Invacare Corporation and Adaptive Switch Laboratories, Inc.
11
Christopher M. Lopez
01/31/2023
06/13/2025
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 Jeremy Dunnaback
Baker & Hostetler LLP Key Tower 127 Public Square Ste 2000 Cleveland, OH 44114 216-861-7017 Email: jdunnaback@bakerlaw.com Hugh Massey Ray, III
Pillsbury Winthrop Shaw Pittman LLP 609 Main Suite 2000 Houston, TX 77002 713-276-7600 Fax : 713-276-7673 Email: hugh.ray@pillsburylaw.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 |
Victoria Nicole Argeroplos
(See above for address) Matthew D Cavenaugh
(See above for address) Hugh Massey Ray, III
(See above for address) Jennifer F Wertz
(See above for address) |
Debtor Adaptive Switch Laboratories, Inc.
OUTSIDE U. S. |
represented by |
Victoria Nicole Argeroplos
(See above for address) Matthew D Cavenaugh
(See above for address) Hugh Massey Ray, III
(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 Mark D Sherrill
Eversheds Sutherland (US) LLP 1001 Fannin Suite 3700 Houston, TX 77002 713-470-6100 Fax : 713-654-1301 Email: marksherrill@eversheds-sutherland.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 E Britton
ArentFox Schiff LLP 800 Boylston Street 32nd Floor Boston, MA 02199 617-973-6204 Email: james.britton@afslaw.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@afslaw.com Justin Kesselman
ArentFox Schiff LLP 800 Bolylston Street Prudential Tower 32nd Floor Boston, MA 02199 617-973-6144 Email: justin.a.kesselman@usdoj.gov 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 |
---|---|---|
06/13/2025 | 886 | PDF with attached Audio File. Court Date & Time [ 6/10/2025 11:07:19 AM ]. File Size [ 1368 KB ]. Run Time [ 00:02:51 ]. (admin). |
06/13/2025 | 885 | PDF with attached Audio File. Court Date & Time [ 6/10/2025 11:07:19 AM ]. File Size [ 1368 KB ]. Run Time [ 00:02:51 ]. (admin). |
06/11/2025 | 884 | Notice Notice of Status Conference. (Related document(s):883 Courtroom Minutes) Filed by Adaptive Switch Laboratories, Inc., Freedom Designs, Inc., Invacare Corporation (Ray, Hugh) (Entered: 06/11/2025) |
06/10/2025 | 883 | Courtroom Minutes. Time Hearing Held: 11:00 AM. Appearances: PLEASE SEE ATTACHED. ERO\Courtroom Deputy: Y. Lila. (Related document(s):718 Objection to Claim, 730 Objection to Claim, 733 Objection to Claim). Status Conference held. Comments made by parties. Matters are continued to a Status conference scheduled for 9/9/2025 at 11:00 AM at Houston, Courtroom 401 (CML). (yml4) (Entered: 06/10/2025) |
05/14/2025 | 882 | Withdrawal of Claim: of the US Customs and Border Protection claim 289 (Garabato, Sid) (Entered: 05/14/2025) |
04/25/2025 | 881 | Certificate of Service of Angela Chachoff (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):880 Generic Order) (Garabato, Sid) (Entered: 04/25/2025) |
04/04/2025 | 880 | Stipulation Regarding Withdrawal of (I) Kenco Transportation Management LLC's Proofs of Claim and (II) the Reorganized Debtors' Omnibus Objection to Kenco Transportation Management LLC's Proofs of Claim (Related document(s): 666). Order Signed on 4/4/2025. (rgs4) (Entered: 04/04/2025) |
04/02/2025 | 879 | Stipulation By Kenco Transportation Management, LLC and Reorganized Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Kenco Transportation Management, LLC ).(Related document(s):666 Objection to Claim) (Nylen, Sven) (Entered: 04/02/2025) |
03/27/2025 | 878 | BNC Certificate of Mailing. (Related document(s):875 Order on Motion to Withdraw as Attorney) No. of Notices: 9. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025) |
03/27/2025 | 877 | BNC Certificate of Mailing. (Related document(s):874 Order on Motion to Withdraw as Attorney) No. of Notices: 9. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025) |