AeroCision Parent, LLC
11
Karen B Owens
07/31/2023
04/16/2025
Yes
v
LEAD, MEGA, CLMSAGNT, CONFIRMED |
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset |
|
Debtor AeroCision Parent, LLC
12-A Inspiration Lane Chester, CT 06412 MIDDLESEX-CT Tax ID / EIN: 82-4898828 aka Chestnut Parent, LLC |
represented by |
Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: sborovinskaya@ycst.com Joshua Brooks
Landis Rath & Cobb LLP 919 Market Street PO Box 2087 Wilmington, DE 19899 302-467-4414 Email: brooks@lrclaw.com Emily C.S. Jones
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email: ejustison@ycst.com Zhao Liu
The Rosner Law Group LLC 824 Market Street, Suite 810 Wilmington, DE 19801 302-777-1111 Email: liu@teamrosner.com Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amagaziner@ycst.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 |
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 |
Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@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 TERMINATED: 12/11/2024 |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 463 | Order Further Extending the Period Within Which the Plan Administrator May Remove Actions (Related Doc # 456, 462) Order Signed on 3/13/2025. (Mml) (Entered: 03/13/2025) |
03/12/2025 | 462 | Certificate of No Objection regarding Fourth Motion of the Plan Administrator for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Plan Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)456) Filed by Craig R. Jalbert. (Liu, Zhao) (Entered: 03/12/2025) |
03/12/2025 | 461 | Adversary case 25-50398. Complaint by Craig R. Jalbert against Willis of New York Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rosner, Frederick) (Entered: 03/12/2025) |
03/12/2025 | 460 | Adversary case 25-50397. Complaint by Craig R. Jalbert against PricewaterhouseCoopers LLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rosner, Frederick) (Entered: 03/12/2025) |
03/03/2025 | 459 | Certificate of Service Regarding Second Motion of The Plan Administrator for an Order Extending the Claims Objection Deadline (related document(s)458) Filed by Craig R. Jalbert. (Liu, Zhao) (Entered: 03/03/2025) |
03/03/2025 | 458 | Motion to Extend // Second Motion of The Plan Administrator for an Order Extending the Claims Objection Deadline Filed by Craig R. Jalbert. Objections due by 3/17/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Notice) (Liu, Zhao) (Entered: 03/03/2025) |
02/25/2025 | 457 | Certificate of Service Regarding the Fourth Motion of the Plan Administrator for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Plan Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)456) Filed by Craig R. Jalbert. (Liu, Zhao) (Entered: 02/25/2025) |
02/25/2025 | 456 | Motion to Extend // Fourth Motion of the Plan Administrator for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Plan Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Craig R. Jalbert. Objections due by 3/11/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Notice) (Liu, Zhao) (Entered: 02/25/2025) |
01/26/2025 | 455 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) |
01/26/2025 | 454 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) |