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

    09/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, 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
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

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

Latest Dockets

Date Filed#Docket Text
09/13/20251310Certificate 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)
09/12/20251309BNC Certificate of Mailing - PDF Document Notice Date 09/12/2025. (Related Doc [1266]) (Admin.)
09/12/20251308Certificate 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)
09/12/20251307ObjectionOf 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)
09/12/20251306Notice of Change of Address Filed by Interested Party Robert L. Davis . (nel, k) (Entered: 09/12/2025)
09/12/20251305Response 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)
09/12/20251304Certificate 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)
09/12/20251303Response // 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)
09/12/20251302Objection 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)
09/12/20251300Objection 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)