Terraform Labs Pte. Ltd.
11
Brendan Linehan Shannon
01/21/2024
03/12/2025
Yes
v
SealedDoc(s), STANDOrder, CLMSAGNT, SEALEDMATRIX, APPEAL, MEGA, LEAD, CONFIRMED |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/03/2025 | 954 | HEARING 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) |
02/28/2025 | 953 | Exhibit(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) |
02/28/2025 | 952 | Notice 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) |
02/28/2025 | 951 | Notice 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) |
02/27/2025 | 950 | Certificate 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) |
02/26/2025 | 949 | Notice 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) |
02/26/2025 | 948 | Exhibit(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) |
02/25/2025 | 947 | Certificate 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) |
02/24/2025 | 946 | Certificate 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) |
02/24/2025 | 945 | Notice 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) |