Case number: 1:22-bk-11309 - AIG Financial Products Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    AIG Financial Products Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    12/14/2022

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, CLMSAGNT, SealedDoc(s), LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11309-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  12/14/2022
341 meeting:  01/19/2023

Debtor

AIG Financial Products Corp.

50 Danbury Road
Wilton, CT 06897
FAIRFIELD-CT
Tax ID / EIN: 13-3389410

represented by
Carol E Cox

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: CCox@ycst.com

George A Davis

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: george.davis@lw.com

David A. Hammerman

LATHAM & WATKINS LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: david.hammerman@lw.com

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kcoyle@ycst.com

Christopher R. Harris

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Fax : 212-751-4864
Email: christopher.harris@lw.com

Catherine C Lyons

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Ave.
Suite 800
Wilmington, DE 19801
302-304-7600
Email: clyons@wsgr.com

Elizabeth Marks

Latham & Watkins LLP
200 Clarendon Street
Boston, MA 02116
617-948-6000
Email: betsy.marks@lw.com

Michael R. Nestor

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: mnestor@ycst.com

Madeleine Parish

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Email: madeleine.parish@lw.com

Shane M. Reil

Wilson Sonsini Goodrich & Rosati
222 Delaware Avenue
Suite 800
Wilmington, DE 19801-5225
302-304-7616
Email: sreil@wsgr.com

Annemarie V Reilly

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
Email: annemarie.reilly@lw.com

Ryan M Schachne

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: ryan.schachne@lw.com

Keith A. Simon

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1372
Fax : 212-751-4864
Email: keith.simon@lw.com

Jamie L Wine

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
Email: jamie.wine@lw.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
01/26/2025539Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025)
01/26/2025538Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025)
01/23/2025537Withdrawal of Claim #20002. Filed by Derrick Matthew Johns. (MB) (Entered: 01/23/2025)
01/22/2025536Application for Compensation // Thirteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP, as Co-Counsel to the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period from October 1, 2024 to November 30, 2024 Filed by AIG Financial Products Corp.. Objections due by 2/12/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hammond Coyle, Kara) (Entered: 01/22/2025)
01/14/2025535Certificate of Mailing /Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)532, 533) (Garabato, Sid) (Entered: 01/14/2025)
12/31/2024534Certificate of Mailing of Alison Moodie. Filed by Epiq Corporate Restructuring, LLC. (related document(s)530) (Garabato, Sid) (Entered: 12/31/2024)
12/30/2024533Exhibit(s) // Notice of Annual Rate Increase of Young Conaway Stargatt & Taylor, LLP Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 12/30/2024)
12/30/2024532Exhibit(s) // Notice of Annual Rate Increase of Latham & Watkins LLP (related document(s)74) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 12/30/2024)
12/23/2024531Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by AIG Financial Products Corp.. (Attachments: # 1 Global Notes # 2 Supporting Documentation) (Hammond Coyle, Kara) (Entered: 12/23/2024)
12/20/2024530Monthly Staffing Report for Filing Period November 1, 2024 through and including November 30, 2024 and Compensation Report of Alvarez & Marsal North America, LLC Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 12/20/2024)