Desktop Metal, Inc. and Official Committee Of Unsecured Creditors
11
Christopher M. Lopez
07/28/2025
12/14/2025
Yes
v
| COMPLX, LEAD, COMPLX, DEFmaillist |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Desktop Metal, Inc., Debtor
63 third Avenue Burlington, MA 01803 MIDDLESEX-MA Tax ID / EIN: 83-2044042 |
represented by |
Maxim Boris Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Benjamin Lawrence Wallen
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street, Suite 4500 Houston, TX 77002 713-691-9385 Email: bwallen@pszjlaw.com |
Trustee Amanda Swift, Liquidating Trustee |
represented by |
Deborah Michelle Perry
Munsch Hardt et al 500 N Akard St Ste 3800 Dallas, TX 75201 214-855-7565 Fax : 214-978-5335 Email: dperry@munsch.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@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 |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Brenda Lynn Funk
Munsch Hardt Kopf & Harr, P.C. 700 Milam Street Suite 800 Houston, TX 77002 713-222-5832 Fax : 713-222-1475 Email: bfunk@munsch.com Deborah Michelle Perry
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/13/2025 | 493 | BNC Certificate of Mailing. (Related document(s):[484] Transfer of Claim) No. of Notices: 0. Notice Date 12/13/2025. (Admin.) |
| 12/10/2025 | 492 | Order Granting First and Final Fee Application of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the Period from August 8,2025 Through September 30, 2025 (Related document(s):[489] Certificate of No Objection) Signed on 12/10/2025. (yml4) |
| 12/10/2025 | 491 | Order Granting First and Final Fee Application of Lowenstein Sandler LLP as Counsel to The Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from August 7,2025 Through and Including September 30, 2025 (Related document(s):[488] Certificate of No Objection) Signed on 12/10/2025. (yml4) |
| 12/10/2025 | 490 | Order Granting First and Final Fee Application of Munsch Hardt Kopf & Harr, P.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period August 7, 2025 through and including September 30, 2025 (Related document(s):[474] Notice) Signed on 12/10/2025. (yml4) |
| 12/09/2025 | 489 | Certificate of No Objection to First and Final Fee Application forCompensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from August 8,2025 Through September 30, 2025 (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):[475] Notice) (Attachments: # (1) Exhibit A) (Perry, Deborah) |
| 12/09/2025 | 488 | Certificate of No Objection to First and Final Fee Application of Lowenstein Sandler LLP as Counsel to The Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from August 7,2025 Through and Including September 30, 2025 (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):[473] Notice) (Attachments: # (1) Exhibit A) (Perry, Deborah) |
| 12/09/2025 | 487 | Certificate of No Objection to First and Final Fee Application of Munsch Hardt Kopf & Harr, P.C. as Co-Counsel to The Official Committee of Unsecured Creditors for the Period from August 7,2025 Through and Including September 30, 2025 (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):[474] Notice) (Attachments: # (1) Exhibit A) (Perry, Deborah) |
| 12/09/2025 | 486 | Affidavit Re: (Supplemental) of Paul Pullo Regarding Notice of Deadlines for the Filing of (I) Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code, and Proof of Claim Form. (related document(s):[169] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 12/08/2025 | 485 | Notice of Change of Address Filed by CRG Financial LLC (Lamendola, Lauren) |
| 12/08/2025 | 484 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Garland Dental Sales and Service LLC To CRG Financial LLC Fee Amount $28 Filed by CRG Financial LLC (Lamendola, Lauren) |