by Stretto. (related document(s)[382], [385], [386]) (Betance, Sheryl) |
06/13/2025 | 403 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding First Monthly Application of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred or the Period from March 18, 2025 through April 30, 2025 (No Order Required) (related document(s)[347]) Filed by AlixPartners, LLP. (Steiger, Alexander) |
06/13/2025 | 402 | Monthly Application for Compensation of Dundon Advisers, LLC as Financial Advisor for the Official Committee of Unsecured Creditors, for Allowance of Compensation for the period of April 2, 2025 to April 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 7/3/2025. (Attachments: # (1) Exhibits A - C # (2) Notice # (3) Certificate of Service) (Santaniello, Cheryl) |
06/13/2025 | 401 | Monthly Application for Compensation of Porzio, Bromberg & Newman, P.C. as Co-Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period of April 2, 2025 to April 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 7/3/2025. (Attachments: # (1) Exhibits A & B # (2) Notice # (3) Certificate of Service) (Santaniello, Cheryl) |
06/13/2025 | 400 | Monthly Application for Compensation of Brown Rudnick LLP, as Counsel for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Reimbursement of Disbursements Incurred for the period April 1, 2025 to April 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 7/3/2025. (Attachments: # (1) Certification # (2) Exhibits A - C # (3) Notice # (4) Certificate of Service) (Santaniello, Cheryl) |
06/12/2025 | 399 | Order (I) Shortening Notice of Hearing on Motion Seeking Approval of Combined Disclosure Statement and Chapter 11 Plan of Liquidation on an Interim Basis for Solicitation Purposes Only; and (II) Granting Related Relief (Related Doc # [397]) Signed on 6/12/2025. (LMC) |
06/12/2025 | 398 | Order Authorizing (I) the Sale of Certain De Minimis Assets to the Insider Purchasers and (II) Granting Related Relief (related document(s)[381], [394]) Signed on 6/12/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (LMC) |