Case number: 4:23-bk-90786 - SmileDirectClub, Inc. and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    SmileDirectClub, Inc. and Official Committee of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    09/29/2023

  • Last Filing

    05/30/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, COMPLX, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90786

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/29/2023
Date converted:  01/26/2024
341 meeting:  02/15/2024

Debtor

SmileDirectClub, Inc.

1530 Antioch Pike
Antioch, TN 37013
DAVIDSON-TN
Tax ID / EIN: 83-4505317

represented by
Sarah Angelino

Kirkland and Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-3376
Email: sarah.angelino@kirkland.com

Matthew D Cavenaugh

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

Rebecca Blake Chaikin

408 W Seminary Ave
60187
Wheaton, IL 60187
917-596-3358
Email: rchaikin@jw.com

Jordan Elkin

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-390-4033
Email: jordan.elkin@kirkland.com

Michael P. Esser

Kirkland & Ellis
555 California Street
San Francisco, CA 94104
415-439-1400
Email: Michael.esser@kirkland.com

Genevieve Marie Graham

Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
(713) 752-4231
Fax : (713) 308-4131
Email: ggraham@jw.com

Mark E McKane

Kirkland and Ellis
555 California St
San Francisco, CA 94104
415-439-1400
Email: mark.mckane@kirkland.com

Emily Meraia

Jackson Walker
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4458
Email: emeraia@jw.com

Debtor

Access Dental Lab, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 35-2631381

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

Emily Meraia

(See above for address)

Debtor

CAMF II, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 93-3384911

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

Emily Meraia

(See above for address)

Debtor

Ortho Lab Services, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 93-3383871

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

Emily Meraia

(See above for address)

Debtor

SDC Financial LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 82-4041312

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

James Tillman Grogan, III

Greenberg Traurig, LLP
1000 Louisiana St
Ste 6700
Houston, TX 77002
713-374-3600
Email: James.Grogan@gtlaw.com

Emily Meraia

(See above for address)

Debtor

SDC Holding, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 36-4852185

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

James Tillman Grogan, III

(See above for address)

Emily Meraia

(See above for address)

Debtor

SDC Plane, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 35-2653554

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

James Tillman Grogan, III

(See above for address)

Emily Meraia

(See above for address)

Debtor

SmileDirectClub, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 47-1363956

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

Emily Meraia

(See above for address)

Debtor

SmileFarm, LLC

414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: 36-4926374

represented by
Rebecca Blake Chaikin

(See above for address)

Genevieve Marie Graham

(See above for address)

Emily Meraia

(See above for address)

Trustee

Allison D Byman

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269

represented by
Darrell Cafasso

Orrick, Herrington & Sutcliffe LLP
51 West 52nd Street
New York, NY 10019
212-506-3618
Email: dcafasso@orrick.com

David Litterine-Kaufman

Orrick, Herrington & Sutcliffe LLP
51 West 52nd Street
New York, NY 10019
212-506-5000
Email: dlitterinekaufman@orrick.com

Aaron J Power

Porter Hedges LLP
1000 Main 36th Flr
Houston, TX 77002
713-226-6000
Fax : 713-226-6231
Email: apower@porterhedges.com

Bailey Roe

Orrick, Herrington & Sutcliffe LLP
2100 Pennsylvania Avenue NW
Washington, DC 20037
240-357-0948
Email: broe@orrick.com

Ari Roytenberg

Orrick Herrington & Sutcliffe LLP
51 W 52nd Street
10019
New York, NY 10019
212-506-5128
Email: aroytenberg@orrick.com

Randy W Williams

Byman & Associates PLLC
7924 Broadway
Ste 104
Pearland, TX 77581
281-884-9269
Fax : 713-654-1871
Email: rww@bymanlaw.com

Joshua W. Wolfshohl

Porter Hedges LLP
1000 Main, 36th Floor
Houston, TX 77002
713-226-6000
Fax : 713-228-1331
Email: jwolfshohl@porterhedges.com

Ryan Coel Wooten

Orrick Herrington Sutcliffe LLP
609 Main St
40th Floor
Houston, TX 77002
713-658-6617
Email: rwooten@orrick.com

U.S. Trustee

US Trustee

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

represented by
Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Christopher Ross Travis

Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Paul R. Genender

Paul Hastings LLP
2001 Ross Avenue
Suite 2700
Dallas, TX 75201
972-936-7470
Fax : 972-936-7501
Email: paulgenender@paulhastings.com

James Tillman Grogan, III

(See above for address)

Kristopher Hansen

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
(212) 318-6000

Jillian Anne McMillan

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: jillianmcmillan@paulhastings.com

Gabriel E. Sassons

Paul Hastings LLP
220 Park Avenue
New York, NY 10166
212-318-6000
Email: gabesasson@paulhastings.com

Schlea Thomas

Paul Hastings LLP
600 Travis Street
58th Floor
Houston, TX 77002
713-860-7360
Email: schleathomas@paulhastings.com

Latest Dockets

Date Filed#Docket Text
05/30/20251072Notice of Change of Address Filed by Charlotte Wall (bmn4) (Entered: 06/03/2025)
05/29/20251071Notice of ELEVENTH MONTHLY FEE STATEMENT OF KENWOOD &ASSOCIATES, P.C., ACCOUNTANTS FOR CHAPTER 7 TRUSTEE, ALLISON D. BYMAN, FOR THE PERIOD FROM DECEMBER 1, 2024 THROUGH DECEMBER 31, 2024. Filed by KenWood & Associates, P.C. (Byman, Allison) (Entered: 05/29/2025)
05/29/20251070Notice of TENTH MONTHLY FEE STATEMENT OF KENWOOD &ASSOCIATES, P.C., ACCOUNTANTS FOR CHAPTER 7 TRUSTEE, ALLISON D. BYMAN, FOR THE PERIOD FROM NOVEMBER 1, 2024 THROUGH NOVEMBER 30, 2024. Filed by KenWood & Associates, P.C. (Byman, Allison) (Entered: 05/29/2025)
05/18/20251069BNC Certificate of Mailing. (Related document(s):1067 Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 47. Notice Date 05/18/2025. (Admin.) (Entered: 05/18/2025)
05/17/20251068BNC Certificate of Mailing. (Related document(s):1064 Transcript) No. of Notices: 47. Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025)
05/16/20251067Record Transmitted under Rule 8010(b). On May 16, 2025, the appeal was transmitted to the U.S. District Court, assigned Judge Lee H Rosenthal, Civil Action 4:25-cv-01771. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):1051 Notice of Appeal). (sat4) (Entered: 05/16/2025)
05/15/2025Working on transmitting NOA 1051 to the District Court. (sat4) (Entered: 05/15/2025)
05/14/20251066BNC Certificate of Mailing. (Related document(s):1063 Order on Application for Compensation) No. of Notices: 47. Notice Date 05/14/2025. (Admin.) (Entered: 05/14/2025)
05/14/20251065Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):796 Emergency Motion, 844 Generic Motion, 845 Sealed Document, 846 Motion to Seal, 847 Generic Application, 854 Statement, 857 Sealed Document, 858 Sealed Document, 873 Sealed Document, 874 Sealed Document, 879 Statement, 884 Sealed Motion, 892 Emergency Motion, 893 Declaration, 907 Generic Order, 913 Transcript, 957 Generic Application, 961 Response, 962 Statement, 985 Emergency Motion, 986 Declaration, 988 Declaration, 989 Sealed Document, 992 Objection, 1000 Sealed Document, 1014 Witness List, Exhibit List, 1015 Sealed Document, 1016 Sealed Document, 1028 Order on Motion to Seal, 1030 Generic Order, 1035 Order on Motion to Seal, 1041 Order on Motion to Seal, 1047 Statement, 1049 Generic Order, 1058 Statement of Issues on Appeal, Appellant Designation, 1064 Transcript). (Power, Aaron) (Entered: 05/14/2025)
05/14/20251064Transcript RE: trial held on 10/1/24 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 08/12/2025. (VeritextLegalSolutions) (Entered: 05/14/2025)