Case number: 1:24-bk-12794 - First Mode Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    First Mode Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    12/15/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12794-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 11
Voluntary
Asset


Date filed:  12/15/2024
Plan confirmed:  03/26/2025
341 meeting:  01/27/2025
Deadline for filing claims:  02/06/2025
Deadline for filing claims (govt.):  06/13/2025

Debtor

First Mode Holdings, Inc.

3417 1st Ave S
Seattle, WA 98134
KING-WA
Tax ID / EIN: 84-3177177
aka
First Mode

aka
Synchronous


represented by
Nikhil Gulati

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: nikhil.gulati@lw.com

Kara Hammond Coyle

Young Conaway Stargatt & Taylor LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kcoyle@ycst.com

Davis A. Klabo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-485-1234
Email: davis.klabo@lw.com

Jeffrey T. Mispagel

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-485-1234
Email: jeffrey.mispagel@lw.com

Elizabeth A. Morris

Latham & Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
(212) 906-1200
Email: elizabeth.morris@lw.com

Joseph M Mulvihill

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: jmulvihill@ycst.com

Ata E. Nalbantoglu

LATHAM & WATKINS
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: ata.nalbantoglu@lw.com

Amy Christine Quartarolo

Latham & Watkins LLP
355 South Grand Avenue
Suite 100
Los Angeles, CA 90071
213-485-1234
Fax : 213-891-8763
Email: amy.quartarolo@lw.com

Caroline A. Reckler

Latham & Watkins LLP
330 North Wabash Avenue
Suite 2800
Chicago, IL 60611
312-876-7700
Email: caroline.reckler@lw.com

Annemarie Reilly

Latham & Watkins
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: annemarie.reilly@lw.com

Brian S. Rosen

LATHAM & WATKINS LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: brian.rosen@lw.com

Ray C. Schrock

LATHAM & WATKINS LLP
1271 Avenue of the Americas
New York, NY 10022
212-906-1200
Email: ray.schrock@lw.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

Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

ABB Inc

attn: M. Amadea Groseclose, Esq.
305 Gregson Dr
Cary, NC 27511

 
 
Creditor Committee

Ballard Power Systems Inc

9000 Glenlyon Pkwy
Barnaby British Colombia, Canada V5J518

 
 
Creditor Committee

The Official Committee of Unsecured Creditors of First Mode Holdings, Inc., et al.
represented by
Darren Azman

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Fax : 212-547-5444
Email: dazman@mwe.com

Kristin Going

McDermott, Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
(212) 547-5400
Email: kgoing@mwe.com

David R. Hurst

McDermott Will & Emery LLP
The Brandywine Building
1000 N. West Street, Suite 1400
Wilmington, DE 19801
302-485-3900
Fax : 302-351-8711
Email: dhurst@mwe.com

Andrew A Mark

McDermott Will & Emery LLP
The Brandywine Building
1000 N. West Street
Suite 1400
Wilmington, DE 19801
302-550-5102
Email: amark@mwe.com

Latest Dockets

Date Filed#Docket Text
04/14/2025408Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Neil P. Goldman. (Mulvihill, Joseph) (Entered: 04/14/2025)
04/10/2025407Statement of Professionals' Compensation // Notice of Filing of First Quarterly Statement of Amounts Paid to Ordinary Course Professionals for the Period from December 15, 2024 Through and Including March 31, 2025 Filed by Neil P. Goldman. (Mulvihill, Joseph) (Entered: 04/10/2025)
04/10/2025406Affidavit/Declaration of Service re: Notice of Entry of Order (I) Confirming the Second Amended Joint Chapter 11 Plan of First Mode Holdings, Inc. and its Debtor Affiliate and (II) Occurrence of Effective Date [Docket No. 389]. Filed by Omni Agent Solutions, Inc.. (related document(s)389) (Lowry, Randy) (Entered: 04/10/2025)
04/10/2025405Notice of Withdrawal of Appearance. Kevin G. Collins and Margaret Alden have/ has withdrawn from the case. Filed by Cummins Inc.. (Attachments: # 1 Certificate of Service) (Tryon, Amy) (Entered: 04/10/2025)
04/10/2025Attorney Mark R. Owens and Amy Tryon for Cummins Inc., Amy Tryon and Amy Tryon for Cummins Inc. added to case Filed by Cummins Inc.. (Tryon, Amy) (Entered: 04/10/2025)
04/10/2025404Notice of Appearance. Filed by Cummins Inc.. (Attachments: # 1 Certificate of Service) (Tryon, Amy) (Entered: 04/10/2025)
04/09/2025403Affidavit/Declaration of Service re: General Unsecured Creditor Supplemental Opt-In Release Form [Docket No. 398]. Filed by Omni Agent Solutions, Inc.. (related document(s)398) (Lowry, Randy) (Entered: 04/09/2025)
04/09/2025402Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Dundon Advisers LLC, Financial Adviser to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 17, 2025 through February 28, 2025 (related document(s)345) Filed by The Official Committee of Unsecured Creditors of First Mode Holdings, Inc., et al.. (Hurst, David) (Entered: 04/09/2025)
04/09/2025401Notice of Withdrawal of Workday, Inc.'s Application for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1) (related document(s)372) Filed by Workday, Inc.. (Cosman, Bradley) (Entered: 04/09/2025)
04/04/2025400Affidavit/Declaration of Service re: Debtors Third (3rd) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007 and Local Rule 3007-1 [Docket No. 393]. Filed by Omni Agent Solutions, Inc.. (related document(s)393) (Lowry, Randy) (Entered: 04/04/2025)