Case number: 4:25-bk-40976 - Chrome Holding Co. - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Chrome Holding Co.

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Brian C Walsh

  • Filed

    03/23/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, JNTADMN, LEAD, APPEAL, CLMAGT



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 25-40976

Assigned to: Brian C Walsh
Chapter 11
Voluntary
Asset


Date filed:  03/23/2025
Plan confirmed:  12/01/2025
341 meeting:  05/02/2025
Deadline for filing claims (govt.):  09/19/2025
Deadline for objecting to discharge:  07/01/2025

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

Elizabeth V. Gonzalez

1285 Avenue of the Americas
New York, NY 10019
(646) 478-1337
Fax : (212) 757-3990
Email: egonzalez@paulweiss.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

Vida Robinson

1285 Avenue of the Americas
New York, NY 10019
(212) 373 3926
Fax : (212) 757-3990
Email: virobinson@paulweiss.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
Adam Eric Miller

Office of the United States Trustee
400 E. 9th St., Ste. 3440
Kansas City, MO 64106
816-512-1940
Fax : 816-512-1967
Email: adam.e.miller@usdoj.gov

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

Miranda Swift

Stinson LLP
1201 Walnut St.
Suite 2900
Kansas City, MO 64106
816-691-3386
Email: miranda.swift@stinson.com

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
Fax : 212-808-7897
Email: ewilson@kelleydrye.com

Steven L Yachik

3 World Trade Center
175 Greenwich Street
New York, NY 10007

Latest Dockets

Date Filed#Docket Text
04/20/20262106Order Sustaining The First Omnibus Objection of the GUC Representative to Certain Claims (Insufficient Documentation, Late-Filed, Amended and Superseded, Duplicative, No Liability, Partially Unliquidated, Overstated, and Misclassified Claims) (RE: related document(s) 1987 Omnibus Objection to Claims) . (Mey, K). (Entered: 04/20/2026)
04/20/20262105Certificate of Service of Sonia Akter Regarding The Plan Administration Trusts Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order, The Plan Administration Trusts Objection to Californias Claim, The Plan Administration Trusts Objection to Texass Claim, The Plan Administration Trusts Motion for Entry of an Order Scheduling an Expedited Hearing on the Plan Administration Trusts Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order, and Notice of Hearing Scheduled for April 30, 2026 at 1:00 p.m. Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)2096 Motion to //The Plan Administration Trust's Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order, 2100 Objection to Claim, 2101 Objection to Claim, 2102 Motion to Expedite Hearing (related documents 2096 Generic Motion) on the Plan Administration Trust's Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order, 2103 Notice of Hearing). (Pagan, Chanel) (Entered: 04/20/2026)
04/20/20262104Order Granting Third, Fourth, Fifth, and Sixth Omnibus Objections to Claims (RE: related document(s) Omnibus Objections to Claims filed by Debtor Chrome Holding Co. 1902, 1904 , 1906 , 1908. (Egg, M) (Entered: 04/20/2026)
04/16/20262103Notice of Hearing Filed by Debtor Chrome Holding Co. (RE: related document(s)2096 Motion to //The Plan Administration Trust's Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order Filed by Debtor Chrome Holding Co. (Attachments: # 1 Kroll Declaration In Connection with the Plan Administration Trust's Motion to Enforce), 2102 Motion to Expedite Hearing (related documents 2096 Generic Motion) on the Plan Administration Trust's Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order Filed by Debtor Chrome Holding Co.). Hearing to be held on 4/30/2026 at 01:00 PM Bankruptcy Courtroom 5 North for 2096 and for 2102, (Riske, Thomas) (Entered: 04/16/2026)
04/16/20262102Motion to Expedite Hearing (related documents 2096 Generic Motion) on the Plan Administration Trust's Motion to Enforce the Bar Date Order, the Sale Order, the Plan and the Confirmation Order Filed by Debtor Chrome Holding Co. (Riske, Thomas) Hearing scheduled 04/30/2026 at 1:00 PM in Bankruptcy Courtroom 5 North. Modified on 4/17/2026 (Mey, K). (Entered: 04/16/2026)
04/16/20262101Objection to Claim of //The Plan Administration Trust's Objection to Texas's Claim for $. Certificate of Service: Not Filed. (Attachments: # 1 Declaration of Joseph Selsavage in Support of The Plan Administration Trust's Objection to Texas's Claim) Filed by Debtor Chrome Holding Co. (Riske, Thomas) (Entered: 04/16/2026)
04/16/20262100Objection to Claim of //The Plan Administration Trust's Objection to California's Claim for $. Certificate of Service: Not Filed. (Attachments: # 1 Declaration of Joseph Selsavage In Support of the Plan Administration Trust's Objection to California's Claim) Filed by Debtor Chrome Holding Co. (Riske, Thomas) (Entered: 04/16/2026)
04/16/20262099Certificate of Service of Sonia Akter Regarding Order Granting the Plan Administration Trusts Motion for Entry of an Order (I) Authorizing and Approving the Settlement Agreement by and Among the Plan Administration Trust, the Wind-Down Debtors, and KR Op Tech, LLC and (II) Granting Related Relief Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)2092 Generic Order). (Pagan, Chanel) (Entered: 04/16/2026)
04/16/20262098Response to Omnibus Objection to Claim (Related Doc #2016 Omnibus Objection to Claims filed by Debtor Chrome Holding Co.). Filed by Interested Party Judith Leigh May (nel, k) (Entered: 04/16/2026)
04/16/20262097Response to Omnibus Objection to Claim (Related Doc #2016 Omnibus Objection to Claims filed by Debtor Chrome Holding Co.). Filed by Interested Party Judith Leigh May (nel, k) (Entered: 04/16/2026)