AIG Financial Products Corp.
11
Mary F. Walrath
12/14/2022
02/21/2025
Yes
v
STANDOrder, CLMSAGNT, SealedDoc(s), LeadSC |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/26/2025 | 539 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) |
01/26/2025 | 538 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) |
01/23/2025 | 537 | Withdrawal of Claim #20002. Filed by Derrick Matthew Johns. (MB) (Entered: 01/23/2025) |
01/22/2025 | 536 | Application 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) |
01/14/2025 | 535 | Certificate of Mailing /Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)532, 533) (Garabato, Sid) (Entered: 01/14/2025) |
12/31/2024 | 534 | Certificate of Mailing of Alison Moodie. Filed by Epiq Corporate Restructuring, LLC. (related document(s)530) (Garabato, Sid) (Entered: 12/31/2024) |
12/30/2024 | 533 | Exhibit(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) |
12/30/2024 | 532 | Exhibit(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) |
12/23/2024 | 531 | Chapter 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) |
12/20/2024 | 530 | Monthly 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) |