Case number: 1:25-bk-12109 - Spac Recovery Co. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Spac Recovery Co.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    09/26/2025

  • Last Filing

    05/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SchedF, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12109-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  09/26/2025
341 meeting:  10/29/2025
Deadline for filing claims:  11/25/2025

Debtor

Spac Recovery Co.

2093 Philadelphia Pike
#1968
Claymont, DE 19703-2424
NEW YORK-NY
Tax ID / EIN: 83-3237047
fka
Ackrell SPAC Partners I Co.


represented by
Kyriaki Christodoulou

Cullen and Dykman LLP
One Battery Park Plaza
Ste 34th Floor
New York, NY 10004
862-219-9826
Email: kchristodoulou@cullenllp.com

Michelle McMahon

Cullen and Dykman LLP
One Battery Park Plaza, 34th Floor
New York, NY 10004
212-510-2296
Email: mmcmahon@cullenllp.com

Bonnie Lynn Pollack

Cullen and Dykman LLP
The Omni Building
333 Earle Ovington Boulevard
Ste 2nd Floor
Uniondale, NY 11533
516-357-3700
Email: bpollack@cullenanddykman.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/05/2026100AMENDED ORDER SIGNED ON 5/5/2026 (I) APPROVING FIRST AMENDED DISCLOSURE STATEMENT; (II) SCHEDULING CONFIRMATION HEARING; (III) ESTABLISHING A VOTING RECORD DATE; (IV) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (V) APPROVING THE FORM OF BALLOT AND ESTABLISHING PROCEDURES FOR VOTING ON THE PLAN; (VI) APPROVING THE FORM OF NOTICE TO NON-VOTING CLASSES UNDER THE PLAN; (VII) APPROVING THE FORM OF NOTICE OF THE CONFIRMATION HEARING; (VIII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF THE PLAN; AND (IX) SETTING RELATED DEADLINES. (related document(s)87) with hearing to be held on 6/25/2026 at 10:00 AM at Courtroom 610-2 (Rodriguez-Castillo, Maria) (Entered: 05/05/2026)
05/05/202699Notice of Motion to Set Hearing First Objection To Claims (Claims filed by Richard Turasky, Boulder Capital Group, LLC, Capital Companies, LLC, and Boiler Ventures, LLC) [Dkt. No. 97] (related document(s)97) filed by Michelle McMahon on behalf of Spac Recovery Co.. with hearing to be held on 7/14/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) Objections due by 6/5/2026, (McMahon, Michelle) (Entered: 05/05/2026)
05/05/202698ORDER SIGNED ON 5/5/2026 (I) APPROVING FIRST AMENDED DISCLOSURE STATEMENT; (II) SCHEDULING CONFIRMATION HEARING; (III) ESTABLISHING A VOTING RECORD DATE; (IV) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (V) APPROVING THE FORM OF BALLOT AND ESTABLISHING PROCEDURES FOR VOTING ON THE PLAN; (VI) APPROVING THE FORM OF NOTICE TO NON-VOTING CLASSES UNDER THE PLAN; (VII) APPROVING THE FORM OF NOTICE OF THE CONFIRMATION HEARING; (VIII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF THE PLAN; AND (IX) SETTING RELATED DEADLINES (Related Doc # 87 . With Hearing To Be Held on 6/25/2026 At 10:00 AM At Courtroom 610-2. (Rodriguez-Castillo, Maria) (Entered: 05/05/2026)
05/04/202697Motion for Omnibus Objection to Claim(s) Number: 6, 7, 8, and 9 filed by Michelle McMahon on behalf of Spac Recovery Co.. (Attachments: # 1 Exhibit 1 - Richard Turasky (POC 6) # 2 Exhibit 1 - Boiler Ventures, LLC (POC 7) # 3 Exhibit 1 - Boulder Capital Group, LLC (POC 8) # 4 Exhibit 1- Capital Companies, LLC (POC 9) # 5 Declaration of Jason Roth) (McMahon, Michelle) (Entered: 05/04/2026)
05/04/202696Certificate of No Objection Pursuant to LR 9013-3 (related document(s)87) Filed by Michelle McMahon on behalf of Spac Recovery Co.. (Attachments: # 1 Exhibit 1 - Plan Redline # 2 Exhibit 1 - Disclosure Statement Redline # 3 Exhibit 1 - Order Redline # 4 Exhibit 2 - Order Clean)(McMahon, Michelle) (Entered: 05/04/2026)
05/04/202695Amended Disclosure Statement First Amended Disclosure Statement For First Amended Debtors Chapter 11 Plan Of Liquidation filed by Michelle McMahon on behalf of Spac Recovery Co.. with hearing to be held on 5/5/2026 at 09:30 AM at Videoconference (ZoomGov) (JPM) (McMahon, Michelle) (Entered: 05/04/2026)
05/04/202694Amended Chapter 11 Plan First Amended Debtors Chapter 11 Plan Of Liquidation filed by Michelle McMahon on behalf of Spac Recovery Co.. with hearing to be held on 5/5/2026 at 09:30 AM at Videoconference (ZoomGov) (JPM) (McMahon, Michelle) (Entered: 05/04/2026)
04/20/202693Letter /Notice of March Monthly Fee Statement for Debtor's Counsel Filed by Bonnie Lynn Pollack on behalf of Spac Recovery Co.. (Attachments: # 1 Fee Statement)(Pollack, Bonnie) (Entered: 04/20/2026)
04/17/202692Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Bonnie Lynn Pollack on behalf of Spac Recovery Co.. (Attachments: # 1 Bank Statement # 2 Bank Statement)(Pollack, Bonnie) (Entered: 04/17/2026)
04/17/202691Motion to Withdraw as Attorney Motion for Withdrawal of Samantha A. Espino as Attorney of Record and Removal from Electronic Notice and Service List (related document(s)25) filed by Maeghan J McLoughlin on behalf of SPV Lit Fund, LLC Responses due by 4/24/2026,. (Attachments: # 1 Proposed Order) (McLoughlin, Maeghan) (Entered: 04/17/2026)