Welcome to BusinessBankruptcies.com!

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

AIG Financial Products Corp.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2022bk11309
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-22

Updated

12-10-23

Last Checked

1-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 27, 2023

Docket Entries by Month

There are 84 older docket entries.

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

login purchase single case subscribe now

Dec 28, 2022 82 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 12/28/2022)
Dec 28, 2022 83 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 12/28/2022)
Jan 5, 2023 84 Response of Employee Plaintiffs to Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Latham & Watkins LLP as Bankruptcy Co-Counsel Effective as of the Petition Date Filed by Employee Plaintiffs (related document(s)74). (McGuire, Matthew) (Entered: 01/05/2023)
Jan 5, 2023 85 Certificate of Service Regarding Response of Employee Plaintiffs to Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Latham & Watkins LLP as Bankruptcy Co-Counsel Effective as of the Petition Date (related document(s)84) Filed by Employee Plaintiffs. (McGuire, Matthew) (Entered: 01/05/2023)
Jan 9, 2023 86 Exhibit(s) // Notice of Annual Hourly Rate Increase of Latham & Watkins LLP (related document(s)74) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/09/2023)
Jan 9, 2023 87 Exhibit(s) // Notice of Change in Hourly Rates of Young Conaway Stargatt & Taylor, LLP (related document(s)75) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/09/2023)
Jan 9, 2023 88 Supplemental Declaration of Kara Hammond Coyle in Support of Debtor's Application for Entry of an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtor, Effective as of the Petition Date (related document(s)75) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/09/2023)
Jan 9, 2023 89 Certification of Counsel Regarding Proposed Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtor, Effective as of the Petition Date (related document(s)75, 88) Filed by AIG Financial Products Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hammond Coyle, Kara) (Entered: 01/09/2023)
Jan 9, 2023 90 Certificate of No Objection Regarding Application of the Debtor for Authority to Retain and Employ Epiq Corporate Restructuring, LLC as Administrative Advisor Effective as of the Petition Date (related document(s)19, 77) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/09/2023)
Jan 10, 2023 91 Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtor, Effective as of the Petition Date (Related Doc # 75, 89) Signed on 1/10/2023. (LMC) (Entered: 01/10/2023)
Show 10 more entries
Jan 13, 2023 102 [SEALED] Declaration of Martine B. Forneret in Support of Employee Plaintiffs' Motion to Dismiss the Debtor's Chapter 11 Case (related document(s)101) Filed by Employee Plaintiffs. (Attachments: # 1 Exhibit A-X) (Landis, Adam) (Entered: 01/13/2023)
Jan 13, 2023 103 Certificate of Service (related document(s)101, 102) Filed by Employee Plaintiffs. (McGuire, Matthew) (Entered: 01/13/2023)
Jan 17, 2023 104 [SEALED] Exhibit(s) - Notice of Filing Corrected Exhibits (related document(s)101, 102) Filed by Employee Plaintiffs. (Attachments: # 1 Exhibit A (Corrected Exhibit S and U)) (McGuire, Matthew) (Entered: 01/17/2023)
Jan 17, 2023 105 Affidavit/Declaration of Service re: Certification of Counsel Regarding Proposed Protective and Confidentiality Order; and Protective and Confidentiality Order. Filed by Epiq Corporate Restructuring, LLC. (related document(s)96, 98) (Gallerie, Bridget) (Entered: 01/17/2023)
Jan 18, 2023 106 Certification of Counsel Regarding Proposed Order Authorizing the Debtor, Pursuant to 11 U.S.C. §§ 105(a) and 363(b), to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate William C. Kosturos as Chief Restructuring Officer for the Debtor Effective as of the Petition Date (related document(s)76) Filed by AIG Financial Products Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hammond Coyle, Kara) (Entered: 01/18/2023)
Jan 19, 2023 107 Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (Leamy, Jane) (Entered: 01/19/2023)
Jan 19, 2023 108 Order Authorizing the Debtor, Pursuant to 11 U.S.C. §§ 105(a) and 363(b), to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtor a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate William C. Kosturos as Chief Restructuring Office for the Debtor Effective as of the Petition Date (Related Doc # 76, 106) Signed on 1/19/2023. (LMC) (Entered: 01/19/2023)
Jan 19, 2023 109 Exhibit(s) // Notice of Adjourned Disclosure Statement Hearing (related document(s)20, 21) Filed by AIG Financial Products Corp.. (Hammond Coyle, Kara) (Entered: 01/19/2023)
Jan 19, 2023 110 Motion to File Under Seal - Motion of Employee Plaintiffs for Entry of an Order Authorizing Them to Redact and File Under Seal Certain Information Contained in Employee Plaintiffs' Motion to Dismiss the Debtor's Chapter 11 Case Filed by Employee Plaintiffs. Objections due by 1/27/2023. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (McGuire, Matthew) (Entered: 01/19/2023)
Jan 19, 2023 111 Certificate of Service Regarding Motion of Employee Plaintiffs for Entry of an Order Authorizing Them to Redact and File Under Seal Certain Information Contained in Employee Plaintiffs' Motion to Dismiss the Debtor's Chapter 11 Case (related document(s)110) Filed by Employee Plaintiffs. (McGuire, Matthew) (Entered: 01/19/2023)

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
Delaware Bankruptcy Court
Case number
1:2022bk11309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Dec 14, 2022
Type
voluntary
Updated
Dec 10, 2023
Last checked
Jan 29, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    AIG Financial Products Corp.
    50 Danbury Road
    Wilton, CT 06897
    FAIRFIELD-CT
    Tax ID / EIN: xx-xxx9410

    Represented By

    George A Davis
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    212-906-1200
    Email: george.davis@lw.com
    David A. Hammerman
    LATHAM & WATKINS LLP
    1271 Avenue of the Americas
    New York, NY 10020
    212-906-1200
    Email: david.hammerman@lw.com
    Kara Hammond Coyle
    Young Conaway Stargatt & Taylor LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Christopher R. Harris
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    212-906-1200
    Fax : 212-751-4864
    Email: christopher.harris@lw.com
    Elizabeth Marks
    Latham & Watkins LLP
    200 Clarendon Street
    Boston, MA 02116
    617-948-6000
    Email: betsy.marks@lw.com
    Michael R. Nestor
    Young Conaway Stargatt & Taylor
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Madeleine Parish
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    (212) 906-1200
    Email: madeleine.parish@lw.com
    Annemarie V Reilly
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    Email: annemarie.reilly@lw.com
    Keith A. Simon
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    212-906-1372
    Fax : 212-751-4864
    Email: keith.simon@lw.com
    Jamie L Wine
    Latham & Watkins LLP
    1271 Avenue of the Americas
    New York, NY 10020
    Email: jamie.wine@lw.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Represented By

    Jane M. Leamy
    Office of the U.S. Trustee
    844 King St.
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: jane.m.leamy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2021 Nosakhare Management Corporation 11 1:2021bk10956
    Nov 27, 2013 Gulfco Holding Corp. 11 1:13-bk-13113
    Mar 12, 2013 All The Best Wines, LLC 7 5:13-bk-50349
    Sep 28, 2012 21832 LLC 11 1:12-bk-12701
    Sep 28, 2012 21787 LLC 11 1:12-bk-12700
    Sep 28, 2012 21590 LLC 11 1:12-bk-12699
    Sep 28, 2012 21576 LLC 11 1:12-bk-12698
    Sep 28, 2012 21550 LLC 11 1:12-bk-12697
    Sep 28, 2012 21221 LLC 11 1:12-bk-12696
    Sep 28, 2012 21111 LLC 11 1:12-bk-12695
    Sep 28, 2012 21110 LLC 11 1:12-bk-12694
    Sep 28, 2012 Air Mobility Inc. 11 1:12-bk-12693
    Sep 28, 2012 Southern Air Inc. 11 1:12-bk-12692
    Sep 28, 2012 Cargo 360, Inc. 11 1:12-bk-12691
    Sep 28, 2012 Southern Air Holdings, Inc. 11 1:12-bk-12690