Invacare Corporation
11
Christopher M. Lopez
01/31/2023
06/08/2023
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) |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2023 | 612 | Motion 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) |
06/08/2023 | 611 | Motion to Extend Time Period to File and Serve Objections to Claims Filed by Debtor Invacare Corporation (Wertz, Jennifer) (Entered: 06/08/2023) |
06/08/2023 | 610 | Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):565 Declaration) (Garabato, Sid) (Entered: 06/08/2023) |
06/08/2023 | 609 | Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):561 Notice) (Garabato, Sid) (Entered: 06/08/2023) |
06/07/2023 | 608 | Certificate 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) |
06/07/2023 | 607 | Certificate 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) |
06/07/2023 | 606 | Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):545 Declaration) (Garabato, Sid) (Entered: 06/07/2023) |
06/06/2023 | 605 | Declaration 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) |
06/06/2023 | 604 | Notice 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) |
06/06/2023 | 603 | Certificate of Service by Elli Petris (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):571 Transfer of Claim) (Garabato, Sid) (Entered: 06/06/2023) |