Invacare Corporation and Adaptive Switch Laboratories, Inc.
11
Christopher M. Lopez
01/31/2023
04/25/2024
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
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) |
Trustee Litigation Trustee, Litigation Trustee |
represented by |
Paul Marc Rosenblatt
Kilpatrick Stockton LLP 1100 Peachtree St NE Ste 2800 Atlanta, GA 30309-4530 404-815-6321 Fax : 404-541-3373 Email: prosenblatt@kilpatricktownsend.com |
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
ArentFox Schiff 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: andrew.silfen@afslaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 816 | BNC Certificate of Mailing. (Related document(s):[812] Transcript) No. of Notices: 10. Notice Date 04/25/2024. (Admin.) |
04/25/2024 | 815 | Transcript RE: Hearing on Omnibus Objections held on April 22, 2024 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/24/2024. (mhen) |
04/24/2024 | 814 | Notice of Reset of Omnibus Claim Objections Hearing. (Related document(s):doc Hearing (Bk) Cont, [808] Courtroom Minutes) Filed by Invacare Corporation (Cavenaugh, Matthew) |
04/23/2024 | 813 | Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[788] Brief) (Garabato, Sid) |
04/23/2024 | 812 | Transcript RE: Final Hearing held on April 12, 2024 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/22/2024. (mhen) |
04/22/2024 | 811 | Certificate of Service of Janice Livingstone (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[801] Notice, [802] Response) (Garabato, Sid) |
04/22/2024 | 810 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Victoria N. Argeroplos. This is to order a transcript of 4/22/2024 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Invacare Corporation ). (Argeroplos, Victoria) |
04/22/2024 | 809 | PDF with attached Audio File. Court Date & Time [ 4/22/2024 10:00:26 AM ]. File Size [ 6048 KB ]. Run Time [ 00:12:36 ]. (Hearing on [717], [718], [730], and [733].). (admin). |
04/22/2024 | 808 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: PLEASE SEE ATTACHED. (Related documents: [717] Objection to Claim, [718] Objection to Claim, [730] Objection to Claim, [733] Objection to Claim). Hearing held. Hearing is reset to 6/17/2024 at 01:00 PM at Houston, Courtroom 401 (CML). (zac4) |
04/22/2024 | 807 | Withdrawal of Claim: of Burnet Central Appraisal District filed in Case No. 23-90066 (Parsons, Julie) |