Case number: 1:23-bk-10699 - Agspring, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Agspring, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    05/31/2023

  • Last Filing

    03/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, LEAD, SEALEDMATRIX, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10699-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  05/31/2023
Plan confirmed:  12/12/2024
341 meeting:  07/07/2023
Deadline for filing claims:  01/19/2024

Debtor

Agspring, LLC

5101 College Boulevard
Leawood, KS 66211
JOHNSON-KS
Tax ID / EIN: 46-0857735

represented by
Timothy P. Cairns

Pachulski Stang Ziehl & Jones LLP
919 N. Market St., 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: tcairns@pszjlaw.com

Mary F. Caloway

Pachulski Stang Ziehl & Jones
919 North Market Street, Suite 1700
Wilmington, DE 19801
302-778-6464
Fax : 302-652-4400
Email: mcaloway@pszjlaw.com

Laura Davis Jones

Pachulski, Stang, Ziehl & Jones LLP
919 North Market St, 17th Floor
Wilmington, DE 19801
302-778-6401
Email: ljones@pszjlaw.com

Geoffrey M. Miller

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020
(212) 768-6734
Email: geoffrey.miller@dentons.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
Benjamin A. Hackman

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Transcriber

eScribers

7227 North 16th Street, Suite 207
Phoenix, AZ 85020
800-257-0885
 
 

Latest Dockets

Date Filed#Docket Text
02/18/2025336Application for Compensation [Second Interim and Final] and Reimbursement of Expenses of Dentons US LLP, as Counsel for the Debtors and Debtors in Possession, for the period from May 31, 2023 to December 20, 2024 Filed by Dentons US LLP. Objections due by 3/11/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Invoices) (Jones, Laura Davis) (Entered: 02/18/2025)
02/11/2025335Certificate of Service Regarding Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period May 31, 2023 to December 20, 2024 (related document(s)334) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 02/11/2025)
02/10/2025334Final Application for Compensation Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period May 31, 2023 to December 20, 2024 Filed by Agspring, LLC. Objections due by 3/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order) (Jones, Laura Davis) (Entered: 02/10/2025)
02/10/2025333Certificate of Service Regarding Fifth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 1, 2024 to December 20, 2024 (related document(s)332) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 02/10/2025)
02/10/2025332Interim Application for Compensation Fifth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 1, 2024 to December 20, 2024 Filed by Agspring, LLC. Objections due by 3/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order) (Jones, Laura Davis) (Entered: 02/10/2025)
01/03/2025331Certificate of Service Regarding Notice of (I) Confirmation and Effective Date of the Second Amended Combined Disclosure Statement and Joint Plan of Liquidation of Agspring, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code and (II) Deadline Under the Plan and Confirmation Order to File Administrative Claims, Professional Fee Claims, and Rejection (related document(s)330) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 01/03/2025)
12/28/2024330Notice of Effective Date NOTICE OF (I) CONFIRMATION AND EFFECTIVE DATE OF THE SECOND AMENDED COMBINED DISCLOSURE STATEMENT AND JOINT PLAN OF LIQUIDATION OF AGSPRING, LLC AND ITS AFFILIATED DEBTORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE AND (II) DEADLINE UNDER THE PLAN AND CONFIRMATION ORDER TO FILE ADMINISTRATIVE CLAIMS, PROFESSIONAL FEE CLAIMS, AND REJECTION CLAIMS Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 12/28/2024)
12/18/2024329Transcript regarding Hearing Held 12/11/24 RE: 9019 Motion. Remote electronic access to the transcript is restricted until 3/18/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, eScribers, LLC, at Telephone number 800-257-0885. Notice of Intent to Request Redaction Deadline Due By 12/26/2024. Redaction Request Due By 1/8/2025. Redacted Transcript Submission Due By 1/21/2025. Transcript access will be restricted through 3/18/2025. (ALD) (Entered: 12/18/2024)
12/16/2024328Certificate of Service (related document(s)321, 322, 324, 325, 326) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 12/16/2024)
12/13/2024327Order Granting Fourth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period from June 1, 2024 through September 30, 2024 (Related Doc # 276). Signed on 12/13/2024. (DCY) (Entered: 12/13/2024)