Case number: 1:24-bk-10070 - Terraform Labs Pte. Ltd. - Delaware Bankruptcy Court

Case Information
  • Case title

    Terraform Labs Pte. Ltd.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    01/21/2024

  • Last Filing

    03/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, CLMSAGNT, SEALEDMATRIX, APPEAL, MEGA, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10070-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  01/21/2024
Plan confirmed:  09/20/2024
341 meeting:  02/28/2024
Deadline for filing claims:  08/21/2024

Debtor

Terraform Labs Pte. Ltd.

10 Anson Road
#10-10 International Plaza
Singapore 079903
OUTSIDE U. S.
Singapore
Tax ID / EIN: 00-0000000

represented by
F. Gavin Andrews

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153-0119
(212) 310-8000
Fax : (212) 310-8007
Email: f.gavin.andrews@weil.com

Catherine Balido

WEIL, GOTSHAL & MANGES LLP
767 Fifth Avenue
New York, NY 10153-0119
(212) 310-8000
Fax : (212) 310-8007
Email: catherine.balido@weil.com

Ronit J. Berkovich

WEIL, GOTSHAL & MANGES LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: ronit.berkovich@weil.com

Ismail Buffins

WEIL, GOTSHAL & MANGES LLP
767 Fifth Avenue
New York, NY 10153-0119
United States
212-310-8000
Fax : 212-310-8007
Email: ismail.buffins@weil.com

Christine Calabrese

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153-0119
(212) 310-8000
Fax : (212) 310-8007
Email: christine.calabrese@weil.com

Mark Califano

Dentons US LLP
1900 K Street, NW
Washington, DC 20006
(202) 496-7500
Fax : 202-496-7756
Email: mark.califano@dentons.com

Clifford W. Carlson

Weil, Gotshal & Manges LLP
700 Louisiana
Suite 3700
Houston, TX 77002-2784
713.546.5000
Email: clifford.carlson@weil.com

Jared Friedmann

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: jared.friedmann@weil.com

Douglas W. Henkin

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020-1089
(212) 768-6700
Fax : (212) 768-6800
Email: douglas.henkin@dentons.com

Taylor Jones

Weil, Gotchal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: taylor.jones@weil.com

Jesse Kitnick

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: jesse.kitnick@weil.com

Jessica Liou

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: jessica.liou@weil.com

Samuel R. Maizel

Dentons US LLP
601 S Figueroa St
Suite 2500
Los Angeles, CA 90017
213-623-9300
Fax : 213-623-9924
Email: samuel.maizel@dentons.com

Matthew P. Milana

Richards, Layton & Finger
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: milana@rlf.com

Tania M. Moyron

Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
(213) 623-9300
Fax : (213) 623-9924
Email: tania.moyron@dentons.com

David T Queroli

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Queroli@rlf.com

Zachary I Shapiro

Richards, Layton & Finger, P.A.
920 North King Street, P.O. Box 551
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: shapiro@rlf.com

Alexander R. Steiger

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Email: steiger@rlf.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

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@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

 
 
Creditor Committee

The Official Committee of Unsecured Creditors of Terraform Labs Pte. Ltd.
represented by
Darren Azman

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212.547.5400
Email: dazman@mwe.com

Aaron Colodny

White & Case LLP
555 South Flower Street
Suite 2700
Los Angeles, CA 90071
213-620-7700
Email: aaron.colodny@whitecase.com
TERMINATED: 03/08/2024

Andrew J. Currie

Venable LLP
600 Massachusetts Avenue, NW
Washington, DC
(202) 344-4000
Fax : (202) 344-8300
Email: ajcurrie@venable.com

Joseph B. Evans

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212.547.5400
Email: jbevans@mwe.com

David R. Hurst

McDermott Will & Emery LLP
The Brandywine Building
1000 N. West Street, Suite 1400
Wilmington, DE 19801
302-485-3930
Fax : 302-351-8711
Email: dhurst@mwe.com

Catherine Lee

MCDERMOTT WILL & EMERY LLP
444 West Lake Street
Chicago, IL 60606-0029
(312) 372-2000
Email: clee@mwe.com

Dante Pavan

McDermott Will & Emery LLP
The Brandywine Building
1000 N. West Street, Suite 1400
Wilmington, DE 19801
302.485.3900
Email: dpavan@mwe.com

Gregory Pesce

White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606
312.881.5400
TERMINATED: 03/08/2024

Jeffrey S. Sabin

VENABLE LLP
151 West 42nd St.
48th Floor
New York, NY 10036
212-307-5500
Fax : 212-307-5598
Email: jssabin@venable.com

John Christopher Shore

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212.819.8200
TERMINATED: 03/08/2024

Gregg A. Steinman

McDermott Will & Emery LLP
333 SE 2nd Avenue, Suite 4500
Miami, FL 33131
305.358.3500
Email: gsteinman@mwe.com

Carol A. Weiner

VENABLE LLP
151 West 42nd St.
48th Floor
New York, NY 10036
212-307-5500
Fax : 212-307-5598
Email: cwlevy@venable.com

Colin T. West

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212.819.8200
TERMINATED: 03/08/2024

Latest Dockets

Date Filed#Docket Text
03/03/2025954HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Todd R. Snyder. Hearing scheduled for 3/5/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Milana, Matthew) (Entered: 03/03/2025)
02/28/2025953Exhibit(s) (Notice of Filing of January Statement of Fees Paid to BitGo in Connection with Order Approving Implementation Steps in Compliance with TFL Consent and Final Judgment in SEC Enforcement Actions) (related document(s)435) Filed by Terraform Labs Pte. Ltd.. (Shapiro, Zachary) (Entered: 02/28/2025)
02/28/2025952Notice of Service of the Plan Administrator's First Set of Interrogatories and First Set of Requests for Production of Documents directed to Genesis Credit Partners LLC Filed by Todd R. Snyder. (Zeldin, Jessica) (Entered: 02/28/2025)
02/28/2025951Notice of Service of United States Trustees First Set Of Requests For Production Of Documents Directed To Genesis Capital Partners LLC Filed by U.S. Trustee. (Leamy, Jane) (Entered: 02/28/2025)
02/27/2025950Certificate of Mailing of Claims Agent re Notice of Adjournment of Hearing Regarding Final Application for Compensation and Reimbursement of Expenses of Genesis Credit Partners LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for (I) the Case Period from March 29, 2024 through October 1, 2024 and (II) the Post-Effective Date Period from October 2, 2024 through November 18, 2024. Filed by Epiq Corporate Restructuring, LLC. (related document(s)949) (Garabato, Sid) (Entered: 02/27/2025)
02/26/2025949Notice of Hearing //Notice of Adjournment of Hearing Regarding Final Application for Compensation and Reimbursement of Expenses of Genesis Credit Partners LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for (I) the Case Period from March 29, 2024 through October 1, 2024 and (II) the Post-Effective Date Period from October 2, 2024 through November 18, 2024 (related document(s)838) Filed by Genesis Credit Partners LLC. (Milana, Matthew) (Entered: 02/26/2025)
02/26/2025948Exhibit(s) (Notice of Filing of Revised Proposed Order (I) Setting the Bar Date for Filing Proofs of Claim on Account of Crypto Loss Claims, (II) Approving the Form of and Manner for Filing Proofs of Claim, (III) Approving the Form and Manner of Notice Thereof, and (IV) Approving Related Procedures) (related document(s)904) Filed by Todd R. Snyder. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shapiro, Zachary) (Entered: 02/26/2025)
02/25/2025947Certificate of Mailing of Claims Agent re Reply of the Plan Administrator in Support of the Crypto Loss Claims Motion and in Response to Related Objections; Notice of Filing of Revised Proposed Order (I) Setting the Bar Date for Filing Proofs of Claim on Account of Crypto Loss Claims, (II) Approving the Form and Manner for Filing Proofs of Claim, (III) Approving the Form and Manner of Notice Thereof, and (IV) Approving Related Procedures; Notice of Agenda of Matters Scheduled for Hearing Filed by Todd R. Snyder. Hearing scheduled for 2/26/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Filed by Epiq Corporate Restructuring, LLC. (related document(s)940, 941, 944) (Garabato, Sid) (Entered: 02/25/2025)
02/24/2025946Certificate of Mailing of Claims Agent re Plan Administrator's Objection to the Third Interim and Final Fee Application for Compensation and Reimbursement of Expenses of Genesis Credit Partners LLC. Filed by Epiq Corporate Restructuring, LLC. (related document(s)937) (Garabato, Sid) (Entered: 02/24/2025)
02/24/2025945Notice of Withdrawal of Notice of Agenda of Matters Scheduled for Hearing on February 26, 2025 at 11:00 a.m. (related document(s)943) Filed by Todd R. Snyder. (Milana, Matthew) (Entered: 02/24/2025)