Case number: 4:23-bk-90068 - Invacare Corporation - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Invacare Corporation

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    01/31/2023

  • Last Filing

    06/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90068

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  01/31/2023
Plan confirmed:  05/18/2023

Debtor

Invacare Corporation

1 Invacare Way
Elyria, OH 44035
LORAIN-OH

represented by
Victoria Nicole Argeroplos

Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
713-752-4334
Fax : 713-308-4134
Email: vargeroplos@jw.com

Matthew D Cavenaugh

Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com

John Machir Stull

Jackson Walker, LLP
2323 Ross Avenue, Suite 600
Dallas, TX 75201
214-953-6039
Email: mstull@jw.com

Jennifer F Wertz

Jackson Walker LLP
100 Congress Ave
Suite 1100
Austin, TX 78701
512-236-2247
Fax : 512-391-2147
Email: jwertz@jw.com

Debtor

Freedom Designs, Inc.

2241 N Madera Road
Simi Valley, CA 93065
VENTURA-CA
Tax ID / EIN: 95-3667485

represented by
Matthew D Cavenaugh

(See above for address)

Jennifer F Wertz

(See above for address)

Debtor

Adaptive Switch Laboratories, Inc.

OUTSIDE U. S.

represented by
Matthew D Cavenaugh

(See above for address)

Jennifer F Wertz

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Jana Smith Whitworth

Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Successor Trustee

Wilmington Trust, National Association, as Successor Indenture Trustee
represented by
James Britton

ArentFox Schiff LLP
800 Boylston Street
32nd Floor
Boston, MA 02199
617-973-6204
Email: james.britton@arentfox.com

Beth M Brownstein

Arent Fox LLP
1301 Ave of the Americas
Fl 42
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: beth.brownstein@arentfox.com

Justin Kesselman

ArentFox Schiff LLP
Prudential Tower
800 Boylston Street
Boston, MA 02199
617-973-6100
Email: justin.kesselman@afslaw.com

Andrew I Silfen

Arent Fox PLLC
1675 Broadway
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: andrew.silfen@afslaw.com

Latest Dockets

Date Filed#Docket Text
06/08/2023612Motion to Extend Time Reorganized Debtors' Motion to Extend the Time Period to File and Serve Objections to Claims Filed by Debtor Invacare Corporation (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 06/08/2023)
06/08/2023611Motion to Extend Time Period to File and Serve Objections to Claims Filed by Debtor Invacare Corporation (Wertz, Jennifer) (Entered: 06/08/2023)
06/08/2023610Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):565 Declaration) (Garabato, Sid) (Entered: 06/08/2023)
06/08/2023609Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):561 Notice) (Garabato, Sid) (Entered: 06/08/2023)
06/07/2023608Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):555 Declaration, 556 Declaration, 557 Declaration) (Garabato, Sid) (Entered: 06/07/2023)
06/07/2023607Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):547 Declaration, 548 Declaration, 549 Declaration, 550 Declaration) (Garabato, Sid) (Entered: 06/07/2023)
06/07/2023606Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):545 Declaration) (Garabato, Sid) (Entered: 06/07/2023)
06/06/2023605Declaration re: Declaration of Disinterestedness of Stout Risius Ross, LLC Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By Invacare Corporation ).(Related document(s):428 Generic Order) (Wertz, Jennifer) (Entered: 06/06/2023)
06/06/2023604Notice of Ernst & Young's First Combined Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Audit and Tax Services Provider to the Debtors For The Period From January 31, 2023 Through March 31, 2023. Filed by Invacare Corporation (Wertz, Jennifer) (Entered: 06/06/2023)
06/06/2023603Certificate of Service by Elli Petris (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):571 Transfer of Claim) (Garabato, Sid) (Entered: 06/06/2023)