Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Aearo Technologies LLC and Aearo LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2022bk02890
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-22

Updated

3-31-24

Last Checked

8-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2022
Last Entry Filed
Jul 27, 2022

Docket Entries by Month

There are 53 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 26, 2022 47 Order Granting Motion for Expedited Hearing on Debtor's Motion to Retain Noticing, Balloting, or Claims Agents Pursuant to Local Rule S.D.Ind. B-1007-2 (re: Doc #30). Hearing to be held on 7/27/2022 at 09:30 AM Eastern in Rm 344 U.S. Courthouse, Indianapolis. Video Participation Information to be Included in Hearing Notice Attorney for the debtor must distribute this order. (hhd) (Entered: 07/26/2022)
Jul 26, 2022 48 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Sasha M. Gurvitz on behalf of Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC. (Gurvitz, Sasha) (Entered: 07/26/2022)
Jul 26, 2022 Receipt of Motion to Appear Pro Hac Vice( 22-02890-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A33243845. Fee amount 100.00 (re: Doc # 48). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 49 Order Granting Motion for Expedited Hearing on Debtor's Motion to Extend Time to File Schedules (re: Doc #31). Hearing to be held on 7/27/2022 at 09:30 AM Eastern in Rm 344 U.S. Courthouse, Indianapolis.Video Participation Information to be Included in Hearing Notice Attorney for the debtor must distribute this order. (hhd) (Entered: 07/26/2022)
Jul 26, 2022 50 Order Granting Motion for Expedited Hearing on Debtor's Motion for Case Management Order (re: Doc #32). Hearing to be held on 7/27/2022 at 09:30 AM Eastern in Rm 344 U.S. Courthouse, Indianapolis. Video Participation Information to be Included in Hearing Notice. Attorney for the debtor must distribute this order. (hhd) (Entered: 07/26/2022)
Jul 26, 2022 51 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Thomas E Patterson on behalf of Interested Party Aylstock, Witkin, Kreis & Overholtz, PLLC. (Patterson, Thomas) (Entered: 07/26/2022)
Jul 26, 2022 Receipt of Motion to Appear Pro Hac Vice( 22-02890-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A33243903. Fee amount 100.00 (re: Doc # 51). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 52 Notice of Submission / Agenda for First Day Hearing filed by Jeffrey A Hokanson on behalf of Debtor Aearo Technologies LLC (re: Doc # 7, 11, 12, 13, 16, 17, 18, 20, 22, 23, 24, 25, 29, 30). (Hokanson, Jeffrey) (Entered: 07/26/2022)
Jul 26, 2022 53 CORRECTED ENTRY: Notice of Hearing on (I) First Day Motions and (II) Related Pleadings Filed in Adversary Proceeding filed by Jeffrey A Hokanson. ORIGINAL ENTRY: Notice of Hearing re: Notice of Submission / Agenda for First Day Hearing, filed by Jeffrey A Hokanson on behalf of Debtor Aearo Technologies LLC (re: Doc # 52). Hearing to be held on 7/27/2022 at 09:30 AM Eastern in Rm 344 U.S. Courthouse, Indianapolis. (Hokanson, Jeffrey) Modified on 7/26/2022. (cmm) (Entered: 07/26/2022)
Jul 26, 2022 54 Objection to Motion for Authority / Debtors' First Day Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Specified Trade Claimants, (II) Granting Administrative Expense Priority to All Undisputed Obligations on Account of Outstanding Orders, and (III) Granting Related Relief filed by Harrison Edward Strauss on behalf of U.S. Trustee (re: Doc # 25). (Strauss, Harrison) (Entered: 07/26/2022)
Show 10 more entries
Jul 26, 2022 Receipt of Motion to Appear Pro Hac Vice( 22-02890-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A33244566. Fee amount 100.00 (re: Doc # 63). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 64 Objection to Motion for Approval of Cash Management System (Bank Accounts/Business Forms) filed by Harrison Edward Strauss on behalf of U.S. Trustee (re: Doc # 23). (Strauss, Harrison) (Entered: 07/26/2022)
Jul 26, 2022 65 Motion to Appear Pro Hac Vice with Affidavit in Support filed by David Agay on behalf of Debtor Aearo Technologies LLC. (Attachments: (1) Exhibit A - Affidavit) (Agay, David) (Entered: 07/26/2022)
Jul 26, 2022 66 Objection to Motion for Authority / Debtors' First Day Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Compensation, and Benefit Obligations and (B) Continue Employee Compensation and Benefits Programs, and (II) Granting Related Relief filed by Harrison Edward Strauss on behalf of U.S. Trustee (re: Doc # 20). (Strauss, Harrison) (Entered: 07/26/2022)
Jul 26, 2022 Receipt of Motion to Appear Pro Hac Vice( 22-02890-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A33244578. Fee amount 100.00 (re: Doc # 65). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 67 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Joshua A. Gadharf on behalf of Debtor Aearo Technologies LLC. (Attachments: (1) Exhibit A - Affidavit) (Gadharf, Joshua) (Entered: 07/26/2022)
Jul 26, 2022 Receipt of Motion to Appear Pro Hac Vice( 22-02890-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A33244586. Fee amount 100.00 (re: Doc # 67). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 68 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Ashley Jennifer Jericho on behalf of Debtor Aearo Technologies LLC. (Attachments: (1) Exhibit A - Affidavit) (Jericho, Ashley) (Entered: 07/26/2022)
Jul 26, 2022 Receipt of Motion to Appear Pro Hac Vice( 22-02890-JJG-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A33244591. Fee amount 100.00 (re: Doc # 68). (U.S. Treasury) (Entered: 07/26/2022)
Jul 26, 2022 69 Objection to Motion for Authority / Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to File One List of the Top Law Firms Representing the Largest Numbers of Tort Plaintiffs Asserting Claims Against the Debtors, (II) Authorizing The Debtors to File One Consolidated Creditor Matrix, (III) Authorizing the Listing of Addresses of Counsel For Tort Claimants in the Creditor Matrix in Lieu of Claimants' Addresses, (IV) Authorizing the Debtors to Redact Personally Identifiable Information, (V) Approving Certain Notice Procedures for Tort Claimants, (VI) Approving the Form and Manner of Notice of the Commencement of these Chapter 11 Cases, and (VII) Granting Related Relief filed by Harrison Edward Strauss on behalf of U.S. Trustee (re: Doc # 17). (Strauss, Harrison) (Entered: 07/26/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2022bk02890
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Jul 26, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 19, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Abraham, Watkins, Nichols, Sorrels, Agosto & Aziz
Atlas Container Corporation
Avient Corporation
Aylstock, Witkin, Kreis & Overholtz, PLLC
Aylstock, Witkin, Kreis & Overholtz, PLLC
Bailey Cowan Heckaman PLLC
Century Creation Intl Co., Ltd.
Clark, Love & Hutson, PLLC
Clean Harbors Env Svcs Inc
ColFin Cobalt Reit LLC
Collins, Collins & Conley PSC
Danziger & De Llano, LLP
DEEM Mechanical and Electric Company
Delmarva Power & Light Company
DiPiero Simmons McGinley & Bastress, PLLC
There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Aearo Technologies LLC
7911 Zionsville Road
Indianapolis, IN 46268
MARION-IN
Tax ID / EIN: xx-xxx0356
fka E-A-R Specialty Composites
fka Aearo Company
fka Aearo Technologies

Represented By

Emily Geier
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: emily.geier@kirkland.com
Jeffrey A Hokanson
Ice Miller LLP
One American Square
Suite 2900
Indianapolis, IN 46282-0200
317-236-2236
Fax : 317-592-4809
Email: jeff.hokanson@icemiller.com
David Horowitz
Kirkland & Ellis LLP
333 South Hope Street
Los Angeles, CA 94104
213-680-8400
Email: dhorowitz@kirkland.com
Derek Hunter
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-909-3371
Email: derek.hunter@kirkland.com
Chad Husnick
Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
312-862-2000
Email: chusnick@kirkland.com
Edward Sassower
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: esassower@kirkland.com
McClain Thompson
1301 Pennsylvania Avenue
Washington, DC 20004
202-389-5292
Email: mcclain.thompson@kirkland.com
Spencer Winters
Kirkland & Ellis LLP
300 N. LaSalle Street
Chicago, IL 60654
312-862-2000
Email: spencer.winters@kirkland.com

Debtor

Aearo LLC
7911 Zionsville Road
Indianapolis, IN 46268
Tax ID / EIN: xx-xxx0450

Represented By

Jeffrey A Hokanson
(See above for address)

Debtor

Aearo Intermediate LLC
7911 Zionsville Road
Indianapolis, IN 46268
Tax ID / EIN: xx-xxx3760

Represented By

Jeffrey A Hokanson
(See above for address)

Debtor

Aearo Holding LLC
7911 Zionsville Road
Indianapolis, IN 46268
Tax ID / EIN: xx-xxx7302

Represented By

Jeffrey A Hokanson
(See above for address)

Debtor

Aearo Mexico Holding Corp.
7911 Zionsville Road
Indianapolis, IN 46268
Tax ID / EIN: xx-xxx7044

Represented By

Jeffrey A Hokanson
(See above for address)

Debtor

Cabot Safety Intermediate LLC
7911 Zionsville Road
Indianapolis, IN 46268
Tax ID / EIN: xx-xxx0449

Represented By

Jeffrey A Hokanson
(See above for address)

Debtor

3M Occupational Safety LLC
3M Center, Bldg. 224-5N-40
St. Paul, MN 55144
Tax ID / EIN: xx-xxx8764

Represented By

Jeffrey A Hokanson
(See above for address)

U.S. Trustee

U.S. Trustee
Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov

Represented By

Laura A DuVall
DOJ-Ust
Office of The United States Trustee
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio Street, Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Laura.Duvall@usdoj.gov
Ronald J. Moore
DOJ-Ust
Birch Bayh Federal Building and
U.S. Courthouse
46 E. Ohio St., Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov
Harrison Edward Strauss
DOJ-Ust
Birch Bayh Federal Building
United States Courthouse
46 E. Ohio St, Room 520
Indianapolis, IN 46204
317-226-5707
Email: harrison.strauss@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 23 Blue Marble Productions, Inc. 7 1:2024bk00786
Nov 24, 2023 All-Green, Inc. 7 1:2023bk05274
Jan 9, 2023 GROUP ONE COMMUNICATIONS, INC. 7 2:2023bk00119
Jan 9, 2023 DELPHI SPECIALTY PUBLICATIONS, INC. 7 2:2023bk00118
Jul 26, 2022 Cabot Safety Intermediate LLC parent case 11 1:2022bk02895
Jul 26, 2022 Aearo Mexico Holding Corp. parent case 11 1:2022bk02894
Jul 26, 2022 Aearo Holding LLC parent case 11 1:2022bk02893
Jul 26, 2022 Aearo Intermediate LLC parent case 11 1:2022bk02892
Jul 26, 2022 Aearo LLC parent case 11 1:2022bk02891
Apr 18, 2022 David Lee Day, Sr. 11 1:2022bk01404
May 9, 2017 Mash Ink Inc. 7 1:17-bk-03426
Jul 17, 2013 Symbios Medical Products, LLC 7 1:13-bk-07629
Jul 17, 2013 Symbios Holdings, Inc. 7 1:13-bk-07628
Feb 23, 2012 Corbitt & Sons Construction Co., Inc. 11 1:12-bk-01622
Jan 31, 2012 Benchmark Mobility, Inc 7 1:12-bk-00757