Chrome Holding Co.
11
Brian C Walsh
03/23/2025
09/13/2025
Yes
v
DsclsDue, MEGA, JNTADMN, LEAD, APPEAL, CLMAGT |
Assigned to: Brian C Walsh Chapter 11 Voluntary Asset |
|
Debtor Chrome Holding Co.
870 Market Street Room 415 San Francisco, CA 94102 SAN FRANCISCO-CA Tax ID / EIN: 87-1240344 dba VG Acquisition Corp. fka 23andMe Holding Co. |
represented by |
Paul M. Basta
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019-6064 (212) 373-3000 Samuel S Brand
Carmody MacDonald P.C. 120 S Central Ave Ste 1800 St Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ssb@carmodymacdonald.com Lauren Castillo
1285 Avenue of the Americas New York, NY 10019 Jessica I Choi
1285 Avenue of the Americas New York, NY 10019 William A. Clareman
1285 Avenue of the Americas New York, NY 10019 Robert E Eggmann, III
Carmody MacDonald P.C. 120 South Central Avenue, Suite 1800 Clayton, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ree@carmodymacdonald.com Deborah A. Hoehne
620 Eighth Avenue New York, NY 10018 Christopher Hopkins
1285 Avenue of the Americas New York, NY 10019 Grace C Hotz
1285 Avenue of the Americas New York, NY 10019 Robert J. Lemons
620 Eighth Avenue New York, NY 10018 Katherine M Lynn
620 Eighth Avenue New York, NY 10018 Christopher Claiborne Miles
Christopher 8606 Mohawk Road Leawood, KS 66206 816-983-8000 Fax : 816-983-8080 Email: christopher.miles@huschblackwell.com Theresa Mullineaux
Husch Blackwell LLP 8001 Forsyth Blvd. Suite 1500 St. Louis, MO 63105 314-480-1742 Fax : 314-480-1505 Email: theresa.mullineaux@huschblackwell.com Lawrence E. Parres
Lewis, Rice et al. 600 Washington Avenue Suite 2500 St. Louis, MO 63101 (314) 444-7600 Email: lparres@lewisrice.com Jeffrey J. Recher
Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Email: jrecher@paulweiss.com Thomas H Riske
Carmody MacDonald P.C. 120 South Central Ave., Ste. 1800 St. Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: thr@carmodymacdonald.com Lyubov Shamailova
1285 Avenue of the Americas New York, NY 10019 212-373-3023 Email: lshamailova@paulweiss.com Max H Siegel
1285 Avenue of the Americas New York, NY 10019 Email: msiegel@paulweiss.com Justin Simms
1285 Avenue of the Americas New York, NY 10019 Nathan R Wallace
Carmody MacDonald PC 120 S Central Ave Ste 1800 St Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: nrw@carmodymacdonald.com |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
represented by |
Carole J. Ryczek
Office of the U. S. Trustee 11 South 10th Street, Suite 6.353 St. Louis, MO 63102 314-539-2982 Fax : 314-539-2990 Email: carole.ryczek@usdoj.gov TERMINATED: 06/13/2025 Joseph Richard Schlotzhauer
United States Trustee Program 111 South 10th Street Suite 6.353 St. Louis, MO 63102 314-539-2980 Email: joseph.schlotzhauer@usdoj.gov |
Creditor Committee Chair Whitney S. Grubb, Committee Chair
c/o Alexander F. Schalow Labaton Keller Sucharow 140 Broadway New York, NY 10005 |
| |
Creditor Committee Laboratory Corporation of America Holdings and Subsidiaries , including National Genectics Institute
Attn: Matthew Mall 531 South Spring Street Burlington, NC 27215 |
| |
Creditor Committee Workday, Inc.
6110 Stoneridge Mall Road Attn: Joel Smith Pleasonton, CA 94588 |
represented by |
Peter L. Riggs
Spencer Fane LLP 1000 Walnut Ste 1400 Kansas City, MO 64106-2140 816-292-8149 Fax : 816-474-3216 Email: priggs@spencerfane.com |
Creditor Committee Telus International Services Limited
Attn.: Jeff Brown Voxpro House Point Village East Wall Roa Dublin Ireland |
represented by |
Peter L. Riggs
(See above for address) |
Creditor Committee Jellyfish US Limited
Attn.: Peter Acimovic 155 Avenue of the Americas 11th Floor New York, NY 10013 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Alysa Z Hutnik
Washington Harbour, Suite 400 3050 K Street, NW Washington, DC 20007 Nicholas J. Zluticky
Stinson LLP 1201 Walnut Ste 2700 Kansas City, MO 64106 816-842-8600 Email: nicholas.zluticky@stinson.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jason Adams
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-7800 Email: jadams@kelleydrye.com Maeghan J McLoughlin
3 World Trade Center 175 Greenwich Street New York, NY 10007 Eric R Wilson
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-5087 Email: ewilson@kelleydrye.com Steven L Yachik
3 World Trade Center 175 Greenwich Street New York, NY 10007 |
Date Filed | # | Docket Text |
---|---|---|
09/13/2025 | 1310 | Certificate of Service of Engels Medina Regarding Order Authorizing the Retention and Employment of Husch Blackwell LLP as Counsel to the Consumer Privacy Ombudsman, Order Allowing Interim Compensation and Reimbursement of Expenses, Order Granting First Interim Fee Application of Kelley Drye & Warren LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from April 8, 2025 through and Including June 30, 2025, Order Allowing Interim Compensation and Reimbursement of Expenses, Order (I) Authorizing Matthew Kvarda, the Debtors Chief Restructuring Officer, to Act as Foreign Representative on Behalf of the Debtors in the U.K. Proceeding; and (II) Granting Related Relief, and Order Expanding the Scope of Employment and Retention of Alvarez & Marsal North America, LLC Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[1266] Order on Application to Employ, [1267] Order on Application for Compensation, Order on Application for Compensation, [1268] Order on Application for Compensation, Order on Application for Compensation, [1269] Order on Application for Compensation, Order on Application for Compensation, [1270] Generic Order, [1271] Order on Generic Application). (Pagan, Chanel) |
09/12/2025 | 1309 | BNC Certificate of Mailing - PDF Document Notice Date 09/12/2025. (Related Doc [1266]) (Admin.) |
09/12/2025 | 1308 | Certificate of Service Filed by Interested Party U.S. Data Breach Arbitration Counsel and the Claimants they represent (RE: related document(s)1307 Objection). (Behlmann, Andrew) (Entered: 09/12/2025) |
09/12/2025 | 1307 | ObjectionOf U.S. Data Breach Arbitration Counsel And Claimants To Debtors Motion For Entry Of An Order (I) Approving The Adequacy Of The Disclosure Statement, (II) Approving The Solicitation Procedures And Solicitation Package, (III) Scheduling A Confirmation Hearing, (IV) Establishing Procedures For Objecting To The Plan, (V) Establishing The California Claims Determination Procedures, (VI) Approving The Form, Manner, And Sufficiency Of Notice Of The Confirmation Hearing, (VII) Scheduling Certain Dates Related Thereto, And (Viii) Granting Related Relief Filed by Interested Party U.S. Data Breach Arbitration Counsel and the Claimants they represent (RE: related document(s)1113 Chapter 11 Plan. Joint Plan of Chrome Holding Co. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Certificate of Service: Not Filed. Filed by Debtor 23andMe Holding Co. (RE: related document(s)1 Voluntary Petition (Chapter 11))., 1114 Support/Supplement Re: Disclosure Statement Filed by Debtor 23andMe Holding Co. (RE: related document(s)1113 Chapter 11 Plan)., 1116 Motion to for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures and Solicitation Package, (III) Scheduling a Confirmation Hearing, (IV) Establishing Procedures for Objecting to the Plan, (V) Establishing the California Claims Determination Procedures, (VI) Approving the Form, Manner, and Sufficiency of Notice of the Confirmation Hearing, (VII) Scheduling Certain Dates Related Thereto, and (VIII) Granting Related Relief Filed by Debtor 23andMe Holding Co.). (Behlmann, Andrew) (Entered: 09/12/2025) |
09/12/2025 | 1306 | Notice of Change of Address Filed by Interested Party Robert L. Davis . (nel, k) (Entered: 09/12/2025) |
09/12/2025 | 1305 | Response Reservation of Rights with Respect to Disclosure Statement Filed by Interested Parties 23andMe Research Institute f/k/a TTAM Research Institute, Anne Wojcicki (RE: related document(s) 1116 Motion to for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures and Solicitation Package, (III) Scheduling a Confirmation Hearing, (IV) Establishing Procedures for Objecting to the Plan, (V) Establishing the California Claims Determination Procedures, (VI) Approving the Form, Manner, and Sufficiency of Notice of the Confirmation Hearing, (VII) Scheduling Certain Dates Related Thereto, and (VIII) Granting Related Relief Filed by Debtor 23andMe Holding Co.). (Unseth, David) (Entered: 09/12/2025) |
09/12/2025 | 1304 | Certificate of Service of Thomas Evangelista Regarding Claim transfer Notices Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)1171 Transfer of Claim). (Baer, Herbert) (Entered: 09/12/2025) |
09/12/2025 | 1303 | Response // Statement of the Official Committee of Unsecured Creditors Regarding the Debtors' Disclosure Statement Motion Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1116 Motion to for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures and Solicitation Package, (III) Scheduling a Confirmation Hearing, (IV) Establishing Procedures for Objecting to the Plan, (V) Establishing the California Claims Determination Procedures, (VI) Approving the Form, Manner, and Sufficiency of Notice of the Confirmation Hearing, (VII) Scheduling Certain Dates Related Thereto, and (VIII) Granting Related Relief Filed by Debtor 23andMe Holding Co.). (Zluticky, Nicholas) (Entered: 09/12/2025) |
09/12/2025 | 1302 | Objection and Reservation of Rights Filed by Creditor KR OP Tech, LLC (RE: related document(s)1116 Motion to for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures and Solicitation Package, (III) Scheduling a Confirmation Hearing, (IV) Establishing Procedures for Objecting to the Plan, (V) Establishing the California Claims Determination Procedures, (VI) Approving the Form, Manner, and Sufficiency of Notice of the Confirmation Hearing, (VII) Scheduling Certain Dates Related Thereto, and (VIII) Granting Related Relief Filed by Debtor 23andMe Holding Co.). (Bogdanowicz, Mark) (Entered: 09/12/2025) |
09/12/2025 | 1300 | Objection Filed by Interested Party Salman Jaberi (RE: related document(s)1116 Motion to for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures and Solicitation Package, (III) Scheduling a Confirmation Hearing, (IV) Establishing Procedures for Objecting to the Plan, (V) Establishing the California Claims Determination Procedures, (VI) Approving the Form, Manner, and Sufficiency of Notice of the Confirmation Hearing, (VII) Scheduling Certain Dates Related Thereto, and (VIII) Granting Related Relief Filed by Debtor 23andMe Holding Co.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (nel, k) (Entered: 09/12/2025) |