SmileDirectClub, Inc. and Official Committee of Unsecured Creditors
7
Christopher M. Lopez
09/29/2023
05/30/2025
No
v
CONVERTED, COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2025 | 1072 | Notice of Change of Address Filed by Charlotte Wall (bmn4) (Entered: 06/03/2025) |
05/29/2025 | 1071 | Notice 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) |
05/29/2025 | 1070 | Notice 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) |
05/18/2025 | 1069 | BNC 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) |
05/17/2025 | 1068 | BNC Certificate of Mailing. (Related document(s):1064 Transcript) No. of Notices: 47. Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025) |
05/16/2025 | 1067 | Record 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) |
05/15/2025 | Working on transmitting NOA 1051 to the District Court. (sat4) (Entered: 05/15/2025) | |
05/14/2025 | 1066 | BNC 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) |
05/14/2025 | 1065 | Appellee 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) |
05/14/2025 | 1064 | Transcript 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) |