Case number: 4:23-bk-90068 - Invacare Corporation and Adaptive Switch Laboratories, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Invacare Corporation and Adaptive Switch Laboratories, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    01/31/2023

  • Last Filing

    04/25/2024

  • 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)

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

Latest Dockets

Date Filed#Docket Text
04/25/2024816BNC Certificate of Mailing. (Related document(s):[812] Transcript) No. of Notices: 10. Notice Date 04/25/2024. (Admin.)
04/25/2024815Transcript 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)
04/24/2024814Notice of Reset of Omnibus Claim Objections Hearing. (Related document(s):doc Hearing (Bk) Cont, [808] Courtroom Minutes) Filed by Invacare Corporation (Cavenaugh, Matthew)
04/23/2024813Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[788] Brief) (Garabato, Sid)
04/23/2024812Transcript 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)
04/22/2024811Certificate of Service of Janice Livingstone (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[801] Notice, [802] Response) (Garabato, Sid)
04/22/2024810AO 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)
04/22/2024809PDF 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).
04/22/2024808Courtroom 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)
04/22/2024807Withdrawal of Claim: of Burnet Central Appraisal District filed in Case No. 23-90066 (Parsons, Julie)