Case number: 1:23-bk-11032 - AeroCision Parent, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    AeroCision Parent, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    07/31/2023

  • Last Filing

    04/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CLMSAGNT, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11032-KBO

Assigned to: Karen B. Owens
Chapter 11
Voluntary
Asset


Date filed:  07/31/2023
Plan confirmed:  03/04/2024
Deadline for filing claims:  11/06/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/13/2025463Order 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)
03/12/2025462Certificate 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)
03/12/2025461Adversary 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)
03/12/2025460Adversary 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)
03/03/2025459Certificate 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)
03/03/2025458Motion 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)
02/25/2025457Certificate 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)
02/25/2025456Motion 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)
01/26/2025455Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025)
01/26/2025454Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025)