Date Filed
Docket
Document
07/12/2024
20343
Affidavit/Declaration of Mailing of Mason Gavilan Regarding Nineteenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2024 through and including May 31, 2024, Eighteenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2024 through and including May 31, 2024, Nineteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2024 through and including May 31, 2024, Nineteenth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2024 through and including May 31, 2024, and Eighteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2024 through and including May 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)19614, 19615, 19616, 19617, 19618)
06/24/2024
18540
Affidavit/Declaration of Mailing of Brian Horman Regarding Seventeenth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2024 through April 30, 2024, Eighteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2024 through and Including April 30, 2024, Seventeenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2024 through and Including April 30, 2024, Notice of Proposed Sale of Anthropic Shares Free and Clear of Liens, Claims, Interests and Encumbrances, Eighteenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2024 through and Including April 30, 2024, Fourth Supplemental Declaration of Thomas M. Shea on Behalf of Ernst & Young LLP, and Seventeenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2024 through and Including April 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)16372, 16373, 16374, 16380, 16381, 16383, 16384)
06/18/2024
17816
Affidavit/Declaration of Mailing of Ali Hamza Regarding Thirty-First Omnibus Objection, Thirty-Second Omnibus Objection, Thirty-Third Omnibus Objection, Thirty-Fourth Omnibus Objection, Thirty-Fifth Schedule Omnibus Objection, Thirty-Sixth Omnibus Objection, Thirty-Seventh Omnibus Objection, Thirty-Eighth Omnibus Objection, Thirty-Ninth Omnibus Objection, Fortieth Omnibus Objection, Forty-First Omnibus Objection, Forty-Second Omnibus Objection, Supplemental Declaration of Adam G. Landis in Support of the Application of the Debtors to Approve the Employment and Retention of Landis Rath & Cobb LLP as Bankruptcy Co -Counsel, nunc pro tunc to the Petition Date, Pursuant to Bankruptcy Code Section 327(a), Bankruptcy Rules 2014 and 2016 and Local Rule 2014-1, Notice of Filing of Monthly Staffing Report and Compensation Report by Owl Hill Advisory, LLC for the Period April 1, 2024 through April 30, 2024, Thirty-First Omnibus Objection Notice, Thirty-Second Omnibus Objection Notice, Thirty-Third Omnibus Objection Notice, Thirty-Fourth Omnibus Objection Notice, Thirty-Fifth Omnibus Objection Notice, Thirty-Sixth Omnibus Objection Notice, Thirty-Seventh Omnibus Objection Notice, Thirty-Eighth Omnibus Objection Notice, Thirty-Ninth Omnibus Objection Notice, Fortieth Omnibus Objection Notice, Forty-First Omnibus Objection Notice, and Forty-Second Omnibus Objection Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)14581, 14594, 14595, 14596, 14597, 14598, 14599, 14600, 14601, 14602, 14603, 14604, 14605, 14607)
06/06/2024
16901
Affidavit/Declaration of Mailing of Amy Castillo Regarding Debtors' Twenty-Fourth (Non-Substantive) Omnibus Objection to Certain Superseded Claims (Customer Claims), Notice of Twenty-Fourth Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, filed amount, ticker quantity, surviving claim number, name related to the surviving claim, debtor related to the surviving claim, ticker related to the surviving claim, and ticker quantity related to the surviving claim of the party, Debtors' Twenty-Fifth (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Notice of Twenty-Fifth Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, ticker, ticker quantity, debtor related to the modified claim, ticker quantity related to the modified claim, and the reason for objection to the claim of the party, Debtors' Twenty-Sixth (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Notice of Twenty-Sixth Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, ticker, ticker quantity, debtor related to the modified claim, ticker quantity related to the modified claim, and the reason for objection to the claim of the party, Debtors' Twenty-Seventh (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Notice of Twenty-Seventh Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, ticker, ticker quantity, debtor related to the modified claim, ticker quantity related to the modified claim, and the reason for objection to the claim of the party, Debtors' Twenty-Eighth (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Notice of Twenty-Eighth Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, ticker, ticker quantity, debtor related to the modified claim, ticker related to the modified claim, ticker quantity related to the modified claim, and the reason for objection to the claim of the party, Debtors' Twenty-Ninth (Non-Substantive) Omnibus Objection to Certain Superseded Claims (Customer Claims), Notice of Twenty-Ninth Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, filed amount, surviving claim number, name related to the surviving claim, debtor related to the surviving claim, ticker related to the surviving claim, and ticker quantity related to the surviving claim of the party, Debtors' Thirtieth (Non-Substantive) Omnibus Objection to Certain No Liability Proofs of Claim (Customer Claims), and Notice of Thirtieth Omnibus Objection to Proofs of Claim which has been customized to include the name, claim number, debtor related to the claim, date filed, claim amount, and reason for disallowance to the claim of the party. Filed by Kroll Restructuring Administration LLC. (related document(s)11891, 11892, 11893, 11894, 11895, 11896, 11897)
05/30/2024
16163
Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Defective Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)4185, 4473, 4475, 4477, 4481, 5125, 5137, 5465, 5470, 5471, 5622, 5758, 6121, 6225, 6230, 6232, 6536, 6657, 6660, 6688, 6732, 6748, 6774, 6782, 6787, 6807, 6849, 6927, 7002, 7052, 7067, 7071, 7098, 7111, 7158, 7178, 7180, 7184, 7221, 7296, 7373, 7380, 7417, 7463, 7520, 7542, 7847, 7952, 7957, 7980, 7984, 7987, 8007, 8146, 8155, 8157, 8160, 8169, 8191, 8213, 8240, 8315, 8319, 8321, 8327, 8335, 8336, 8338, 8344, 8351, 8406, 8440, 8444, 8477, 8494, 8504, 8541, 8542, 8549, 8562, 8579, 8638, 8647, 8651, 8661, 8683, 8718, 8783, 8791, 8795, 8798, 8833, 8847, 8883, 8953, 8963, 9003, 9005, 9012, 9013, 9018, 9054, 9164, 9200, 9219, 9228, 9245, 9246, 9270, 9276, 9287, 9320, 9416, 9434, 9436, 9487, 9564, 9575, 9576, 9577, 9588, 9615, 9655, 9697, 9713, 9726, 9728, 9730, 9734, 9879, 9890, 9926, 9953, 10118, 10207, 10301, 10350, 10373, 10430, 10452, 10453, 10454, 10455, 10456, 10457, 10459, 10460, 10470, 10471, 10483, 10504, 10506, 10518, 10521, 10538, 10539, 10545, 10561, 10565, 10566, 10571, 10578, 10622, 10623, 10624, 10625, 10632, 10633, 10678, 10730, 10731, 10756, 10763, 10767, 10794, 10881, 10920, 10949, 11008, 11009, 11010, 11011, 11012, 11013, 11014, 11017, 11029, 11143, 11144, 11145, 11231, 11233, 11235, 11597, 11817, 11844, 11979, 12028, 12029)
Related: 4185 4473 4475 4477 4481 5125 5137 5465 5470 5471 5622 5758 6121 6225 6230 6232 6536 6657 6660 6688 6732 6748 6774 6782 6787 6807 6849 6927 7002 7052 7067 7071 7098 7111 7158 7178 7180 7184 7221 7296 7373 7380 7417 7463 7520 7542 7847 7952 7957 7980 7984 7987 8007 8146 8155 8157 8160 8169 8191 8213 8240 8315 8319 8321 8327 8335 8336 8338 8344 8351 8406 8440 8444 8477 8494 8504 8541 8542 8549 8562 8579 8638 8647 8651 8661 8683 8718 8783 8791 8795 8798 8833 8847 8883 8953 8963 9003 9005 9012 9013 9018 9054 9164 9200 9219 9228 9245 9246 9270 9276 9287 9320 9416 9434 9436 9487 9564 9575 9576 9577 9588 9615 9655 9697 9713 9726 9728 9730 9734 9879 9890 9926 9953 10118 10207 10301 10350 10373 10430 10452 10453 10454 10455 10456 10457 10459 10460 10470 10471 10483 10504 10506 10518 10521 10538 10539 10545 10561 10565 10566 10571 10578 10622 10623 10624 10625 10632 10633 10678 10730 10731 10756 10763 10767 10794 10881 10920 10949 11008 11009 11010 11011 11012 11013 11014 11017 11029 11143 11144 11145 11231 11233 11235 11597 11817 11844 11979 12028 12029
05/30/2024
16151
Affidavit/Declaration of Mailing of Amy Castillo Regarding Notice of Agenda for Hearing Scheduled for May 23, 2024 at 10:00 a.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, and Chapter 11 Monthly Operating Reports for the Month Ending: 04/30/3024. Filed by Kroll Restructuring Administration LLC. (related document(s)15362, 15382, 15385, 15386, 15387, 15388, 15389, 15390, 15391, 15392, 15393, 15394, 15395, 15396, 15397, 15398, 15399, 15400, 15401, 15402, 15403, 15404, 15405, 15406, 15407, 15412, 15413, 15414, 15415, 15416, 15417, 15418, 15419, 15420, 15421, 15422, 15423, 15424, 15425, 15426, 15427, 15428, 15429, 15430, 15431, 15432, 15433, 15434, 15435, 15436, 15437, 15438, 15439, 15440, 15441, 15442, 15443, 15444, 15445, 15446, 15447, 15448, 15449, 15450, 15451, 15452, 15453, 15455, 15456, 15457, 15458, 15459, 15460, 15461, 15462, 15463, 15464, 15465, 15466, 15467, 15468, 15469, 15470, 15471, 15472, 15473, 15474, 15475, 15476, 15477, 15478, 15479, 15480, 15481, 15482, 15483)
05/21/2024
15358
Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Order Approving Stipulation Regarding Second Amended Schedule for Estimating Claims Filed by the United States Department of the Treasury Internal Revenue Service, Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to Enter into Stipulations of Settlement with Certain Defendants and (B) Approving the Stipulations, Sixteenth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2024 through March 31, 2024, Seventeenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2024 through and Including March 31, 2024, Eighth Monthly Fee Statement of Ernst & Young LLP as Tax Services Provider to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from July 1, 2023 through and Including July 31, 2023, Ninth Monthly Fee Statement of Ernst & Young LLP as Tax Services Provider to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2023 through and Including August 31, 2023, Tenth Monthly Fee Statement of Ernst & Young LLP as Tax Services Provider to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2023 through and Including September 30, 2023, Seventeenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2024 through and Including March 31, 2024, Sixteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2024 through and Including March 31, 2024, and Sixteenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2024 through and Including March 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)12848, 12850, 12922, 12923, 12924, 12925, 12926, 12927, 12928, 12929)
04/26/2024
12840
Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Periodic Reports Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest, Fifteenth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 through February 29, 2024, Sixteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 through and Including February 29, 2024, Sixteenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 through and Including February 29, 2024, Fifteenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 through and Including February 29, 2024, and Fifteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 through and Including February 29, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)10659, 10662, 10663, 10664, 10665, 10666, 10725, 10726, 10727)
04/18/2024
12022
Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Defective Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)3696, 4029, 4110, 4450, 4465, 4467, 4479, 4493, 4530, 4663, 4667, 4669, 4756, 5124, 5244, 5249, 5262, 5505, 5544, 5554, 5556, 5563, 5564, 5581, 5641, 5642, 5643, 5644, 5645, 5646, 5676, 5699, 5706, 5707, 5708, 5709, 5724, 5726, 5727, 5750, 5754, 5772, 5774, 5821, 5909, 5924, 5928, 5958, 5959, 5960, 5961, 5962, 5994, 5998, 6113, 6133, 6157, 6169, 6177, 6179, 6180, 6202, 6204, 6205, 6217, 6233, 6267, 6532, 6533, 6534, 6535, 6537, 6553, 6554, 6555, 6628, 6670, 6671, 6672, 6678, 6679, 6681, 6682, 6684, 6686, 6687, 6688, 6704, 6707, 6708, 6710, 6745, 6773, 6781, 6818, 6847, 6912, 6915, 6975, 6985, 7039, 7051, 7069, 7138, 7140, 7152, 7154, 7166, 7275, 7295, 7311, 7312, 7334, 7363, 7365, 7372, 7411, 7418, 7501, 7506, 7507, 7508, 7509, 7560, 7787, 7792, 7803, 7805, 7834, 7849, 7889, 7970, 7982, 7986, 7991, 7995, 7997, 8637, 8679)
04/18/2024
12021
Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)4474, 4480, 5093, 5272, 5278, 5335, 5467, 5555, 5560, 5561, 5606, 5609, 5694, 5695, 5697, 5698, 5720, 5721, 5760, 5783, 5787, 5791, 5796, 5799, 5801, 5806, 5808, 5809, 5811, 5916, 5918, 5934, 5969, 5970, 5972, 5987, 6104, 6108, 6114, 6129, 6156, 6158, 6159, 6160, 6161, 6163, 6164, 6166, 6167, 6170, 6171, 6172, 6174, 6175, 6176, 6178, 6186, 6187, 6188, 6190, 6191, 6194, 6197, 6198, 6199, 6201, 6207, 6208, 6209, 6211, 6212, 6213, 6214, 6216, 6218, 6219, 6221, 6222, 6223, 6224, 6226, 6228, 6229, 6234, 6235, 6236, 6237, 6238, 6239, 6241, 6242, 6246, 6257, 6258, 6259, 6260, 6261, 6263, 6265, 6269, 6270, 6271, 6272, 6273, 6277, 6278, 6367, 6369, 6371, 6465, 6468, 6470, 6474, 6479, 6484, 6487, 6489, 6522, 6527, 6551, 6560, 6567, 6569, 6572, 6574, 6587, 6602, 6603, 6607, 6609, 6610, 6612, 6613, 6616, 6617, 6619, 6620, 6621, 6622, 6625, 6627, 6629, 6667, 6679, 6681, 6684, 6703, 6706, 6712, 6713, 6734, 6742, 6747, 6750, 6751, 6752, 6753, 6754, 6779, 6785, 6801, 6803, 6805, 6809, 6810, 6811, 6812, 6813, 6815, 6816, 6817, 6819, 6821, 6822, 6853, 6854, 6856, 6857, 6858, 6859, 6866, 6875, 6879, 6881, 6883, 6892, 6894, 6897, 6902, 6903, 6906, 6913, 6914, 6923, 6925, 6929, 6930, 6931, 6932, 6945, 6946, 6958, 6960, 6962, 6967, 6969, 6971, 6974, 6977, 6979, 6980, 6981, 6983, 6984, 6986, 6987, 6988, 6989, 6997, 6998, 7001, 7003, 7004, 7005, 7023, 7033, 7036, 7041, 7046, 7096, 7099, 7101, 7102, 7112, 7113, 7114, 7115, 7116, 7117, 7133, 7142, 7147, 7149, 7150, 7151, 7153, 7157, 7162, 7163, 7164, 7165, 7181, 7182, 7183, 7199, 7201, 7219, 7220, 7223, 7257, 7259, 7262, 7264, 7265, 7266, 7278, 7281, 7302, 7307, 7309, 7310, 7330, 7331, 7332, 7356, 7358, 7360, 7369, 7370, 7376, 7378, 7379, 7382, 7383, 7405, 7407, 7409, 7414, 7416, 7425, 7427, 7429, 7431, 7433, 7439, 7441, 7445, 7447, 7448, 7449, 7450, 7455, 7458, 7460, 7462, 7464, 7474, 7478, 7488, 7489, 7499, 7515, 7516, 7518, 7524, 7525, 7526, 7527, 7543, 7555, 7557, 7558, 7572, 7573, 7574, 7578, 7591, 7595, 7602, 7603, 7604, 7605, 7606, 7607, 7608, 7609, 7610, 7611, 7622, 7624, 7625, 7627, 7637, 7652, 7656, 7664, 7666, 7783, 7785, 7786, 7788, 7789, 7790, 7791, 7794, 7795, 7796, 7797, 7799, 7801, 7802, 7806, 7863, 7864, 7865, 7866, 7867, 7868, 7883, 7884, 7885, 7886, 7887, 7888, 7897, 7900, 7902, 7917, 7923, 7924, 7925, 7926, 7927, 7933, 7934, 7935, 7940, 7944, 7949, 7955, 7956, 7958, 7959, 7972, 7974, 7977, 7981, 7985, 7988, 7989, 7992, 8005, 8009, 8010, 8011, 8012, 8013, 8016, 8017, 8018, 8019, 8021, 8022, 8023, 8042, 8043, 8051, 8054, 8055, 8057, 8058, 8061, 8062, 8064, 8065, 8066, 8086, 8088, 8092, 8096, 8097, 8114, 8118, 8120, 8129, 8130, 8133, 8134, 8140, 8142, 8143, 8144, 8145, 8149, 8154, 8158, 8159, 8162, 8164, 8166, 8204, 8205, 8206, 8208, 8209, 8210, 8211, 8212, 8242, 8244, 8248, 8250, 8253, 8254, 8255, 8258, 8260, 8262, 8264, 8266, 8272, 8274, 8280, 8310, 8313, 8317, 8328, 8330, 8332, 8349, 8350, 8352, 8353, 8356, 8359, 8360, 8363, 8364, 8366, 8367, 8388, 8389, 8390, 8391, 8393, 8394, 8395, 8396, 8397, 8399, 8400, 8402, 8403, 8407, 8410, 8418, 8420, 8422, 8424, 8426, 8428, 8436, 8472, 8473, 8475, 8479, 8481, 8482, 8483, 8486, 8487, 8488, 8489, 8490, 8491, 8493, 8497, 8498, 8499, 8500, 8502, 8503, 8539, 8540, 8548, 8550, 8551, 8552, 8553, 8554, 8563, 8564, 8566, 8567, 8572, 8573, 8575, 8576, 8577, 8578, 8585, 8586, 8619, 8623, 8624, 8625, 8626, 8640, 8688, 8690, 8694, 8699, 8701, 8703, 8706, 8707, 8708, 8709, 8710, 8711, 8712, 8713, 8719, 8720, 8721, 8722, 8723, 8764, 8766, 8767, 8768, 8769, 8780, 8796, 8832, 8849, 8850, 8859, 8861, 8862, 8863, 8866, 8894, 8896, 8905, 8907, 8910, 8913, 8914, 8929, 8942, 8944, 8952, 8966, 8975, 8976, 8979, 8980, 8981, 8983, 8984, 9004, 9006, 9007, 9008, 9009, 9010, 9022, 9023, 9051, 9052, 9055, 9056, 9064, 9066, 9069, 9070, 9113, 9114, 9115, 9116, 9126, 9132, 9137, 9139, 9149, 9159, 9304, 9319, 9383)
Related: 4474 4480 5093 5272 5278 5335 5467 5555 5560 5561 5606 5609 5694 5695 5697 5698 5720 5721 5760 5783 5787 5791 5796 5799 5801 5806 5808 5809 5811 5916 5918 5934 5969 5970 5972 5987 6104 6108 6114 6129 6156 6158 6159 6160 6161 6163 6164 6166 6167 6170 6171 6172 6174 6175 6176 6178 6186 6187 6188 6190 6191 6194 6197 6198 6199 6201 6207 6208 6209 6211 6212 6213 6214 6216 6218 6219 6221 6222 6223 6224 6226 6228 6229 6234 6235 6236 6237 6238 6239 6241 6242 6246 6257 6258 6259 6260 6261 6263 6265 6269 6270 6271 6272 6273 6277 6278 6367 6369 6371 6465 6468 6470 6474 6479 6484 6487 6489 6522 6527 6551 6560 6567 6569 6572 6574 6587 6602 6603 6607 6609 6610 6612 6613 6616 6617 6619 6620 6621 6622 6625 6627 6629 6667 6679 6681 6684 6703 6706 6712 6713 6734 6742 6747 6750 6751 6752 6753 6754 6779 6785 6801 6803 6805 6809 6810 6811 6812 6813 6815 6816 6817 6819 6821 6822 6853 6854 6856 6857 6858 6859 6866 6875 6879 6881 6883 6892 6894 6897 6902 6903 6906 6913 6914 6923 6925 6929 6930 6931 6932 6945 6946 6958 6960 6962 6967 6969 6971 6974 6977 6979 6980 6981 6983 6984 6986 6987 6988 6989 6997 6998 7001 7003 7004 7005 7023 7033 7036 7041 7046 7096 7099 7101 7102 7112 7113 7114 7115 7116 7117 7133 7142 7147 7149 7150 7151 7153 7157 7162 7163 7164 7165 7181 7182 7183 7199 7201 7219 7220 7223 7257 7259 7262 7264 7265 7266 7278 7281 7302 7307 7309 7310 7330 7331 7332 7356 7358 7360 7369 7370 7376 7378 7379 7382 7383 7405 7407 7409 7414 7416 7425 7427 7429 7431 7433 7439 7441 7445 7447 7448 7449 7450 7455 7458 7460 7462 7464 7474 7478 7488 7489 7499 7515 7516 7518 7524 7525 7526 7527 7543 7555 7557 7558 7572 7573 7574 7578 7591 7595 7602 7603 7604 7605 7606 7607 7608 7609 7610 7611 7622 7624 7625 7627 7637 7652 7656 7664 7666 7783 7785 7786 7788 7789 7790 7791 7794 7795 7796 7797 7799 7801 7802 7806 7863 7864 7865 7866 7867 7868 7883 7884 7885 7886 7887 7888 7897 7900 7902 7917 7923 7924 7925 7926 7927 7933 7934 7935 7940 7944 7949 7955 7956 7958 7959 7972 7974 7977 7981 7985 7988 7989 7992 8005 8009 8010 8011 8012 8013 8016 8017 8018 8019 8021 8022 8023 8042 8043 8051 8054 8055 8057 8058 8061 8062 8064 8065 8066 8086 8088 8092 8096 8097 8114 8118 8120 8129 8130 8133 8134 8140 8142 8143 8144 8145 8149 8154 8158 8159 8162 8164 8166 8204 8205 8206 8208 8209 8210 8211 8212 8242 8244 8248 8250 8253 8254 8255 8258 8260 8262 8264 8266 8272 8274 8280 8310 8313 8317 8328 8330 8332 8349 8350 8352 8353 8356 8359 8360 8363 8364 8366 8367 8388 8389 8390 8391 8393 8394 8395 8396 8397 8399 8400 8402 8403 8407 8410 8418 8420 8422 8424 8426 8428 8436 8472 8473 8475 8479 8481 8482 8483 8486 8487 8488 8489 8490 8491 8493 8497 8498 8499 8500 8502 8503 8539 8540 8548 8550 8551 8552 8553 8554 8563 8564 8566 8567 8572 8573 8575 8576 8577 8578 8585 8586 8619 8623 8624 8625 8626 8640 8688 8690 8694 8699 8701 8703 8706 8707 8708 8709 8710 8711 8712 8713 8719 8720 8721 8722 8723 8764 8766 8767 8768 8769 8780 8796 8832 8849 8850 8859 8861 8862 8863 8866 8894 8896 8905 8907 8910 8913 8914 8929 8942 8944 8952 8966 8975 8976 8979 8980 8981 8983 8984 9004 9006 9007 9008 9009 9010 9022 9023 9051 9052 9055 9056 9064 9066 9069 9070 9113 9114 9115 9116 9126 9132 9137 9139 9149 9159 9304 9319 9383
04/16/2024
11964
Affidavit/Declaration of Mailing of Zen Ahmed Regarding Notice of Filing Victim Impact Statement of Intervenors FTX Trading Ltd., West Realm Shires Inc., Alameda Research LLC, Alameda Research Ltd and Their Subsidiaries and Affiliates in the Case of United States of America V. Samuel Bankman-Fried (S6 22 Cr. 673 (Lak)), Second Amended Notice, and Chapter 11 Monthly Operating Reports for the Month Ending: 2/29/2024. Filed by Kroll Restructuring Administration LLC. (related document(s)9885, 9957, 9958, 9959, 9960, 9961, 9962, 9963, 9964, 9965, 9966, 9967, 9968, 9969, 9970, 9971, 9973, 9974, 9975, 9977, 9978, 9979, 9980, 9981, 9982, 9983, 9984, 9985, 9986, 9987, 9988, 9989, 9990, 9991, 9992, 9993, 9994, 9995, 9996, 9997, 9998, 9999, 10000, 10001, 10002, 10003, 10004, 10005, 10006, 10007, 10008, 10009, 10011, 10012, 10014, 10015, 10047, 10048, 10050, 10051, 10059, 10060, 10061, 10062, 10063, 10064, 10065, 10066, 10067, 10068, 10069, 10070, 10071, 10072, 10073, 10074, 10075, 10076, 10077, 10078, 10079, 10080, 10081, 10082, 10083, 10084, 10085, 10086, 10087, 10088, 10089, 10090, 10091, 10092, 10093, 10094, 10095)
03/15/2024
9549
Certificate of Mailing re: Fourteenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP, as Co- Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period From January 1, 2024 Through January 31, 2024; Fourteenth Monthly Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period January 1, 2024 Through January 31, 2024; Fourteenth Monthly Fee Statement of Paul Hastings LLP, as Lead Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period From January 1, 2024 Through January 31, 2024; Twelfth Monthly Fee Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Official Committee of Unsecured Creditors for the Period From November 1, 2023 to and Including November 30, 2023; Thirteenth Monthly Fee Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Official Committee of Unsecured Creditors for the Period From December 1, 2023 to and Including December 31, 2023; and Fourteenth Monthly Fee Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Official Committee of Unsecured Creditors for the Period From January 1, 2024 to and Including January 31, 2024. Filed by Epiq Corporate Restructuring, LLC. (related document(s)9059, 9060, 9061, 9062, 9063, 9065)
03/12/2024
9150
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Anthropic Sale Procedures Proposed Order, Third Supplemental Declaration of Andrew G. Dietderich in Support of Debtors Application for an Order Authorizing the Retention and Employment of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-In-Possession nunc pro tunc to the Petition Date, Fourteenth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-In-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 to January 31, 2024, Fifteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 Through and Including January 31, 2024, Fifteenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 Through and Including January 31, 2024, Fourteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 Through and Including January 31, 2024, and Fourteenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2024 Through and Including January 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)8215, 8303, 8305, 8306, 8308, 8309, 8311)
03/06/2024
8680
Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Omnibus Reply in Support of Motion of Debtors for Entry of an Order Authorizing and Approving (I) Procedures for Sale of Debtors Equity Interests in Anthropic, PBC; (II) Sale(s) of Such Equity Interests in Accordance with Such Procedures Free and Clear of Any Liens, Claims, Interests and Encumbrances; and (III) Redaction and Filing Under Seal of Certain Confidential Commercial Information in the Sale Procedures, Debtors Fourteenth (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Debtors Fifteenth (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Debtors Sixteenth (Non-Substantive) Omnibus Objection to Certain Superseded Claims (Customer Claims), Debtors Seventeenth (Non-Substantive) Omnibus Objection to Certain No Liability Proofs of Claim (Customer Claims), and Declaration of Alexa J. Kranzley in Support of Debtors Reply in Support of the Motion of Debtors for Entry of an Order Authorizing and Approving (I) Procedures for Sale of Debtors Equity Interests in Anthropic, PBC; (II) Sale(s) of Such Equity Interests in Accordance with Such Procedures Free and Clear of Any Liens, Claims, Interests and Encumbrances; and (III) Redaction and Filing Under Seal of Certain Confidential Commercial Information in the Sale Procedures. Filed by Kroll Restructuring Administration LLC. (related document(s)7580, 7582, 7583, 7584, 7585, 7590)
02/10/2024
7260
Affidavit/Declaration of Mailing of Melissa Diaz Regarding Notice of Filing of Revised Order, Amended Notice of Agenda, Thirteenth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-In-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from December 1, 2023, through December 31, 2023, Fourteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from December 1, 2023, through and Including December 31, 2023, Thirteenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from December 1, 2023, through and Including December 31, 2023, Fourteenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from December 1, 2023, through and Including December 31, 2023, and Thirteenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from December 1, 2023, through and Including December 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)6784, 6797, 6852, 6864, 6868, 6869, 6870)
02/02/2024
6951
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Report of Asset Sales Pursuant to Order Authorizing and Approving Procedures for the Sale or Transfer of De Minimis Assets and Fund Assets Free and Clear of All Liens, Claims, Interests and Encumbrances, Supplemental Declaration of Michele Yvette Thompson Regarding Ey Bermuda Ltd.s Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Supplemental Declaration of Michele Yvette Thompson Regarding Ey Cayman Ltd.s Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Sale and Dismissal Motion, Motion of Debtors for Entry of an Order Authorizing and Approving (I) FTX Trading Ltd.s and FTX Property Holdings Ltd.s Entry Into, and Performance of Their Obligations Under, the Bahamas Properties Exclusive Sales Agency Agreement, (II) Procedures for the Sale or Transfer of Certain Bahamas Properties, and (III) Assumption, Assignment and Rejection Procedures, Debtors Motion for Entry of an Order Authorizing and Approving the Debtors Entry Into, and Performance of Their Obligations Under, (I) the Global Settlement Agreement with FTX Digital Markets Ltd. And (II) the Loan Agreement with FTX Digital Markets Ltd, IEX Group, Inc. Sale Motion, Dave, Inc. Sale Motion, Helix Nanotechnologies, Inc. Sale Motion, 9019 Motion, and Monthly Staffing Report and Compensation Report by Owl Hill Advisory, LLC for the Period December 1, 2023 through December 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)5326, 5343, 5344, 5378, 5379, 5380, 5381, 5382, 5383)
01/31/2024
6863
Adversary case 24-50012. Complaint by Sunil Kavuri, Ahmed Abd-El-Razek, Noia Capital Srl, Pat Rabitte against FTX Trading Ltd., Alameda Research LLC, Alameda Research Ltd, Alameda Research Holdings Inc., Clifton Bay Investments LLC, West Realm Shires Services Inc., West Realm Shires Financial Services Inc., Ledger Holdings Inc., FTX Japan Holdings K.K., FTX Europe AG, FTX Property Holdings Ltd, LT Baskets Ltd., Alameda TR Ltd, Allston Way Ltd, Analisya Pte Ltd, Atlantis Technology Ltd., Bancroft Way Ltd, Blue Ridge Ltd, Cardinal Ventures Ltd, Cedar Bay Ltd, Liquid Securities Singapore Pte Ltd, Maclaurin Investments Ltd., Mangrove Cay Ltd, Paper Bird Inc, Pioneer Street Inc., Quoine India Pte Ltd, Quoine Vietnam Co. Ltd, SNG INVESTMENTS YATIRIM VE DANISMANLIK ANONIM SIRKETI, Strategy Ark Collective Ltd., Technology Services Bahamas Limited, Verdant Canyon Capital LLC, West Innovative Barista Ltd., Western Concord Enterprises Ltd., FTX Equity Record Holdings Ltd, FTX Exchange FZE, FTX Hong Kong Ltd, FTX Japan K.K., FTX Japan Services KK, Alameda Aus Pty Ltd, Alameda Research (Bahamas) Ltd, Alameda Research KK, Alameda Research Pte Ltd, Alameda Research Yankari Ltd, Alameda TR Systems S. de R. L., Blockfolio, Inc., Clifton Bay Investments Ltd, Cottonwood Grove Ltd, Crypto Bahamas LLC, Deep Creek Ltd, Digital Custody Inc., FTX Canada Inc, FTX Digital Holdings (Singapore) Pte Ltd, FTX Products (Singapore) Pte Ltd, FTX Services Solutions Ltd., FTX Structured Products AG, FTX Trading GmbH, FTX Zuma Ltd, Global Compass Dynamics Ltd., Goodman Investments Ltd., Hawaii Digital Assets Inc., Innovatia Ltd, Island Bay Ventures Inc, Killarney Lake Investments Ltd, Zubr Exchange Ltd, Alameda Global Services Ltd., Cottonwood Technologies Ltd, Deck Technologies Holdings LLC, Deck Technologies Inc., Euclid Way Ltd, FTX Digital Assets LLC, FTX EMEA Ltd., FTX US Trading, Inc., Hive Empire Trading Pty Ltd, Liquid Financial USA Inc., LiquidEX LLC, North Dimension Inc, North Wireless Dimension Inc., LedgerPrime Bitcoin Yield Enhancement Master Fund, LLC, LedgerPrime Digital Asset Opportunities Fund, LLC, LedgerPrime Digital Asset Opportunities Master Fund LP, LedgerPrime LLC, LedgerPrime Ventures, LP, North Dimension Ltd, Quoine Pte Ltd, Cedar Grove Technology Services, Ltd., DAAG Trading, DMCC, FTX Certificates GmbH, FTX Crypto Services Ltd., FTX EU Ltd., FTX Lend Inc., FTX Marketplace, Inc., FTX Switzerland GmbH, FTX TURKEY TEKNOLOJI VE TICARET ANONIM SIRKET, FTX US Services, Inc., FTX Ventures Ltd., GG Trading Terminal Ltd, Good Luck Games, LLC, Hannam Group Inc, Hilltop Technology Services LLC, West Realm Shires Inc., LedgerPrime Bitcoin Yield Enhancement Fund, LLC. Fee Amount $350 (91 (Declaratory judgment)). AP Summons Served due date: 5/1/2024. (Attachments: # 1 Exhibit A-Digital Asset Chart # 2 Exhibit B-List of Debtors' Names # 3 Exhibit C-Terms of Service)
Attachments: 1 2 3
01/08/2024
5461
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Debtors Sixth (Non-Substantive) Omnibus Objection to Certain Superseded Claims (Customer Claims), Debtors Seventh (Substantive) Omnibus Objection to Certain Overstated Proofs of Claim (Customer Claims), Debtors Eighth (Non-Substantive) Omnibus Objection to Certain No Liability Proofs of Claim (Customer Claims), Twelfth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023 through November 30, 2023, Thirteenth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023 through and including November 30, 2023, Thirteenth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023 through and including November 30, 2023, Twelfth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023 through and including November 30, 2023, Thirteenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023 through and including November 30, 2023, and Twelfth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2023 through and including November 30, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)5100, 5106, 5109, 5113, 5114, 5115, 5119, 5120, 5121)
01/03/2024
5310
Affidavit/Declaration of Mailing of Amy Castillo Regarding Chapter 11 Monthly Operating Reports for the Month Ending: 10/31/2023, Fee Application of Perella Weinberg Partners LP, Notice of Sullivan & Cromwell Rate Changes, Notice of Landis Rate Changes, Declaration of Matthew Evans, Notice of Alvarez & Marsal Rate Change, Fee Application of AlixPartners, Fee Application of Sullivan & Cromwell, Fee Application of Quinn Emanuel, Fee Application of Alvarez & Marsal, and Debtors First Set of Interrogatories and Request for Production of Documents Directed to the United States Department of the Treasury Internal Revenue Service in Connection with Estimating Claims Under Bankruptcy Rule 502(c). Filed by Kroll Restructuring Administration LLC. (related document(s)4706, 4708, 4710, 4711, 4712, 4713, 4714, 4715, 4716, 4717, 4719, 4720, 4721, 4722, 4723, 4724, 4726, 4729, 4730, 4732, 4733, 4739, 4740, 4741, 4742, 4743, 4744, 4745, 4746, 4747, 4748, 4749, 4750, 4752, 4754, 4757, 4758, 4759, 4772, 4773, 4774, 4775, 4776, 4777, 4778, 4779, 4780, 4781, 4782, 4785, 4788, 4789, 4790, 4791, 4792, 4793, 4794, 4795, 4796, 4797, 4800, 4801, 4802, 4803, 4804, 4805, 4806, 4807, 4808, 4809, 4811, 4812, 4813, 4815, 4817, 4819, 4820, 4823, 4824, 4825, 4826, 4827, 4828, 4829, 4830, 4831, 4832, 4833, 4834, 4835, 4838, 4839, 4840, 4841, 4842, 4843, 4844, 4845, 4846, 4847, 4848, 4849, 4850, 4854)
12/28/2023
5230
Affidavit/Declaration of Mailing of Engels Medina Regarding Chapter 11 Monthly Operating Reports for the Month Ending: 11/30/2023, Order Establishing a Schedule and Procedures for Estimating Claims Filed by the United States Department of the Treasury Internal Revenue Service, and Order Establishing a Schedule and Procedures for Estimating Claims Filed by the United States Department of the Treasury Internal Revenue Service. Filed by Kroll Restructuring Administration LLC. (related document(s)4938, 4939, 4940, 4941, 4942, 4943, 4944, 4945, 4946, 4947, 4948, 4949, 4950, 4951, 4952, 4953, 4954, 4955, 4956, 4957, 4958, 4959, 4960, 4961, 4962, 4963, 4964, 4965, 4966, 4967, 4968, 4969, 4970, 4971, 4972, 4973, 4974, 4975, 4976, 4977, 4978, 4979, 4980, 4981, 4982, 4983, 4984, 4985, 4986, 4987, 4988, 4989, 4990, 4991, 4992, 4993, 4994, 4995, 4996, 4997, 4998, 4999, 5000, 5001, 5002, 5003, 5004, 5005, 5006, 5007, 5008, 5009, 5010, 5011, 5012, 5013, 5014, 5015, 5016, 5017, 5018, 5019, 5020, 5021, 5022, 5023, 5024, 5025, 5026, 5027, 5028, 5029, 5030, 5031, 5032, 5080, 5082)
12/28/2023
5229
Affidavit/Declaration of Mailing of Amy Castillo Regarding Sales and Asset Procedures Order, Notice of Settlement, IRS Schedule and Procedure Motion, Declaration of Edgar W. Mosley, Eleventh Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2023 through October 31, 2023, Twelfth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2023 through and Including October 31, 2023, Eleventh Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2023 through and Including October 31, 2023, and Eleventh Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2023 through and Including October 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)4181, 4200, 4204, 4205, 4206, 4207, 4208, 4209)
12/14/2023
4696
Affidavit/Declaration of Mailing of Amy Castillo Regarding Chapter 11 Monthly Operating Reports for the Month Ending: 08/31/2023, Chapter 11 Monthly Operating Reports for the Month Ending: 09/30/2023, Eleventh Interim Financial Update, and Twelfth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2023 through and Including October 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)4227, 4229, 4230, 4231, 4232, 4233, 4234, 4235, 4236, 4237, 4238, 4239, 4240, 4241, 4242, 4243, 4244, 4245, 4246, 4247, 4248, 4249, 4250, 4251, 4252, 4253, 4254, 4255, 4256, 4258, 4259, 4260, 4261, 4262, 4263, 4264, 4265, 4266, 4267, 4268, 4269, 4270, 4271, 4272, 4273, 4274, 4275, 4276, 4277, 4278, 4279, 4280, 4281, 4282, 4283, 4284, 4285, 4286, 4287, 4288, 4290, 4291, 4292, 4293, 4294, 4295, 4297, 4298, 4299, 4300, 4301, 4302, 4303, 4304, 4305, 4306, 4307, 4309, 4311, 4312, 4313, 4314, 4315, 4316, 4317, 4318, 4319, 4320, 4321, 4322, 4323, 4324, 4325, 4326, 4327, 4328, 4335, 4336, 4337, 4338, 4339, 4340, 4341, 4342, 4343, 4344, 4345, 4346, 4347, 4348, 4349, 4350, 4351, 4352, 4353, 4354, 4355, 4356, 4357, 4358, 4359, 4360, 4361, 4362, 4363, 4364, 4365, 4366, 4367, 4368, 4369, 4370, 4371, 4372, 4373, 4374, 4375, 4376, 4377, 4378, 4379, 4380, 4381, 4382, 4383, 4384, 4385, 4386, 4387, 4388, 4389, 4390, 4391, 4392, 4393, 4395, 4396, 4397, 4398, 4399, 4401, 4402, 4403, 4404, 4405, 4406, 4407, 4408, 4409, 4410, 4411, 4412, 4413, 4414, 4415, 4416, 4417, 4418, 4419, 4420, 4421, 4422, 4423, 4424, 4425, 4426, 4427, 4428, 4429, 4430, 4431, 4432)
Related: 4227 4229 4230 4231 4232 4233 4234 4235 4236 4237 4238 4239 4240 4241 4242 4243 4244 4245 4246 4247 4248 4249 4250 4251 4252 4253 4254 4255 4256 4258 4259 4260 4261 4262 4263 4264 4265 4266 4267 4268 4269 4270 4271 4272 4273 4274 4275 4276 4277 4278 4279 4280 4281 4282 4283 4284 4285 4286 4287 4288 4290 4291 4292 4293 4294 4295 4297 4298 4299 4300 4301 4302 4303 4304 4305 4306 4307 4309 4311 4312 4313 4314 4315 4316 4317 4318 4319 4320 4321 4322 4323 4324 4325 4326 4327 4328 4335 4336 4337 4338 4339 4340 4341 4342 4343 4344 4345 4346 4347 4348 4349 4350 4351 4352 4353 4354 4355 4356 4357 4358 4359 4360 4361 4362 4363 4364 4365 4366 4367 4368 4369 4370 4371 4372 4373 4374 4375 4376 4377 4378 4379 4380 4381 4382 4383 4384 4385 4386 4387 4388 4389 4390 4391 4392 4393 4395 4396 4397 4398 4399 4401 4402 4403 4404 4405 4406 4407 4408 4409 4410 4411 4412 4413 4414 4415 4416 4417 4418 4419 4420 4421 4422 4423 4424 4425 4426 4427 4428 4429 4430 4431 4432
12/01/2023
4439
Affidavit/Declaration of Mailing of Amy Castillo Regarding Amended Notice of Agenda for Hearing Scheduled for November 15, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Second Amended Notice of Agenda for Hearing Scheduled for November 15, 2023, at 1:00 p.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Order Approving Addendum to Confidentiality Agreement and Stipulated Protective Order, Chapter 11 Monthly Operating Reports for the Month Ending: 6/30/2023, Chapter 11 Monthly Operating Reports for the Month Ending: 7/31/2023, and Order Authorizing the Debtors to Enter Into, and Perform Their Obligations Under, the Reimbursement Agreements. Filed by Kroll Restructuring Administration LLC. (related document(s)3783, 3798, 3799, 3801, 3802, 3803, 3804, 3805, 3806, 3807, 3808, 3809, 3810, 3811, 3812, 3813, 3814, 3815, 3816, 3817, 3818, 3819, 3820, 3821, 3822, 3823, 3824, 3825, 3826, 3827, 3828, 3830, 3831, 3832, 3834, 3835, 3836, 3837, 3838, 3839, 3840, 3841, 3842, 3843, 3844, 3845, 3846, 3847, 3848, 3850, 3851, 3852, 3853, 3854, 3855, 3856, 3857, 3858, 3859, 3860, 3861, 3862, 3863, 3864, 3865, 3866, 3867, 3868, 3869, 3870, 3871, 3872, 3873, 3874, 3875, 3876, 3877, 3878, 3879, 3880, 3881, 3882, 3883, 3884, 3885, 3886, 3887, 3888, 3889, 3890, 3891, 3892, 3893, 3894, 3895, 3896, 3897, 3898, 3899, 3900, 3901, 3902, 3903, 3904, 3905, 3906, 3907, 3908, 3909, 3910, 3911, 3912, 3913, 3914, 3915, 3916, 3917, 3918, 3919, 3920, 3922, 3923, 3924, 3925, 3926, 3927, 3928, 3930, 3931, 3932, 3933, 3934, 3935, 3936, 3937, 3938, 3939, 3940, 3941, 3942, 3943, 3944, 3945, 3946, 3947, 3948, 3949, 3950, 3951, 3952, 3953, 3954, 3955, 3956, 3957, 3958, 3959, 3960, 3961, 3962, 3963, 3964, 3965, 3966, 3967, 3968, 3969, 3970, 3971, 3972, 3973, 3974, 3975, 3977, 3980, 3981, 3982, 3983, 3984, 3985, 3986, 3987, 3988, 3989, 3990, 3991, 3992, 3993, 3994, 3995, 3996, 3997, 3998)
Related: 3783 3798 3799 3801 3802 3803 3804 3805 3806 3807 3808 3809 3810 3811 3812 3813 3814 3815 3816 3817 3818 3819 3820 3821 3822 3823 3824 3825 3826 3827 3828 3830 3831 3832 3834 3835 3836 3837 3838 3839 3840 3841 3842 3843 3844 3845 3846 3847 3848 3850 3851 3852 3853 3854 3855 3856 3857 3858 3859 3860 3861 3862 3863 3864 3865 3866 3867 3868 3869 3870 3871 3872 3873 3874 3875 3876 3877 3878 3879 3880 3881 3882 3883 3884 3885 3886 3887 3888 3889 3890 3891 3892 3893 3894 3895 3896 3897 3898 3899 3900 3901 3902 3903 3904 3905 3906 3907 3908 3909 3910 3911 3912 3913 3914 3915 3916 3917 3918 3919 3920 3922 3923 3924 3925 3926 3927 3928 3930 3931 3932 3933 3934 3935 3936 3937 3938 3939 3940 3941 3942 3943 3944 3945 3946 3947 3948 3949 3950 3951 3952 3953 3954 3955 3956 3957 3958 3959 3960 3961 3962 3963 3964 3965 3966 3967 3968 3969 3970 3971 3972 3973 3974 3975 3977 3980 3981 3982 3983 3984 3985 3986 3987 3988 3989 3990 3991 3992 3993 3994 3995 3996 3997 3998
11/10/2023
3720
Affidavit/Declaration of Mailing of Christian Carbajal Regarding Chapter 11 Monthly Operating Reports for for the Month Ending: 4/30/2023, Chapter 11 Monthly Operating Reports for the Month Ending: 05/31/2023, Order Granting (I) Leave from Local Rule 3007-1(f) to Permit the Filing of Substantive Omnibus Objections and (II) Granting Related Relief, Eleventh Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2023 through and Including September 30, 2023, Eleventh Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2023 through and including September 30, 2023, Tenth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2023 through and including September 30, 2023, Tenth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-In-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2023 through September 30, 2023, and Tenth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2023 through and including September 30, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)3425, 3426, 3427, 3428, 3429, 3430, 3431, 3432, 3433, 3434, 3435, 3436, 3437, 3438, 3439, 3440, 3441, 3442, 3443, 3444, 3445, 3446, 3447, 3448, 3449, 3450, 3451, 3452, 3453, 3454, 3455, 3456, 3457, 3458, 3459, 3460, 3461, 3462, 3463, 3464, 3465, 3466, 3467, 3468, 3469, 3470, 3471, 3472, 3473, 3474, 3475, 3476, 3477, 3478, 3479, 3480, 3481, 3482, 3483, 3484, 3485, 3486, 3487, 3488, 3489, 3490, 3491, 3492, 3493, 3494, 3495, 3496, 3497, 3498, 3499, 3500, 3501, 3502, 3503, 3504, 3506, 3507, 3508, 3509, 3510, 3511, 3512, 3513, 3514, 3515, 3516, 3517, 3518, 3519, 3520, 3521, 3522, 3523, 3524, 3525, 3526, 3527, 3528, 3529, 3530, 3531, 3532, 3533, 3534, 3535, 3536, 3537, 3538, 3539, 3540, 3541, 3542, 3543, 3544, 3545, 3546, 3547, 3548, 3549, 3550, 3551, 3552, 3553, 3554, 3555, 3556, 3557, 3558, 3559, 3560, 3561, 3562, 3563, 3564, 3565, 3566, 3567, 3568, 3569, 3570, 3571, 3572, 3573, 3574, 3576, 3577, 3578, 3579, 3580, 3581, 3582, 3583, 3584, 3585, 3586, 3587, 3588, 3589, 3590, 3591, 3592, 3593, 3594, 3595, 3596, 3597, 3598, 3599, 3600, 3601, 3602, 3603, 3604, 3605, 3606, 3607, 3608, 3609, 3610, 3611, 3612, 3613, 3614, 3615, 3616, 3617, 3618, 3619, 3620, 3621, 3622, 3623, 3624, 3625, 3626, 3627, 3628, 3633, 3634)
Related: 3425 3426 3427 3428 3429 3430 3431 3432 3433 3434 3435 3436 3437 3438 3439 3440 3441 3442 3443 3444 3445 3446 3447 3448 3449 3450 3451 3452 3453 3454 3455 3456 3457 3458 3459 3460 3461 3462 3463 3464 3465 3466 3467 3468 3469 3470 3471 3472 3473 3474 3475 3476 3477 3478 3479 3480 3481 3482 3483 3484 3485 3486 3487 3488 3489 3490 3491 3492 3493 3494 3495 3496 3497 3498 3499 3500 3501 3502 3503 3504 3506 3507 3508 3509 3510 3511 3512 3513 3514 3515 3516 3517 3518 3519 3520 3521 3522 3523 3524 3525 3526 3527 3528 3529 3530 3531 3532 3533 3534 3535 3536 3537 3538 3539 3540 3541 3542 3543 3544 3545 3546 3547 3548 3549 3550 3551 3552 3553 3554 3555 3556 3557 3558 3559 3560 3561 3562 3563 3564 3565 3566 3567 3568 3569 3570 3571 3572 3573 3574 3576 3577 3578 3579 3580 3581 3582 3583 3584 3585 3586 3587 3588 3589 3590 3591 3592 3593 3594 3595 3596 3597 3598 3599 3600 3601 3602 3603 3604 3605 3606 3607 3608 3609 3610 3611 3612 3613 3614 3615 3616 3617 3618 3619 3620 3621 3622 3623 3624 3625 3626 3627 3628 3633 3634
10/30/2023
3408
Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Periodic Reports Regarding Value, Operations and Profitability of Entities in which the Debtors' Estates Hold a Substantial or Controlling Interest, Ninth Interim Financial Update, Tenth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2023 through and Including August 31, 2023. Objection due by October 19, 2023 at 4:00 p.m. (ET), Ninth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2023 through and Including August 31, 2023. Objection due by October 19, 2023 at 4:00 p.m. (ET), Tenth Monthly Fee Statement of Sullivan & Cromwell LLP as Special Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2023 through and Including August 31, 2023. Objection due by October 19, 2023 at 4:00 p.m. (ET), Ninth Monthly Fee Statement of AlixPartners, LLP as Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-In-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2023 through August 31, 2023. Objection due by October 19, 2023 at 4:00 p.m. (ET), inth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-In-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2023 through and Including August 31, 2023. Objection due by October 19, 2023 at 4:00 p.m. (ET), Chapter 11 Monthly Operating Reports for the Month Ending: 12/31/2022, and Chapter 11 Monthly Operating Reports for the Month Ending: 1/31/2023. Filed by Kroll Restructuring Administration LLC. (related document(s)2753, 2763, 2764, 2765, 2766, 2767, 2768, 2769, 2770, 2771, 2772, 2773, 2774, 2776, 2777, 2778, 2779, 2780, 2781, 2782, 2783, 2784, 2785, 2786, 2787, 2788, 2789, 2790, 2791, 2792, 2793, 2794, 2795, 2796, 2797, 2798, 2799, 2801, 2802, 2803, 2804, 2805, 2806, 2807, 2808, 2809, 2810, 2811, 2812, 2813, 2814, 2815, 2816, 2817, 2818, 2819, 2820, 2821, 2822, 2823, 2824, 2825, 2826, 2827, 2828, 2829, 2830, 2831, 2832, 2833, 2834, 2835, 2836, 2837, 2838, 2839, 2840, 2841, 2842, 2843, 2844, 2845, 2846, 2847, 2848, 2849, 2850, 2851, 2852, 2853, 2854, 2855, 2856, 2857, 2858, 2859, 2860, 2861, 2862, 2863, 2864, 2865, 2866, 2867, 2868, 2869, 2870, 2871, 2872, 2873, 2874, 2875, 2876, 2877, 2878, 2879, 2880, 2881, 2882, 2883, 2884, 2885, 2886, 2887, 2888, 2889, 2890, 2891, 2892, 2893, 2894, 2895, 2896, 2897, 2898, 2899, 2900, 2901, 2902, 2903, 2904, 2905, 2906, 2907, 2908, 2909, 2910, 2911, 2912, 2913, 2914, 2915, 2916, 2917, 2918, 2919, 2920, 2921, 2922, 2923, 2924, 2925, 2926, 2927, 2928, 2929, 2930, 2931, 2932, 2933, 2934, 2935, 2936, 2937, 2938, 2939, 2940, 2941, 2942, 2943, 2944, 2945, 2946, 2947, 2948, 2949, 2950, 2951, 2952, 2953, 2954, 2955, 2956, 2957, 2958, 2959, 2960, 2961, 2962, 2963, 2964, 2965, 2966, 2967, 2968, 2969, 2970, 2971, 2972, 2973, 2974)
Related: 2753 2763 2764 2765 2766 2767 2768 2769 2770 2771 2772 2773 2774 2776 2777 2778 2779 2780 2781 2782 2783 2784 2785 2786 2787 2788 2789 2790 2791 2792 2793 2794 2795 2796 2797 2798 2799 2801 2802 2803 2804 2805 2806 2807 2808 2809 2810 2811 2812 2813 2814 2815 2816 2817 2818 2819 2820 2821 2822 2823 2824 2825 2826 2827 2828 2829 2830 2831 2832 2833 2834 2835 2836 2837 2838 2839 2840 2841 2842 2843 2844 2845 2846 2847 2848 2849 2850 2851 2852 2853 2854 2855 2856 2857 2858 2859 2860 2861 2862 2863 2864 2865 2866 2867 2868 2869 2870 2871 2872 2873 2874 2875 2876 2877 2878 2879 2880 2881 2882 2883 2884 2885 2886 2887 2888 2889 2890 2891 2892 2893 2894 2895 2896 2897 2898 2899 2900 2901 2902 2903 2904 2905 2906 2907 2908 2909 2910 2911 2912 2913 2914 2915 2916 2917 2918 2919 2920 2921 2922 2923 2924 2925 2926 2927 2928 2929 2930 2931 2932 2933 2934 2935 2936 2937 2938 2939 2940 2941 2942 2943 2944 2945 2946 2947 2948 2949 2950 2951 2952 2953 2954 2955 2956 2957 2958 2959 2960 2961 2962 2963 2964 2965 2966 2967 2968 2969 2970 2971 2972 2973 2974
10/25/2023
3374
Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Chapter 11 Monthly Operating Reports for the Month Ending: 2/28/2023 and 3/31/2023. Filed by Kroll Restructuring Administration LLC. (related document(s)3086, 3087, 3088, 3089, 3090, 3091, 3092, 3093, 3094, 3095, 3096, 3097, 3098, 3099, 3100, 3101, 3102, 3103, 3104, 3105, 3106, 3107, 3108, 3109, 3110, 3111, 3112, 3113, 3114, 3115, 3116, 3117, 3118, 3119, 3120, 3121, 3122, 3123, 3124, 3125, 3126, 3127, 3128, 3129, 3130, 3131, 3132, 3133, 3134, 3135, 3136, 3137, 3138, 3139, 3140, 3141, 3142, 3143, 3144, 3145, 3146, 3147, 3148, 3149, 3150, 3151, 3152, 3153, 3154, 3155, 3156, 3157, 3158, 3159, 3160, 3161, 3162, 3163, 3164, 3165, 3166, 3167, 3168, 3169, 3170, 3171, 3172, 3173, 3174, 3175, 3176, 3177, 3178, 3179, 3180, 3181, 3182, 3183, 3184, 3185, 3186, 3187, 3188, 3189, 3190, 3191, 3192, 3193, 3194, 3195, 3196, 3197, 3198, 3199, 3200, 3201, 3202, 3203, 3204, 3205, 3206, 3207, 3208, 3209, 3210, 3211, 3212, 3213, 3214, 3215, 3216, 3217, 3218, 3219, 3220, 3221, 3222, 3223, 3224, 3225, 3226, 3227, 3228, 3229, 3230, 3231, 3232, 3233, 3234, 3235, 3236, 3237, 3238, 3239, 3240, 3241, 3242, 3243, 3244, 3245, 3246, 3247, 3248, 3249, 3250, 3251, 3252, 3253, 3254, 3255, 3256, 3257, 3258, 3259, 3260, 3261, 3262, 3263, 3264, 3265, 3266, 3267, 3268, 3269, 3270, 3271, 3272, 3273, 3274, 3275, 3276, 3277, 3278, 3279, 3280, 3281, 3282, 3283)
Related: 3086 3087 3088 3089 3090 3091 3092 3093 3094 3095 3096 3097 3098 3099 3100 3101 3102 3103 3104 3105 3106 3107 3108 3109 3110 3111 3112 3113 3114 3115 3116 3117 3118 3119 3120 3121 3122 3123 3124 3125 3126 3127 3128 3129 3130 3131 3132 3133 3134 3135 3136 3137 3138 3139 3140 3141 3142 3143 3144 3145 3146 3147 3148 3149 3150 3151 3152 3153 3154 3155 3156 3157 3158 3159 3160 3161 3162 3163 3164 3165 3166 3167 3168 3169 3170 3171 3172 3173 3174 3175 3176 3177 3178 3179 3180 3181 3182 3183 3184 3185 3186 3187 3188 3189 3190 3191 3192 3193 3194 3195 3196 3197 3198 3199 3200 3201 3202 3203 3204 3205 3206 3207 3208 3209 3210 3211 3212 3213 3214 3215 3216 3217 3218 3219 3220 3221 3222 3223 3224 3225 3226 3227 3228 3229 3230 3231 3232 3233 3234 3235 3236 3237 3238 3239 3240 3241 3242 3243 3244 3245 3246 3247 3248 3249 3250 3251 3252 3253 3254 3255 3256 3257 3258 3259 3260 3261 3262 3263 3264 3265 3266 3267 3268 3269 3270 3271 3272 3273 3274 3275 3276 3277 3278 3279 3280 3281 3282 3283
08/16/2023
2183
(SEALED) Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Notice of Proposed Amendment to Cash Management Order, Third Monthly Fee Statement of Ernst & Young LLP as Tax Services Provider to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Third Omnibus Rejection Motion, Motion of Debtors for Entry of an Order (I)(A) Establishing Deadlines for Filing Customer Proofs of Claim, (B) Approving Procedures for Submitting Proofs of Claim and (C) Approving the Form and Manner of Notice Thereof and (II) Granting Related Relief, Order Authorizing the Movants to Redact or Withhold Certain Confidential Information of Customers and Personal Information of Individuals, Second Interim Fee Application of Perella Weinberg Partners LP, Second Interim Application of Alixpartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through April 30, 2023, Second Interim Fee Application of Alvarez & Marsal North America, LLC, Second Interim Fee Application of Landis Rath & Cobb LLP, Second Interim Fee Application of Sullivan & Cromwell LLP, Second Interim Fee Application of Quinn Emanuel Urquhart & Sullivan, LLP, and First Interim Fee Application of Ernst & Young LLP. Filed by Kroll Restructuring Administration LLC. (related document(s)1615, 1627, 1631, 1635, 1642, 1643, 1644, 1645, 1646, 1647, 1648, 1654) (No Underlying Document)
08/16/2023
2182
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Notice of Proposed Amendment to Cash Management Order, Third Monthly Fee Statement of Ernst & Young LLP as Tax Services Provider to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Third Omnibus Rejection Motion, Motion of Debtors for Entry of an Order (I)(A) Establishing Deadlines for Filing Customer Proofs of Claim, (B) Approving Procedures for Submitting Proofs of Claim and (C) Approving the Form and Manner of Notice Thereof and (II) Granting Related Relief, Order Authorizing the Movants to Redact or Withhold Certain Confidential Information of Customers and Personal Information of Individuals, Second Interim Fee Application of Perella Weinberg Partners LP, Second Interim Application of Alixpartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through April 30, 2023, Second Interim Fee Application of Alvarez & Marsal North America, LLC, Second Interim Fee Application of Landis Rath & Cobb LLP, Second Interim Fee Application of Sullivan & Cromwell LLP, Second Interim Fee Application of Quinn Emanuel Urquhart & Sullivan, LLP, and First Interim Fee Application of Ernst & Young LLP. Filed by Kroll Restructuring Administration LLC. (related document(s)1615, 1627, 1631, 1635, 1642, 1643, 1644, 1645, 1646, 1647, 1648, 1654)
08/14/2023
2167
(SEALED) Affidavit/Declaration of Mailing of Nelson Crespin Regarding Amended Order, Notice of Agenda for Hearing Scheduled for June 28, 2023, at 1:00 P.M. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Rejection Order, Debtors Reply in Support of Debtors Customer Bar Date Motion, Supplemental Declaration Re SCHF Sale, Debtors Motion for Leave to File Reply to the Limited Objection of the United States Trustee to Debtors Motion to Establish Customer Bar Date, Stipulation and Agreed Order to Appoint a Mediator, Amended Notice of Agenda for Hearing Scheduled for June 28, 2023, at 1:00 p.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Order Granting Motion to Establish Customer Bar Date, Sale Order, Customer Bar Date Order, Pateno 9019 Motion, First Omni Interim Fee Order, Sixth Interim Financial Update, Notice of Filing of Monthly Staffing Report and Compensation Report by RLKS Executive Solutions LLC for the Period May 1, 2023 through May 31, 2023, Order Scheduling Omnibus Hearings, Declaration in Support of Employment of Grant Thornton (Vietnam) Limited as Professional Utilized in the Ordinary Course of Business, Seventh Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through and including May 31, 2023, Sixth Monthly Fee Statement of Alixpartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through May 31, 2023, Sixth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through and including May 31, 2023, and Seventh Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through and Including May 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)1706, 1711, 1716, 1719, 1720, 1721, 1722, 1728, 1791, 1792, 1793, 1794, 1795, 1800, 1805, 1807, 1818, 1819, 1820, 1821, 1822) (No Underlying Document)
08/14/2023
2166
Affidavit/Declaration of Mailing of Nelson Crespin Regarding Amended Order, Notice of Agenda for Hearing Scheduled for June 28, 2023, at 1:00 P.M. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Rejection Order, Debtors Reply in Support of Debtors Customer Bar Date Motion, Supplemental Declaration Re SCHF Sale, Debtors Motion for Leave to File Reply to the Limited Objection of the United States Trustee to Debtors Motion to Establish Customer Bar Date, Stipulation and Agreed Order to Appoint a Mediator, Amended Notice of Agenda for Hearing Scheduled for June 28, 2023, at 1:00 p.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Order Granting Motion to Establish Customer Bar Date, Sale Order, Customer Bar Date Order, Pateno 9019 Motion, First Omni Interim Fee Order, Sixth Interim Financial Update, Notice of Filing of Monthly Staffing Report and Compensation Report by RLKS Executive Solutions LLC for the Period May 1, 2023 through May 31, 2023, Order Scheduling Omnibus Hearings, Declaration in Support of Employment of Grant Thornton (Vietnam) Limited as Professional Utilized in the Ordinary Course of Business, Seventh Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through and including May 31, 2023, Sixth Monthly Fee Statement of Alixpartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through May 31, 2023, Sixth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through and including May 31, 2023, and Seventh Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through and Including May 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)1706, 1711, 1716, 1719, 1720, 1721, 1722, 1728, 1791, 1792, 1793, 1794, 1795, 1800, 1805, 1807, 1818, 1819, 1820, 1821, 1822)
07/21/2023
1889
(SEALED) Affidavit/Declaration of Mailing of Nelson Crespin Regarding Reply of the Debtors and the Official Committee of Unsecured Creditors in Support of Motion for an Order Authorizing the Movants to Redact or Withhold Certain Confidential Information of Customers and Personal Information of Individuals, Sixth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Notice of Agenda for Hearing Scheduled for June 8, 2023, at 9:00 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Notice of Filing of Proposed Joint Pretrial Order, Declaration of Emma Walsh Regarding Ernst & Young LLP (EY UK)s Disinterestedness as a Subcontractor of Ernst & Young LLP (EY LLP) in these Chapter 11 Proceedings, Amended Notice of Agenda for Hearing Scheduled for June 8, 2023, at 9:00 A.M. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Joint Final Pretrial Order, Order (A) Authorizing the Debtors to File Certain Information Contained in Exhibits A and A-1 to the Revised Order Authorizing Implementation of a Key Employee Incentive Plan Under Seal and (B) Granting Related Relief, Order Authorizing Implementation of a Key Employee Incentive Plan, Motion of Debtors for Entry of an Order Further Extending the Time Period Within Which the Debtors May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Rules 9027 and 9006 of the Federal Rules of Bankruptcy Procedure, Second Amended Notice of Agenda for Hearing Scheduled for June 9, 2023, at 9:30 A.M. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, SCHF Cayman Sale Motion, Demetrios Fifis Declaration, Time Shortening Motion, SCHF Cayman Sale Order, Notice of Hearing, and Report of Asset Sales Pursuant to Order Authorizing and Approving Procedures for the Sale or Transfer of De Minimis Assets and Fund Assets Free and Clear of all Liens, Claims, Interests and Encumbrances. Filed by Kroll Restructuring Administration LLC. (related document(s)1567, 1568, 1572, 1574, 1577, 1578, 1581, 1585, 1588, 1589, 1594, 1595, 1596, 1597, 1598, 1602, 1607, 1608) (No Underlying Document)
07/21/2023
1888
Affidavit/Declaration of Mailing of Nelson Crespin Regarding Reply of the Debtors and the Official Committee of Unsecured Creditors in Support of Motion for an Order Authorizing the Movants to Redact or Withhold Certain Confidential Information of Customers and Personal Information of Individuals, Sixth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Notice of Agenda for Hearing Scheduled for June 8, 2023, at 9:00 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Notice of Filing of Proposed Joint Pretrial Order, Declaration of Emma Walsh Regarding Ernst & Young LLP (EY UK)s Disinterestedness as a Subcontractor of Ernst & Young LLP (EY LLP) in these Chapter 11 Proceedings, Amended Notice of Agenda for Hearing Scheduled for June 8, 2023, at 9:00 A.M. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Joint Final Pretrial Order, Order (A) Authorizing the Debtors to File Certain Information Contained in Exhibits A and A-1 to the Revised Order Authorizing Implementation of a Key Employee Incentive Plan Under Seal and (B) Granting Related Relief, Order Authorizing Implementation of a Key Employee Incentive Plan, Motion of Debtors for Entry of an Order Further Extending the Time Period Within Which the Debtors May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Rules 9027 and 9006 of the Federal Rules of Bankruptcy Procedure, Second Amended Notice of Agenda for Hearing Scheduled for June 9, 2023, at 9:30 A.M. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, SCHF Cayman Sale Motion, Demetrios Fifis Declaration, Time Shortening Motion, SCHF Cayman Sale Order, Notice of Hearing, and Report of Asset Sales Pursuant to Order Authorizing and Approving Procedures for the Sale or Transfer of De Minimis Assets and Fund Assets Free and Clear of all Liens, Claims, Interests and Encumbrances. Filed by Kroll Restructuring Administration LLC. (related document(s)1567, 1568, 1572, 1574, 1577, 1578, 1581, 1585, 1588, 1589, 1594, 1595, 1596, 1597, 1598, 1602, 1607, 1608)
06/29/2023
1801
Affidavit/Declaration of Mailing of Humas Ali Regarding Fifth Interim Financial Update, Notice of Proposed Sale of Certain Assets Free and Clear of any Liens, Claims, Interests and Encumbrances, Sixth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Sixth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Fifth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through and including April 30, 2023, Fifth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2023 through April 30, 2023, Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to File Certain Information Contained in Exhibits A and A-1 to the Revised Order Authorizing Implementation of a Key Employee Incentive Plan Under Seal and (B) Granting Related Relief, MMA Stipulation, and Certification of Counsel Regarding Motion of Debtors for Entry of an Order Authorizing Implementation of a Key Employee Incentive Plan. Filed by Kroll Restructuring Administration LLC. (related document(s)1541, 1554, 1555, 1556, 1557, 1560, 1561, 1562, 1563)
06/21/2023
1674
(SEALED) Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Notice of Filing Blackline of Proposed LedgerX Business Sale Order, Fourth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through March 31, 2023, Fourth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, Notice of Debtors Intent to Offer Witness Testimony at the Hearing on May 4, 2023, Notice of Agenda for Hearing Scheduled for May 4, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Debtors\\\\\\\' Objection to Motion of the Joint Provisional Liquidators for a Determination that the U.S. Debtors\\\\\\\' Automatic Stay Does Not Apply To, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-US Law and Other Issues, Declaration of Edgar W. Mosley II in Support of Debtors\\\\\\\' Objection to Motion of the Joint Provisional Liquidators for a Determination that the U.S. Debtors\\\\\\\' Automatic Stay Does Not Apply To, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-US Law and Other Issues, VY Dharana De Minimis Sale Notice, Supplemental Mendelsohn Declaration for LedgerX Sale, Motion of Debtors for Entry of an Order (I)(A) Establishing Deadlines for Filing Non Customer and Government Proofs of Claim and Proofs of Interest and (B) Approving the Form and Manner of Notice Thereof and (II) Granting Related Relief, Final Motion to Enforce, Glueckstein Declaration, Order Granting Relief, Declaration of Andy Tse Regarding Ernst & Young LLPs Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Bjrn Delff Regarding Ernst & Young GMBH Wirtschaftsprfungsgesellschafts Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Maren Osmers Regarding Ernst & Young GMBH Wirtschaftsprfungsgesellschafts Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Ki-Soo Lee Regarding Ernst & Young Han Youngs Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Juan Leston Regarding Ernst & Young AGs Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, LedgerX Approval Order, Notice of Revised Proposed Order, Fifth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, Notice of Filing of Third Amended OCP List, and Declaration in Support of Groom Law Group as Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1397, 1398, 1399, 1404, 1405, 1409, 1411, 1413, 1414, 1416, 1417, 1418, 1427, 1428, 1429, 1430, 1431, 1432, 1433, 1434, 1435, 1443, 1444) (No Underlying Document)
06/21/2023
1673
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Notice of Filing Blackline of Proposed LedgerX Business Sale Order, Fourth Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through March 31, 2023, Fourth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, Notice of Debtors Intent to Offer Witness Testimony at the Hearing on May 4, 2023, Notice of Agenda for Hearing Scheduled for May 4, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Debtors\\\\\\\' Objection to Motion of the Joint Provisional Liquidators for a Determination that the U.S. Debtors\\\\\\\' Automatic Stay Does Not Apply To, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-US Law and Other Issues, Declaration of Edgar W. Mosley II in Support of Debtors\\\\\\\' Objection to Motion of the Joint Provisional Liquidators for a Determination that the U.S. Debtors\\\\\\\' Automatic Stay Does Not Apply To, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-US Law and Other Issues, VY Dharana De Minimis Sale Notice, Supplemental Mendelsohn Declaration for LedgerX Sale, Motion of Debtors for Entry of an Order (I)(A) Establishing Deadlines for Filing Non Customer and Government Proofs of Claim and Proofs of Interest and (B) Approving the Form and Manner of Notice Thereof and (II) Granting Related Relief, Final Motion to Enforce, Glueckstein Declaration, Order Granting Relief, Declaration of Andy Tse Regarding Ernst & Young LLPs Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Bjrn Delff Regarding Ernst & Young GMBH Wirtschaftsprfungsgesellschafts Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Maren Osmers Regarding Ernst & Young GMBH Wirtschaftsprfungsgesellschafts Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Ki-Soo Lee Regarding Ernst & Young Han Youngs Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, Declaration of Juan Leston Regarding Ernst & Young AGs Disinterestedness as a Subcontractor of Ernst & Young LLP in these Chapter 11 Proceedings, LedgerX Approval Order, Notice of Revised Proposed Order, Fifth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, Notice of Filing of Third Amended OCP List, and Declaration in Support of Groom Law Group as Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1397, 1398, 1399, 1404, 1405, 1409, 1411, 1413, 1414, 1416, 1417, 1418, 1427, 1428, 1429, 1430, 1431, 1432, 1433, 1434, 1435, 1443, 1444)
06/15/2023
1639
(SEALED) Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Successful Bidder, Declaration of John J. Ray III, Declaration of Bruce Mendelsohn, Declaration of Thomas P. Gallagher, Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to File Certain Disclosure Schedules to the Interest Purchase Agreement Between Ledger Holdings Inc., M 7 Holdings, LLC and Miami International Holdings, Inc. Under Seal and (B) Granting Related Relief, Motion for Entry of an Order Shortening the Time for Notice of the Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to File Certain Disclosure Schedules to the Interest Purchase Agreement Between Ledger Holdings Inc., M 7 Holdings, LLC and Miami International Holdings, Inc. Under Seal and (B) Granting Related Relief, Motion to Shorten, Sale Notice, Motion to Seal Disclosures re LedgerX Sale, Motion of Debtors for Entry of an Order Authorizing Implementation of a Key Employee Incentive Plan, RLKS March Staffing Report, Fifth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession or Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, Fourth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, and Fifth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)1342, 1343, 1344, 1345, 1350, 1351, 1355, 1356, 1357, 1358, 1359, 1388, 1389, 1390) (No Underlying Document)
06/15/2023
1638
Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Successful Bidder, Declaration of John J. Ray III, Declaration of Bruce Mendelsohn, Declaration of Thomas P. Gallagher, Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to File Certain Disclosure Schedules to the Interest Purchase Agreement Between Ledger Holdings Inc., M 7 Holdings, LLC and Miami International Holdings, Inc. Under Seal and (B) Granting Related Relief, Motion for Entry of an Order Shortening the Time for Notice of the Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to File Certain Disclosure Schedules to the Interest Purchase Agreement Between Ledger Holdings Inc., M 7 Holdings, LLC and Miami International Holdings, Inc. Under Seal and (B) Granting Related Relief, Motion to Shorten, Sale Notice, Motion to Seal Disclosures re LedgerX Sale, Motion of Debtors for Entry of an Order Authorizing Implementation of a Key Employee Incentive Plan, RLKS March Staffing Report, Fifth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession or Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, Fourth Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023, and Fifth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through and including March 31, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)1342, 1343, 1344, 1345, 1350, 1351, 1355, 1356, 1357, 1358, 1359, 1388, 1389, 1390)
06/15/2023
1637
(SEALED) Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Debtor\\\\\\\'s Motion for Entry of an Order (I) Directing Joint Administration of Its Chapter 11 Case and (II) Granting Related Relief (Case No. 23-10149; Docket No. 38), Declaration of John C. Goodchild, III In Support of Debtor\\\\\\\'s Motion for Entry of an Order (I) Directing Joint Administration of Its Chapter 11 Case and (II) Granting Related Relief (Case No. 23-10149; Docket No. 76), Interim Order (I) Authorizing Joint Administration of the Debtor\\\\\\\'s Chapter 11 Case and (II) Granting Related Relief, Debtors\\\\\\\' Response to the Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding Motion of Debtors for Entry of an Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof, Order Authorizing Modulo Capital, Inc. Settlement, Order Granting OKC Turnover, Hearing Agenda, Declaration of John J. Ray III, Declaration of Kevin Boon, Report of De Minimis Asset Sales Pursuant to Order Authorizing and Approving Procedures for the Sale or Transfer of De Minimis Assets Free and Clear of All Liens, Claims, Interests and Encumbrances, Monthly Staffing Report and Compensation Report by Owl Hill Advisory, LLC for the Period March 1, 2023 through March 31, 2023, Notice of Rescheduled Pretrial Conference. Pretrial Conference has been Rescheduled to June 28, 2023 at 1:00 p.m. (ET) (Adv. Pro. No. 23-50084; Docket No. 14), Robinhood Assets Stipulation Notice, Second Supplemental Declaration of Thomas M. Shea in Support of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as Its Tax Services Provider, nunc pro tunc to November 28, 2022, Amended Notice of Agenda for Hearing Scheduled for April 12, 2023 at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Second Amended Notice of Agenda for Hearing Scheduled for April 12, 2023 at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Supplemental Declaration of Thomas M. Shea in Support of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as its Tax Services Provider, nunc pro tunc to November 28, 2022, Mysten Labs Sale Order, DIG Turnover Order, Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof, and Notice of Proposed Sale of Certain Assets Free and Clear of any Liens, Claims, Interests and Encumbrances. Filed by Kroll Restructuring Administration LLC. (related document(s)499, 1243, 1244, 1245, 1246, 1247, 1251, 1252, 1254, 1256, 1261, 1262, 1263, 1266, 1267, 1269, 1276, 1296) (No Underlying Document)
06/15/2023
1636
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Debtor\\\\\\\'s Motion for Entry of an Order (I) Directing Joint Administration of Its Chapter 11 Case and (II) Granting Related Relief (Case No. 23-10149; Docket No. 38), Declaration of John C. Goodchild, III In Support of Debtor\\\\\\\'s Motion for Entry of an Order (I) Directing Joint Administration of Its Chapter 11 Case and (II) Granting Related Relief (Case No. 23-10149; Docket No. 76), Interim Order (I) Authorizing Joint Administration of the Debtor\\\\\\\'s Chapter 11 Case and (II) Granting Related Relief, Debtors\\\\\\\' Response to the Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding Motion of Debtors for Entry of an Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof, Order Authorizing Modulo Capital, Inc. Settlement, Order Granting OKC Turnover, Hearing Agenda, Declaration of John J. Ray III, Declaration of Kevin Boon, Report of De Minimis Asset Sales Pursuant to Order Authorizing and Approving Procedures for the Sale or Transfer of De Minimis Assets Free and Clear of All Liens, Claims, Interests and Encumbrances, Monthly Staffing Report and Compensation Report by Owl Hill Advisory, LLC for the Period March 1, 2023 through March 31, 2023, Notice of Rescheduled Pretrial Conference. Pretrial Conference has been Rescheduled to June 28, 2023 at 1:00 p.m. (ET) (Adv. Pro. No. 23-50084; Docket No. 14), Robinhood Assets Stipulation Notice, Second Supplemental Declaration of Thomas M. Shea in Support of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as Its Tax Services Provider, nunc pro tunc to November 28, 2022, Amended Notice of Agenda for Hearing Scheduled for April 12, 2023 at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Second Amended Notice of Agenda for Hearing Scheduled for April 12, 2023 at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Supplemental Declaration of Thomas M. Shea in Support of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as its Tax Services Provider, nunc pro tunc to November 28, 2022, Mysten Labs Sale Order, DIG Turnover Order, Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof, and Notice of Proposed Sale of Certain Assets Free and Clear of any Liens, Claims, Interests and Encumbrances. Filed by Kroll Restructuring Administration LLC. (related document(s)499, 1243, 1244, 1245, 1246, 1247, 1251, 1252, 1254, 1256, 1261, 1262, 1263, 1266, 1267, 1269, 1276, 1296)
06/14/2023
1630
(SEALED) Affidavit/Declaration of Mailing of Nelson Crespin Regarding Re-Notice of Motion and Hearing, Notice of Filing Revised Proposed Order and Payoff Letter Agreement, Third Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from February 1, 2023 through February 28, 2023, Fourth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Third Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Fourth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Fourth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)1213, 1214, 1220, 1221, 1222, 1223, 1224, 1241) (No Underlying Document)
06/14/2023
1629
Affidavit/Declaration of Mailing of Nelson Crespin Regarding Re-Notice of Motion and Hearing, Notice of Filing Revised Proposed Order and Payoff Letter Agreement, Third Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from February 1, 2023 through February 28, 2023, Fourth Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Third Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Fourth Monthly Fee Statement of Perella Weinberg Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023, Fourth Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through and including February 28, 2023. Filed by Kroll Restructuring Administration LLC. (related document(s)1213, 1214, 1220, 1221, 1222, 1223, 1224, 1241)
06/09/2023
1604
(SEALED) Affidavit/Declaration of Mailing of Shunte Jones Regarding Supplemental Declaration of Edgar W. Mosley II in Support of Motion of Debtors for Entry of an Order Authorizing and Approving the Debtors Key Employee Retention Plan, Notice of Agenda, Order Authorizing and Approving the Debtors Key Employee Retention Plan, Declaration of John J. Ray III, Declaration of Athra Al Zaabi, Order to File Under Seal the Supplemental Declaration of Arlo Devlin-Brown, Sequoia Capital Fund Sale Order, Amended Notice of Agenda, SBF Stay Motion, OKX Turnover Motion, Ratiney Declaration, Motion of the Joint Provisional Liquidators for a Determination That the U.S. Debtors Automatic Stay Does Not Apply to, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-Us Law and Other Issues, Declaration of Metta MacMillan-Hughes KC in Support of the Motion of the Joint Provisional Liquidators for a Determination That the U.S. Debtors\\\\\\\' Automatic Stay Does Not Apply to, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-US Law and Other Issues, Declaration of Peter Greaves in Support of the Motion of the Joint Provisional Liquidators for a Determination That the U.S. Debtors Automatic Stay Does Not Apply to, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-U.S. Law and Other Issues, DIG Turnover Motion, Notice of Filing of Second Amended OCP List, Supplemental Declaration in Support of Employment of Schurti Partners Attorneys at Law Ltd. As Professional Utilized in the Ordinary Course of Business, Supplemental Declaration in Support of Employment of Lenz Staehelin as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Abrams & Bayliss LLP as Professional Utilized in the Ordinary Course of Business, and Supplemental Declaration of Rupert Geoffrey Dangar Bell in Support of Employment of Walkers as Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1159, 1161, 1167, 1169, 1170, 1171, 1174, 1175, 1176, 1184, 1189, 1190, 1192, 1193, 1194, 1195, 1196, 1197, 1198, 1200, 1201, 1211) (No Underlying Document)
06/09/2023
1603
Affidavit/Declaration of Mailing of Shunte Jones Regarding Supplemental Declaration of Edgar W. Mosley II in Support of Motion of Debtors for Entry of an Order Authorizing and Approving the Debtors Key Employee Retention Plan, Notice of Agenda, Order Authorizing and Approving the Debtors Key Employee Retention Plan, Declaration of John J. Ray III, Declaration of Athra Al Zaabi, Order to File Under Seal the Supplemental Declaration of Arlo Devlin-Brown, Sequoia Capital Fund Sale Order, Amended Notice of Agenda, SBF Stay Motion, OKX Turnover Motion, Ratiney Declaration, Motion of the Joint Provisional Liquidators for a Determination That the U.S. Debtors Automatic Stay Does Not Apply to, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-Us Law and Other Issues, Declaration of Metta MacMillan-Hughes KC in Support of the Motion of the Joint Provisional Liquidators for a Determination That the U.S. Debtors\\\\\\\' Automatic Stay Does Not Apply to, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-US Law and Other Issues, Declaration of Peter Greaves in Support of the Motion of the Joint Provisional Liquidators for a Determination That the U.S. Debtors Automatic Stay Does Not Apply to, or in the Alternative for Relief from Stay for Filing of the Application in the Supreme Court of the Commonwealth of the Bahamas Seeking Resolution of Non-U.S. Law and Other Issues, DIG Turnover Motion, Notice of Filing of Second Amended OCP List, Supplemental Declaration in Support of Employment of Schurti Partners Attorneys at Law Ltd. As Professional Utilized in the Ordinary Course of Business, Supplemental Declaration in Support of Employment of Lenz Staehelin as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Abrams & Bayliss LLP as Professional Utilized in the Ordinary Course of Business, and Supplemental Declaration of Rupert Geoffrey Dangar Bell in Support of Employment of Walkers as Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1159, 1161, 1167, 1169, 1170, 1171, 1174, 1175, 1176, 1184, 1189, 1190, 1192, 1193, 1194, 1195, 1196, 1197, 1198, 1200, 1201, 1211)
05/17/2023
1503
Adversary case 23-50380. Complaint by Alameda Research Ltd., West Realm Shires, Inc., West Realm Shires Services, Inc. against Michael Giles, Harland Group LLC, Propel Venture Partners, LLC Propel Venture Partners US Fund I, L.P., LGF II, L.P., Buckley Ventures GP, LLC Buckley Ventures, LP, Laurence Beal, Y Combinator ES20, LLC, Acrew Capital MGP, LLC Acrew Capital Fund, L.P., Homebrew Ventures III, LP, SWS Holding Company, LLC, Treasury Fund I, LP, Bain Capital Venture Fund 2019 LP, Fund I, a series of 20VC, LP, Soma Capital Fund III Partners LLC SOMA Capital Fund, III, LP, Kerr Investment Holdings Pty Ltd atf The Kerr Family Trust, The 2016 Karkal Family Trust, YCC20, L.P., Yaselleraph Finance Pty Ltd atf Yaselleraph Finance Trust, S20, a series of Chris Golda Investments, LP, Launchpad Capital Fund I LP, Motivate Ventures QP Fund I, LP, Liquid 2 Ventures Fund II, L.P., Correlation Ventures II, L.P., Adapt VC LLC, AAVCF3 LP, Basecamp Fund 201 via Alumni Ventures Group Embedded Trust, The Gardner 2008 Living Trust, Cathexis Subsidiaries GP, LLC, Cathexis Ventures LP, Craig Shindledecker, Operator Partners, LLC, Acrew Capital Fund (A), L.P., Motivate Ventures Motivate Ventures Fund I, LP, Adam Boryenace, Stuart Sopp, VentureSouq Capital SPC o/b/o VSQ SP 59 (YCS20), Jonathan Weiner, James Nichols, Peter T. Lawler Living Trust, Carol H. Duggan Revocable Living Trust, KV5 Pty Ltd a/t/f KV5 Trust, Michael Ferrari, Stanton Camp, Mike McGee, BCIP Venture Associates II, L.P., Aaron Frank, Benjamin Londergan, Jonathan Christodoro, Z Perret Trust, Paul Akhil, Fairchild Fund III, LLC, BCV 2019-MD Primary, L.P., Kamran Ansari, BCIP Venture Associates II-B, L.P., Monique Saugstad, Christopher Young, Derek Clark, Joshua Allen Slate, Justin Lovero, Tana Lawler, Tim Millar, Dena Wever, John Dwyer, Brandon Mann, David Meents, Lindsey Boerner, Brent Johnson, David Streckert, Kiara Baudoin, TI Platform NLI Venture Limited II, Torch Capital II, LP, PruVen Capital Partners Fund I, LP, Fin VC Regatta I, LP, TI Platform Fund II, LP, Thomas G. Miglis Revocable Trust, Alumni Ventures Group - Embedded Financial Trust A, Philippe Jabre, Silverstone Venture Investments Limited, EM Fund I, a series of Chris Golda Investments, LP, TriplePoint Private Venture Credit Inc., Fund 1, a Series of Not Boring Capital, LP, Warren Lowell Putnam & Brynn Jinnett Putnam, Tenants in Common, TriplePoint Ventures 5 LLC, Embedfi June 2021, a Series of Party Round LLC, TriplePoint Venture Lending Fund, LLC, Joe Percoco, Clayton Gardner, Kick the Hive LLC, Stephen Harper, Samuel Jones, Jonathan Duarte, Christian Nordby, Christopher Harper, Paul Trone, Matthew Lyon, Transpose Platform Fintech Fund II, L.P.. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/15/2023. (Attachments: # 1 Exhibit A)
Attachments: 1
04/28/2023
1384
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Order Granting Motion for Entry of an Order Shortening the Time for Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to Enter into the Stipulation with the Voyager Debtors and (B) Granting Related Relief, Notice of Withdrawal of Motion of the Joint Provisional Liquidators of FTX Digital Markets Ltd. to Dismiss the Chapter 11 Case of FTX Property Holdings Ltd. and Declaration of Brian C. Simms KC in Support of Motion of the Joint Provisional Liquidators of FTX Digital Markets Ltd. to Dismiss the Chapter 11 Case of FTX Property Holdings Ltd., Notice of Hearing Regarding Motion of Debtors for Entry of an Order (A) Authorizing the Debtors and the Committee to Enter into Stipulation with the Voyager and Voyager Committee, (B) Approving the Stipulation, and (C) Granting Related Relief, Supplemental Declaration in Support of Employment of Schurti Partners Attorneys at Law Ltd. as Professional Utilized in the Ordinary Course of Business, Second Interim Financial Update for the Month Ending January 31, 2023, Order Granting the Debtors Motion to Extend the Time Period Within Which the Debtors May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Rules 9027 and 9006 of the Federal Rules of Bankruptcy Procedure, Debtors\\\\\\\' Statement of Payment of Ordinary Course Professionals, Order Extending Deadline to File a Complaint to Determine Dischargeability of Certain Debts Pursuant to 11 U.S.C. §1141(d)(6), Lease Extension Order, Stock Purchase Agreement Order, and Form Interest Purchase Agreement Order. Filed by Kroll Restructuring Administration LLC. (related document(s)771, 772, 773, 775, 781, 788, 794, 799, 800, 801, 802)
04/28/2023
1383
(SEALED) Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Order Granting Motion for Entry of an Order Shortening the Time for Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to Enter into the Stipulation with the Voyager Debtors and (B) Granting Related Relief, Notice of Withdrawal of Motion of the Joint Provisional Liquidators of FTX Digital Markets Ltd. to Dismiss the Chapter 11 Case of FTX Property Holdings Ltd. and Declaration of Brian C. Simms KC in Support of Motion of the Joint Provisional Liquidators of FTX Digital Markets Ltd. to Dismiss the Chapter 11 Case of FTX Property Holdings Ltd., Notice of Hearing Regarding Motion of Debtors for Entry of an Order (A) Authorizing the Debtors and the Committee to Enter into Stipulation with the Voyager and Voyager Committee, (B) Approving the Stipulation, and (C) Granting Related Relief, Supplemental Declaration in Support of Employment of Schurti Partners Attorneys at Law Ltd. as Professional Utilized in the Ordinary Course of Business, Second Interim Financial Update for the Month Ending January 31, 2023, Order Granting the Debtors Motion to Extend the Time Period Within Which the Debtors May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Rules 9027 and 9006 of the Federal Rules of Bankruptcy Procedure, Debtors\\\\\\\' Statement of Payment of Ordinary Course Professionals, Order Extending Deadline to File a Complaint to Determine Dischargeability of Certain Debts Pursuant to 11 U.S.C. §1141(d)(6), Lease Extension Order, Stock Purchase Agreement Order, and Form Interest Purchase Agreement Order. Filed by Kroll Restructuring Administration LLC. (related document(s)771, 772, 773, 775, 781, 788, 794, 799, 800, 801, 802) (No Underlying Document)
04/28/2023
1369
Affidavit/Declaration of Mailing of Shunte Jones Regarding Rejection Contract Order, Notice of Agenda, Owl Hill Staffing and Compensation Report, Fee Statement of Alvarez & Marsal, Quinn Second Monthly Fee Statement, Fee Statement of Perella LP, Second Fee Statement of Landis Rath, AlixPartners Fee Statement, Bid Deadline Extension Notice, Sullivan & Cromwell Fee Statement, Reservation of Rights of the Joint Provisional Liquidators of FTX Digital Markets LTD. Regarding the Motion of Debtors for Entry of an Order (A) Authorizing the Debtors and the Committee to Enter into Stipulation with Voyager Debtors and Voyager Committee, (B) Approving the Stipulation and (C) Granting Related Relief, Notice of Examination of Prager Metis CPAs, LLC Under Bankruptcy Rule 2004 and Local Bankruptcy Rule 2004-1, Amended Notice of Agenda for Hearing Scheduled for March 8, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Second Amended Notice of Agenda for Hearing Scheduled for March 8, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Voyager 9019 Motion, Supplemental Declaration, Link Partners Declaration, Disinterestedness Declaration, Agreement and Stipulated Order, Voyager 9019 Order, Fee Examiner Order, Omnibus Hearing Order, KERP Motion, Sale Order, Exclusivity Motion, Ernst & Young Fee Statement, Seal Motion, Covington Declaration, and RLKS Staffing Report. Filed by Kroll Restructuring Administration LLC. (related document(s)769, 806, 811, 812, 813, 814, 815, 816, 817, 818, 819, 820, 823, 824, 827, 828, 829, 832, 833, 834, 835, 838, 839, 846, 847, 849, 850, 851)
04/28/2023
1368
(SEALED) Affidavit/Declaration of Mailing of Shunte Jones Regarding Rejection Contract Order, Notice of Agenda, Owl Hill Staffing and Compensation Report, Fee Statement of Alvarez & Marsal, Quinn Second Monthly Fee Statement, Fee Statement of Perella LP, Second Fee Statement of Landis Rath, AlixPartners Fee Statement, Bid Deadline Extension Notice, Sullivan & Cromwell Fee Statement, Reservation of Rights of the Joint Provisional Liquidators of FTX Digital Markets LTD. Regarding the Motion of Debtors for Entry of an Order (A) Authorizing the Debtors and the Committee to Enter into Stipulation with Voyager Debtors and Voyager Committee, (B) Approving the Stipulation and (C) Granting Related Relief, Notice of Examination of Prager Metis CPAs, LLC Under Bankruptcy Rule 2004 and Local Bankruptcy Rule 2004-1, Amended Notice of Agenda for Hearing Scheduled for March 8, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Second Amended Notice of Agenda for Hearing Scheduled for March 8, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Voyager 9019 Motion, Supplemental Declaration, Link Partners Declaration, Disinterestedness Declaration, Agreement and Stipulated Order, Voyager 9019 Order, Fee Examiner Order, Omnibus Hearing Order, KERP Motion, Sale Order, Exclusivity Motion, Ernst & Young Fee Statement, Seal Motion, Covington Declaration, and RLKS Staffing Report. Filed by Kroll Restructuring Administration LLC. (related document(s)769, 806, 811, 812, 813, 814, 815, 816, 817, 818, 819, 820, 823, 824, 827, 828, 829, 832, 833, 834, 835, 838, 839, 846, 847, 849, 850, 851) (No Underlying Document)
03/29/2023
1187
Affidavit/Declaration of Mailing of Shunte Jones Regarding Notice of Agenda for Hearing Scheduled for February 15, 2023 at 10:00 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Turkey Dismissal Order, Periodic Report Regarding Value, Operations and Profitability of Entities in which the Debtors Estates Hold a Substantial or Controlling Interest for Ledger Holdings Inc., Periodic Report Regarding Value, Operations and Profitability of Entities in which the Debtors Estates Hold a Substantial or Controlling Interest for West Realm Shires Inc., Amended Notice of Agenda for Hearing Scheduled for February 15, 2023, at 10:00 a.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Notice of Filing Corrected Summary Chart to Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP, Sullivan Fee Statement, A&M Fee Statement, Owl Hill Monthly Staffing Report, Amended Notice of Agenda, Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date, Notice of Motion of Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date, Notice of Debtors\\\\\\\' Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date, and Motion of Debtors for Entry of an Order Extending Deadline to File a Complaint to Determine Discharge ability of Certain Debts. Filed by Kroll Restructuring Administration LLC. (related document(s)698, 711, 712, 713, 714, 715, 721, 723, 726, 728, 739, 740)
03/29/2023
1186
(SEALED) Affidavit/Declaration of Mailing of Shunte Jones Regarding Notice of Agenda for Hearing Scheduled for February 15, 2023 at 10:00 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Turkey Dismissal Order, Periodic Report Regarding Value, Operations and Profitability of Entities in which the Debtors Estates Hold a Substantial or Controlling Interest for Ledger Holdings Inc., Periodic Report Regarding Value, Operations and Profitability of Entities in which the Debtors Estates Hold a Substantial or Controlling Interest for West Realm Shires Inc., Amended Notice of Agenda for Hearing Scheduled for February 15, 2023, at 10:00 a.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Notice of Filing Corrected Summary Chart to Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP, Sullivan Fee Statement, A&M Fee Statement, Owl Hill Monthly Staffing Report, Amended Notice of Agenda, Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date, Notice of Motion of Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date, Notice of Debtors\\\\\\\' Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date, and Motion of Debtors for Entry of an Order Extending Deadline to File a Complaint to Determine Discharge ability of Certain Debts. Filed by Kroll Restructuring Administration LLC. (related document(s)698, 711, 712, 713, 714, 715, 721, 723, 726, 728, 739, 740) (No Underlying Document)
03/13/2023
854
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Amended Notice of Agenda for Hearing Scheduled for February 6, 2023, at 9:30 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Reply in Support of Motions Authorizing Rule 2004 Examinations, Notice of Agenda for Hearing Scheduled for February 8, 2023, at 1:00 p.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Lease Assumption Notice, Notice of Filing of (I) Proposed Embed Business Sale Order and (II) Form of Embed Business Purchase Agreement, Notice of the Proposed Expansion of Services to be Provided by Ernst & Young LLP to the Debtors, Declaration in Support of Employment of Antis Triantafyllides & Sons LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Arias, Fabrega & Fabrega as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of BlackOak LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Lexcomm Vietnam LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Peter D. Maynard as Professional Utilized in the Ordinary Course of Business, Monthly Staffing Report and Compensation Report by Owl Hill Advisory, LLC for the Period November 11, 2022 through December 31, 2022, First Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from the Petition Date through and Including December 31, 2022, First Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 28, 2022 to December 31, 2022, First Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 11, 2022 to December 31, 2022, First Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 11, 2022 through and Including November 30, 2022, First Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 12, 2022 through and Including November 30, 2022, Declaration in Support of Employment of Clayton Utz as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Lenz & Staehelin as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Schurti Partners Attorneys at Law Ltd. as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Durukan Fadillioglu Attorney Partnership as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Appleby International Services as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Lowenstein Sandler LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Kim & Chang as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of TSN Limited as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Walkers as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Anderson Mori & Tomotsune as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of King & Wood Mallesons as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Olaniwun Ajayi LP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Covington & Burling LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Harney Westwood & Riegels LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Shardul Amarchand Mangaldas & Co. as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Ali Budiardjo Nugroho Reksodiputro as Professional Utilized in the Ordinary Course of Business, Order Authorizing Examinations, Order Authorizing Discovery in Connection with Confidential Investigation, Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Official Committee of Unsecured Creditors, Effective as of December 22, 2022, Notice of Bid Deadline, Motion of Debtors for Entry of an Order Extending the Time Period within Which the Debtors May File Notices to Remove Actions, Amended Notice of Agenda for Fully Virtual Hearing Scheduled for February 8, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Declaration in Support of Employment of Hadef & Partners LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of McCarthy Tetrault LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Arthur Cox as Professional Utilized in the Ordinary Course of Business, and Monthly Staffing Report and Compensation Report by RLKS Executive Solutions LLC for the Period November 15, 2022 through December 31, 2022. Filed by Kroll Restructuring Administration LLC. (related document(s)618, 619, 621, 624, 625, 634, 636, 637, 638, 639, 640, 641, 644, 645, 646, 647, 648, 652, 653, 654, 655, 656, 657, 658, 659, 662, 663, 664, 665, 667, 668, 669, 672, 673, 674, 675, 676, 677, 678, 689, 690, 691, 692)
03/13/2023
853
(SEALED) Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Amended Notice of Agenda for Hearing Scheduled for February 6, 2023, at 9:30 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Reply in Support of Motions Authorizing Rule 2004 Examinations, Notice of Agenda for Hearing Scheduled for February 8, 2023, at 1:00 p.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Lease Assumption Notice, Notice of Filing of (I) Proposed Embed Business Sale Order and (II) Form of Embed Business Purchase Agreement, Notice of the Proposed Expansion of Services to be Provided by Ernst & Young LLP to the Debtors, Declaration in Support of Employment of Antis Triantafyllides & Sons LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Arias, Fabrega & Fabrega as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of BlackOak LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Lexcomm Vietnam LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Peter D. Maynard as Professional Utilized in the Ordinary Course of Business, Monthly Staffing Report and Compensation Report by Owl Hill Advisory, LLC for the Period November 11, 2022 through December 31, 2022, First Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from the Petition Date through and Including December 31, 2022, First Monthly Fee Statement of AlixPartners, LLP, Forensic Investigation Consultant to the Chapter 11 Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 28, 2022 to December 31, 2022, First Monthly Fee Statement of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel to the Debtors and Debtors-in-Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 11, 2022 to December 31, 2022, First Monthly Fee Statement of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 11, 2022 through and Including November 30, 2022, First Monthly Fee Statement of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 12, 2022 through and Including November 30, 2022, Declaration in Support of Employment of Clayton Utz as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Lenz & Staehelin as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Schurti Partners Attorneys at Law Ltd. as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Durukan Fadillioglu Attorney Partnership as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Appleby International Services as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Lowenstein Sandler LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Kim & Chang as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of TSN Limited as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Walkers as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Anderson Mori & Tomotsune as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of King & Wood Mallesons as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Olaniwun Ajayi LP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Covington & Burling LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Harney Westwood & Riegels LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Shardul Amarchand Mangaldas & Co. as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Ali Budiardjo Nugroho Reksodiputro as Professional Utilized in the Ordinary Course of Business, Order Authorizing Examinations, Order Authorizing Discovery in Connection with Confidential Investigation, Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Official Committee of Unsecured Creditors, Effective as of December 22, 2022, Notice of Bid Deadline, Motion of Debtors for Entry of an Order Extending the Time Period within Which the Debtors May File Notices to Remove Actions, Amended Notice of Agenda for Fully Virtual Hearing Scheduled for February 8, 2023, at 1:00 p.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Declaration in Support of Employment of Hadef & Partners LLC as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of McCarthy Tetrault LLP as Professional Utilized in the Ordinary Course of Business, Declaration in Support of Employment of Arthur Cox as Professional Utilized in the Ordinary Course of Business, and Monthly Staffing Report and Compensation Report by RLKS Executive Solutions LLC for the Period November 15, 2022 through December 31, 2022. Filed by Kroll Restructuring Administration LLC. (related document(s)618, 619, 621, 624, 625, 634, 636, 637, 638, 639, 640, 641, 644, 645, 646, 647, 648, 652, 653, 654, 655, 656, 657, 658, 659, 662, 663, 664, 665, 667, 668, 669, 672, 673, 674, 675, 676, 677, 678, 689, 690, 691, 692) (No Underlying Document)
02/23/2023
763
Affidavit/Declaration of Mailing of Aqeel Ahmed Regarding Debtors Omnibus Reply in Support of Debtors Retention Applications, Supplemental Declaration of Andrew G. Dietderich in Support of Debtors Application for an Order Authorizing the Retention and Employment of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-possession nunc pro tunc to the Petition Date, Supplemental Declaration of John J. Ray III in Support of Debtors Applications for Orders Authorizing the Retention and Employment of Sullivan & Cromwell LLP, Alix Partners LLP and Quinn Emanuel Urquhart & Sullivan, LLP, Declaration of Alexa J. Kranzley in Support of Debtors Reply in Support of Debtors Application for an Order Authorizing the Retention and Employment of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-possession nunc pro tunc to the Petition Date, Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(B)(9) Claimants and Lien Claimants, (II) Authorizing All Financial Institutions to Honor All Related Payment Requests and (III) Granting Certain Related Relief, Notice of Motion of the United States Trustee for Entry of an Order Directing the Appointment of an Examiner, Notice of Agenda for Hearing Scheduled for January 20, 2023, at 10:00 a.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Supplemental Retention App of Perella Weinberg Partners, Motion of Debtors for Entry of an Order (I) Authorizing and Approving Procedures for the Sale or Transfer of Certain De Minimis Assets and Fund Assets, (II) Approving Assumption, Assignment and Rejection Procedures and (III) Granting Related Relief, Notice of Intent, Supplemental Declaration of Edgar W. Mosley II in Support of Debtors Application to Employ and Retain Alvarez & Marsal North America, LLC as Financial Advisors to Debtors and Debtors in Possession nunc pro tunc to the Petition Date, Declaration of Andrew G. Dietderich, Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisors to Debtors and Debtors in Possession nunc pro tunc to the Petition Date, Revised Proposed Order, Amended Notice of Agenda, Second Amended Notice of Agenda for Hearing Scheduled for January 20, 2023 at 10:00 a.m. (ET) before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor nunc pro tunc to the Petition Date, Final Order (I) Authorizing the Debtors to Maintain a Consolidated List of Creditors in Lieu of Submitting a Separate Matrix for Each Debtor, (II) Authorizing the Debtors to Redact or withhold Certain Confidential Information of Customers and Personal Information of Individuals on a Final Basis and (III) Granting Certain Related Relief, Order Authorizing the Retention and Employment of AlixPartners, LLP as Forensic Investigation Consultant to the Debtors nunc pro tunc to November 28, 2022, Order Authorizing the Retention and Employment of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel for the Debtors and Debtors in Possession, nunc pro tunc to November 13, 2022, Order Authorizing the Retention and Employment of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession nunc pro tunc to the Petition Date, Motion to File under Seal the Supplemental Declaration of Benjamin J. Steele, Notice of Motion Regarding Debtors Motion to File under Seal, and Notice of Service of Debtors First Request for Production of Documents and the Debtors First Set of Interrogatories to the U.S. Trustee. Filed by Kroll Restructuring Administration LLC. (related document(s)429, 509, 510, 511, 512, 513, 516, 524, 525, 526, 528, 533, 534, 538, 541, 544, 545, 546, 547, 548, 553, 555, 556, 557)
02/23/2023
762
(SEALED) Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Entry into Agreement Regarding Mutual Cooperation, Debtors\\\\\\\' Reply in Support of Motion Regarding Extension of Time to File, Debtors Reply Regarding Debtors Authorization to Redact or Withhold Confidential Information, Debtors Reply in Support of Motion for an Order Regarding Cash Management System, Debtors\\\\\\\' Reply in Support of Motion for an Order Approving Bidding Procedures, Declaration of Kevin M. Cofsky in Support of Motion Regarding Redactions of Confidential Information, Declaration of Brian D. Glueckstein in Support of Motion Regarding Bidding Procedures, Declaration of Kevin M. Cofsky in Support of Motion Regarding Bidding Procedures, Supplemental Declaration of John J. Ray III in Support of Debtors Motion for Entry of an Order Authorizing and Approving (I) the Employment and Retention of Owl Hill Advisory, LLC and (II) the Designation of John J. Ray III as Chief Executive Officer nunc pro tunc to the Petition Date, Supplemental Declaration of Kathryn Schultea in Support of Debtors Motion for an Order Authorizing and Approving (I) the Retention and Employment of RLKS Executive Solutions LLC and (II) Designating the Chief Officers as Officers of the Debtors nunc pro tunc to November 15, 2022, Voyager 9019 Stipulation Order, Final Order (I) Modifying Certain Creditor List Requirements, (II) Authorizing the Debtors to Serve Certain Parties by E-mail and (III) Granting Related Relief, Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Compensation and Benefits and (B) Continue Compensation and Benefits and (II) Granting Certain Related Relief, Taxes Order, Order Authorizing the Employment and Retention of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel, nunc pro tunc to the Petition Date, Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(B)(9) Claimants and Lien Claimants, (II) Authorizing All Financial Institutions to Honor All Related Payment Requests and (III) Granting Certain Related Relief, OCP Order, Custodial Services Order, NOL Order, Interim Compensation Procedures Order, Order Granting Debtors Motion for an Order Authorizing and Approving (I) the Employment and Retention of Owl Hill Advisory, LLC and (II) the Designation of John J. Ray III as Chief Executive Officer nunc pro tunc to the Petition Date, Order Granting Debtors Motion for an Order Authorizing and Approving (I) the Retention and Employment of RLKS Executive Solutions LLC and (II) Designating the Chief Officers as Officers of the Debtors nunc pro tunc to November 15, 2022, Notice of Agenda for Hearing Scheduled for January 11, 2023, at 9:00 a.m. (ET), Notice of Debtors\\\\\\\' Intent to Offer Witness Testimony at the Hearing on January 11, 2023 at 9:00 a.m. (ET), Declaration of Edgar Mosley II, otice of Revised Proposed Order, Amended Notice of Agenda, Order Authorizing the Debtors to (I) Reject Certain Unexpired Leases Effective as of the Rejection Date and (II) Abandon Personal Property, if Any, Associated Therewith, Order Extending the Time to File (A) Schedules of Assets and Liabilities and Statements of Financial Affairs and (B) Rule 2015.3 Financial Reports, Order Approving Stipulation Between the Debtors and Miami-Dade County, Notice of Agenda for Hearing Scheduled for January 13, 2023, at 11:00 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Order Approving Stipulation for Resolution of Riot Games Motion to Compel and Debtors Motion to Reject, Application for an Order Authorizing the Retention and Employment of FTI Consulting, Inc. As Financial Advisor to the Official Committee of Unsecured Creditors Effective as of December 22, 2022, Order Approving Bidding Procedures, Order Authorizing Operation of a Postpetition Cash Management System, and Notice of (I) Solicitation of Initial Bids, (II) Proposed Sale of Certain Businesses Free and Clear of any Liens, Claims, Interests and Encumbrances, (III) Auction(s) and Sale Hearing(s) and (IV) Related Dates. Filed by Kroll Restructuring Administration LLC. (related document(s)402, 406, 407, 409, 410, 411, 412, 413, 419, 421, 423, 425, 426, 427, 428, 429, 432, 433, 434, 435, 436, 437, 439, 449, 460, 464, 465, 468, 469, 470, 473, 480, 481, 487, 488, 492) (No Underlying Document)
02/23/2023
761
Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Entry into Agreement Regarding Mutual Cooperation, Debtors\\\\\\\' Reply in Support of Motion Regarding Extension of Time to File, Debtors Reply Regarding Debtors Authorization to Redact or Withhold Confidential Information, Debtors Reply in Support of Motion for an Order Regarding Cash Management System, Debtors\\\\\\\' Reply in Support of Motion for an Order Approving Bidding Procedures, Declaration of Kevin M. Cofsky in Support of Motion Regarding Redactions of Confidential Information, Declaration of Brian D. Glueckstein in Support of Motion Regarding Bidding Procedures, Declaration of Kevin M. Cofsky in Support of Motion Regarding Bidding Procedures, Supplemental Declaration of John J. Ray III in Support of Debtors Motion for Entry of an Order Authorizing and Approving (I) the Employment and Retention of Owl Hill Advisory, LLC and (II) the Designation of John J. Ray III as Chief Executive Officer nunc pro tunc to the Petition Date, Supplemental Declaration of Kathryn Schultea in Support of Debtors Motion for an Order Authorizing and Approving (I) the Retention and Employment of RLKS Executive Solutions LLC and (II) Designating the Chief Officers as Officers of the Debtors nunc pro tunc to November 15, 2022, Voyager 9019 Stipulation Order, Final Order (I) Modifying Certain Creditor List Requirements, (II) Authorizing the Debtors to Serve Certain Parties by E-mail and (III) Granting Related Relief, Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Compensation and Benefits and (B) Continue Compensation and Benefits and (II) Granting Certain Related Relief, Taxes Order, Order Authorizing the Employment and Retention of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel, nunc pro tunc to the Petition Date, Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(B)(9) Claimants and Lien Claimants, (II) Authorizing All Financial Institutions to Honor All Related Payment Requests and (III) Granting Certain Related Relief, OCP Order, Custodial Services Order, NOL Order, Interim Compensation Procedures Order, Order Granting Debtors Motion for an Order Authorizing and Approving (I) the Employment and Retention of Owl Hill Advisory, LLC and (II) the Designation of John J. Ray III as Chief Executive Officer nunc pro tunc to the Petition Date, Order Granting Debtors Motion for an Order Authorizing and Approving (I) the Retention and Employment of RLKS Executive Solutions LLC and (II) Designating the Chief Officers as Officers of the Debtors nunc pro tunc to November 15, 2022, Notice of Agenda for Hearing Scheduled for January 11, 2023, at 9:00 a.m. (ET), Notice of Debtors\\\\\\\' Intent to Offer Witness Testimony at the Hearing on January 11, 2023 at 9:00 a.m. (ET), Declaration of Edgar Mosley II, otice of Revised Proposed Order, Amended Notice of Agenda, Order Authorizing the Debtors to (I) Reject Certain Unexpired Leases Effective as of the Rejection Date and (II) Abandon Personal Property, if Any, Associated Therewith, Order Extending the Time to File (A) Schedules of Assets and Liabilities and Statements of Financial Affairs and (B) Rule 2015.3 Financial Reports, Order Approving Stipulation Between the Debtors and Miami-Dade County, Notice of Agenda for Hearing Scheduled for January 13, 2023, at 11:00 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Order Approving Stipulation for Resolution of Riot Games Motion to Compel and Debtors Motion to Reject, Application for an Order Authorizing the Retention and Employment of FTI Consulting, Inc. As Financial Advisor to the Official Committee of Unsecured Creditors Effective as of December 22, 2022, Order Approving Bidding Procedures, Order Authorizing Operation of a Postpetition Cash Management System, and Notice of (I) Solicitation of Initial Bids, (II) Proposed Sale of Certain Businesses Free and Clear of any Liens, Claims, Interests and Encumbrances, (III) Auction(s) and Sale Hearing(s) and (IV) Related Dates. Filed by Kroll Restructuring Administration LLC. (related document(s)402, 406, 407, 409, 410, 412, 413, 419, 421, 423, 425, 426, 427, 428, 429, 433, 434, 435, 436, 437, 439, 449, 460, 464, 465, 468, 469, 470, 473, 480, 481, 487, 488, 492)
02/10/2023
686
(SEALED) Affidavit/Declaration of Mailing of Shunte Jones Regarding Notices of Hearing, Notice of Telephonic Section 341 Meeting, Notice of Chapter 11 Bankruptcy Case, Debtors Application for an Order (I) Authorizing the Retention and Employment of Perella Weinberg Partners LP as Investment Banker to the Debtors nunc pro tunc to November 16, 2022 and (II) Waiving Certain Reporting Requirements, Status Conference, Omnibus Motion, Debtors Objection to Emergency Motion (I) for Relief from Automatic Stay and (II) to Compel Turnover of Electronic Records, Declaration of James L. Bromley in Support of Debtors Objection to the Emergency Motion of the Joint Provisional Liquidators of FTX Digital Markets LTD. (I) for Relief from Automatic Stay and (II) to Compel Turnover of Electronic Records, Declaration of Edgar W. Mosley II in Support of Debtors Objection to the Emergency Motion of the Joint Provisional Liquidators of FTX Digital Markets LTD. (I) for Relief from Automatic Stay and (II) to Compel Turnover of Electronic Records, Joint Pretrial Order, Notice of Service of Discovery, Agenda for Hearing, Amended Notice of Agenda for Hearing Scheduled for January 6, 2023 at 9:30 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, and Limited Response and Reservation of Rights of the Joint Provisional Liquidators of the Chapter 15 Debtor Regarding the Debtors Motion to Enforce the Automatic Stay or, in the Alternative, Extend the Automatic Stay. Filed by Kroll Restructuring Administration LLC. (related document(s)161, 171, 275, 287, 324, 331, 333, 335, 336, 337, 338, 341, 359, 376, 383) (No Underlying Document)
02/10/2023
685
Affidavit/Declaration of Mailing of Shunte Jones Regarding Notices of Hearing, Notice of Telephonic Section 341 Meeting, Notice of Chapter 11 Bankruptcy Case, Debtors Application for an Order (I) Authorizing the Retention and Employment of Perella Weinberg Partners LP as Investment Banker to the Debtors nunc pro tunc to November 16, 2022 and (II) Waiving Certain Reporting Requirements, Status Conference, Omnibus Motion, Debtors Objection to Emergency Motion (I) for Relief from Automatic Stay and (II) to Compel Turnover of Electronic Records, Declaration of James L. Bromley in Support of Debtors Objection to the Emergency Motion of the Joint Provisional Liquidators of FTX Digital Markets LTD. (I) for Relief from Automatic Stay and (II) to Compel Turnover of Electronic Records, Declaration of Edgar W. Mosley II in Support of Debtors Objection to the Emergency Motion of the Joint Provisional Liquidators of FTX Digital Markets LTD. (I) for Relief from Automatic Stay and (II) to Compel Turnover of Electronic Records, Joint Pretrial Order, Notice of Service of Discovery, Agenda for Hearing, Amended Notice of Agenda for Hearing Scheduled for January 6, 2023 at 9:30 a.m. (ET), Before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, and Limited Response and Reservation of Rights of the Joint Provisional Liquidators of the Chapter 15 Debtor Regarding the Debtors Motion to Enforce the Automatic Stay or, in the Alternative, Extend the Automatic Stay. Filed by Kroll Restructuring Administration LLC. (related document(s)161, 171, 275, 287, 324, 331, 333, 335, 336, 337, 338, 341, 359, 376, 383)
01/09/2023
448
Affidavit/Declaration of Mailing of Joseph Ledwin Regarding Order Scheduling Omnibus Hearing Dates, Supplement to Motion of Debtors for Entry of an Order Extending the Time to File (A) Schedules of Assets and Liabilities and Statements of Financial Affairs and (B) Rule 2015.3 Financial Reports, Taxes Motion, Lease Rejection Procedures Motion, Debtors Motion for an Order Authorizing and Approving (I) the Employment and Retention of Owl Hill Advisory, LLC and (II) the Designation of John J. Ray III as Chief Executive Officer nunc pro tunc to the Petition Date, Debtors Application for an Order Authorizing the Retention and Employment of Sullivan & Cromwell LLP as Counsel to the Debtors and Debtors-in-Possession nunc pro tunc to the Petition Date, Application of the Debtors to Approve the Employment and Retention of Landis Rath & Cobb LLP as Bankruptcy Co-Counsel, nunc pro tunc to the Petition Date, Debtors Application for an Order Authorizing the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisors to the Debtors and Debtors-in Possession nunc pro tunc to the Petition Date, Debtors Application for an Order (I) Authorizing the Retention And Employment of Perella Weinberg Partners LP as Investment Banker to the Debtors nunc pro tunc to November 16, 2022 and (II) Waiving Certain Reporting Requirements, Debtors Motion for an Order Authorizing and Approving (I) the Retention and Employment of RLKS Executive Solutions LLC And (II) Designating the Chief Officers as Officers of the Debtors nunc pro tunc to November 15, 2022, Debtors Application for an Order Authorizing the Retention and Employment of AlixPartners, LLP as Forensic Investigation Consultant to the Debtors nunc pro tunc to November 28, 2022, Debtors Application for Entry of an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor nunc pro tunc to the Petition Date, Debtors Application for Entry of an Order Authorizing the Retention and Employment of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel for the Debtors and the Debtors in Possession, nunc pro tunc to November 13, 2022, Ordinary Course Professionals Motion, 9019 Motion, Debtors Application for an Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax Services Provider nunc pro tunc to November 28, 2022, Interim Compensation of Professionals Motion, Omnibus Notice of Hearing, Motion to Enforce Automatic Stay, Glueckstein Declaration, Notice of Motion to Enforce Automatic Stay, Notice of Telephonic Section 341 Meeting, Notice of Chapter 11 Bankruptcy Case, and Notice of Filing Redacted Version of Exhibit B to the Declaration of Thomas M. Shea in Support of Debtors Application for an Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax Services Provider Nunc Pro Tunc to November 28, 2022. Filed by Kroll Restructuring Administration LLC. (related document(s)161, 171, 262, 266, 267, 268, 269, 270, 272, 273, 275, 276, 277, 279, 280, 282, 283, 284, 286, 287, 291, 292, 293, 300)
12/29/2022
328
Adversary case 22-50514. Complaint for Declaratory Judgment by Ad Hoc Committee of Non-US Customers of FTX.com against FTX Trading Ltd. et al, Alameda Research LLC, Alameda Research Ltd, Alameda Research Holdings Inc., Clifton Bay Investments LLC, West Realm Shires Services Inc., West Realm Shires Financial Services Inc., Ledger Holdings Inc., FTX Japan Holdings K.K., FTX Europe AG, FTX Property Holdings Ltd, LT Baskets Ltd., Alameda TR Ltd, Allston Way Ltd, Analisya Pte Ltd, Atlantis Technology Ltd., Bancroft Way Ltd, Blue Ridge Ltd, Cardinal Ventures Ltd, Cedar Bay Ltd, Liquid Securities Singapore Pte Ltd, Maclaurin Investments Ltd., Mangrove Cay Ltd, Paper Bird Inc, Pioneer Street Inc., Quoine India Pte Ltd, Quoine Vietnam Co. Ltd, SNG INVESTMENTS YATIRIM VE DANISMANLIK ANONIM SIRKETI, Strategy Ark Collective Ltd., Technology Services Bahamas Limited, Verdant Canyon Capital LLC, West Innovative Barista Ltd., Western Concord Enterprises Ltd., FTX Equity Record Holdings Ltd, FTX Exchange FZE, FTX Hong Kong Ltd, FTX Japan K.K., FTX Japan Services KK, Alameda Aus Pty Ltd, Alameda Research (Bahamas) Ltd, Alameda Research KK, Alameda Research Pte Ltd, Alameda Research Yankari Ltd, Alameda TR Systems S. de R. L., Blockfolio, Inc., Clifton Bay Investments Ltd, Cottonwood Grove Ltd, Crypto Bahamas LLC, Deep Creek Ltd, Digital Custody Inc., FTX (Gibraltar) Ltd, FTX Canada Inc, FTX Digital Holdings (Singapore) Pte Ltd, FTX Products (Singapore) Pte Ltd, FTX Services Solutions Ltd., FTX Structured Products AG, FTX Trading GmbH, FTX Zuma Ltd, Global Compass Dynamics Ltd., Goodman Investments Ltd., Hawaii Digital Assets Inc., Innovatia Ltd, Island Bay Ventures Inc, Killarney Lake Investments Ltd, Zubr Exchange Ltd, Alameda Global Services Ltd., Cottonwood Technologies Ltd, Deck Technologies Holdings LLC, Deck Technologies Inc., Euclid Way Ltd, FTX Digital Assets LLC, FTX EMEA Ltd., FTX US Trading, Inc., Hive Empire Trading Pty Ltd, Liquid Financial USA Inc., LiquidEX LLC, North Dimension Inc, North Wireless Dimension Inc., LedgerPrime Bitcoin Yield Enhancement Master Fund, LLC, LedgerPrime Digital Asset Opportunities Fund, LLC, LedgerPrime Digital Asset Opportunities Master Fund LP, LedgerPrime LLC, LedgerPrime Ventures, LP, North Dimension Ltd, Quoine Pte Ltd, Cedar Grove Technology Services, Ltd., DAAG Trading, DMCC, FTX Certificates GmbH, FTX Crypto Services Ltd., FTX EU Ltd., FTX Lend Inc., FTX Marketplace, Inc., FTX Switzerland GmbH, FTX TURKEY TEKNOLOJI VE TICARET ANONIM SIRKET, FTX US Services, Inc., FTX Ventures Ltd., GG Trading Terminal Ltd, Good Luck Games, LLC, Hannam Group Inc, Hilltop Technology Services LLC, LedgerPrime Bitcoin Yield Enhancement Fund, LLC, West Realm Shires Inc.. Fee Amount $350 (91 (Declaratory judgment)). AP Summons Served due date: 3/29/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B)
Attachments: 1 2
12/18/2022
246
Affidavit/Declaration of Mailing of Selwyn Perry Regarding Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities and Claims of Worthless Stock Deductions and (II) Granting Certain Related Relief, Order Granting Motion to Shorten Time for Notice of Emergency Motion (I) to Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) For a Stay, Amended Order Granting Motion to Shorten Time for Notice of Emergency Motion (I) to Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) For a Stay, Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities and Claims of Worthless Stock Deductions and (II) Granting Certain Related Relief, Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Compensation and Benefits and (B) Continue Compensation and Benefits and (II) Granting Certain Related Relief, Amended Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, Second Amended Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, Order (I) Authorizing Joint Administration of the Debtors\\\\\\\' Chapter 11 Cases and (II) Granting Certain Related Relief, Agreed Order to Transfer Venue, Order Authorizing the Employment and Retention of Kroll Restructuring Administration LLC as Claims and Noticing Agent Effective Nunc Pro Tunc to the Petition Date, Order Enforcing Sections 362, 365(e)(1), 525 and 541 of the Bankruptcy Code, Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Compensation and Benefits and (B) Continue Compensation and Benefits and (II) Granting Certain Related Relief, Interim Order (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities and Claims of Worthless Stock Deductions and (II) Granting Certain Related Relief, Interim Order (I) Authorizing the Debtors to (A) Operate a Postpetition Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, (II) Granting a Partial Waiver of the Deposit Guidelines Set Forth in Section 345(b), and (III) Granting Certain Related Relief, Interim Order (I) Modifying Certain Creditor List Requirements, (II) Authorizing the Debtors to Serve Certain Parties by E-Mail and (III) Granting Related Relief, Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(B)(9) Claimants and Lien Claimants, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, (III) Authorizing all Financial Institutions to Honor all Related Payment Requests and (IV) Granting Certain Related Relief, Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Stock or Preferred Stock, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Stock, and (III) Final Hearing on the Application Thereof, Motion of Debtors for Entry of an Order Authorizing the Debtors Assumption of, and Entry Into, the Custodial Services Agreements, Interim Order (I) Authorizing the Debtors to Maintain a Consolidated List of Creditors in Lieu of Submitting a Separate Matrix for Each Debtor, (II) Authorizing the Debtors to Redact or Withhold Certain Confidential Information of Customers and Personal Information of Individuals on an Interim Basis and (III) Granting Certain Related Relief, Omnibus Notice of Motions Scheduled for December Hearing. Hearing Scheduled for December 16, 2022 at 10:00 a.m. (ET), Omnibus Notice of Second Day Hearing. Hearing Scheduled for January 11, 2023 at 10:00 a.m. (ET), Consolidated Lists of Top 50 Creditors, Motion of Debtors for Entry of an Order Extending the Time to File Lists of Equity Security Holders, Notice of Telephonic Section 341 Meeting Tuesday, December 20, 2022 at 10:00 a.m. (ET), Notice of Chapter 11 Bankruptcy Case. Meeting of Creditors to be Held on Tuesday, December 20, 2022 at 10:00 a.m. (ET), Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Operate a Postpetition Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, (II) Granting a Partial Waiver of the Deposit Guidelines Set Forth in Section 345(b), and (III) Granting Certain Related Relief, Interim Order (I) Authorizing the Debtors to (A) Operate a Postpetition Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, (II) Granting a Partial Waiver of the Deposit Guidelines Set Forth in Section 345(b), and (III) Granting Certain Related Relief, Omnibus Notice of Second Day Hearing, Notice of Telephonic Section 341 Meeting Tuesday, December 20, 2022 at 10:00 a.m (ET), Notice of Chapter 11 Bankruptcy Case. Meeting of Creditors to be Held on Tuesday, December 20, 2022 at 10:00 a.m. (ET), Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(B)(9) Claimants and Lien Claimants, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, (III) Authorizing All Financial Institutions to Honor All Related Payment Requests and (IV) Granting Certain Related Relief, and Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(B)(9) Claimants and Lien Claimants, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, (III) Authorizing All Financial Institutions to Honor All Related Payment Requests and (IV) Granting Certain Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)29, 32, 46, 47, 48, 49, 50, 52, 58, 128, 131, 132, 137, 138, 139, 145, 146, 150, 154, 156, 157, 158, 159, 161, 162, 164, 171)
11/22/2022
113
Affidavit/Declaration of Mailing of Selwyn Perry Regarding Emergency Motion to Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) for a Stay, Motion for Entry of an Order Shortening the Time for Notice of Emergency Motion to (I) Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) for a Stay, Amended Order Granting Motion to Shorten Time for Notice of Emergency Motion to Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) for a Stay, Notice of Hearing Regarding Emergency Motion to Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) for a Stay, Motion of Debtors for Entry of an Order (I) Authorizing Joint Administration of the Debtors\\\\\\\' Chapter 11 Cases and (II) Granting Certain Related Relief, Motion of Debtors for Entry of an Order (I) Modifying Certain Creditor List Requirements; (II) Authorizing the Debtors to Serve Certain Parties by E-Mail; and (III) Granting Related Relief, Declaration of John J. Ray III in Support of Chapter 11 Petitions and First Day Pleadings, Motion of Debtors for Entry of an Order Enforcing Sections 362, 365(e)(1),525 and 541 of the Bankruptcy Code, Motion of Debtors for Entry of an Order (I) Extending the Time to File (A) Schedules of Assets and Liabilities and Statements of Financial Affairs and (B) Rule 2015.3 Financial Reports and (II) Granting Certain Related Relief, Debtors Application for Entry of an Order Authorizing the Employment and Retention of Kroll Restructuring Administration LLC as Claims and Noticing Agent Effective nunc pro tunc to the Petition Date, Notice of Filing Supplemental Exhibit to Emergency Motion (I) to Transfer Chapter 15 Proceeding Relating to FTX Digital Markets Ltd. and (II) for a Stay, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain a Consolidated List of Creditors in Lieu of Submitting a Separate Matrix for Each Debtor, (II) Authorizing the Debtors to Redact or Withhold Certain Confidential Information of Customers and Personal Information of Individuals and (III) Granting Certain Related Relief, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Critical Vendors, Foreign Vendors, 503(b)(9) Claimants and Lien Claimants, (II) Granting Administrative Expense Priority to all Undisputed Obligations on Account of Outstanding Orders, (III) Authorizing all Financial Institutions to Honor all Related Payment Requests and (IV) Granting Certain Related Relief, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Operate a Postpetition Cash Management System, (B) Maintain Existing Business Forms, and (C) Perform Intercompany Transactions, (II) Granting a Partial Waiver of the Deposit Guidelines Set Forth in Section 345(B), and (III) Granting Certain Related Relief), Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Notice and Objection Procedures for Transfers of Equity Securities and Claims of Worthless Stock Deductions and (II) Granting Certain Related Relief, Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Compensation and Benefits and (B) Continue Compensation and Benefits and (II) Granting Certain Related Relief, Amended Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, Second Amended Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, Notice of Agenda for Hearing Scheduled for November 22, 2022, at 11:00 a.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801, Supplemental Declaration of John J. Ray III in Support of First Day Pleadings, Supplemental Declaration of Edgar W. Mosley II in Support of First Day Pleadings, Motion of Debtors for Entry of an Order (A) Authorizing the Debtors to File the Indemnification and Exculpation Motion Under Seal and (B) Granting Related Relief, Revised Proposed Orders, Third Amended Notice of Filing of Chapter 11 Petitions and Related Motions and Declarations, and Amended Notice of Agenda for Hearing Scheduled for November 22, 2022, at 11:00 a.m. (ET), before the Honorable John T. Dorsey at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 5th Floor, Courtroom No. 5, Wilmington, Delaware 19801. Filed by Kroll Restructuring Administration LLC. (related document(s)3, 9, 22, 23, 24, 25, 26, 28, 32, 33, 44, 45, 46, 47, 48, 49, 50, 52, 58, 59, 92, 93, 95, 98, 99, 100)
Related: 9 95 33 3 26 100 52 23 50 92 32 46 59 99 28 24 49 44 48 93 58 47 25 45 98 22

T&C

© 2024 CryptoClaims.Pro Limited. All rights reserved.