Welcome to BusinessBankruptcies.com!

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

SmileDirectClub, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2023bk90786
TYPE / CHAPTER
Voluntary / 11

Filed

9-29-23

Updated

3-31-24

Last Checked

12-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2023
Last Entry Filed
Dec 18, 2023

Docket Entries by Month

There are 433 older docket entries.

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

login purchase single case subscribe now

Dec 6, 2023 424 Witness List, Exhibit List (Filed By SmileDirectClub, Inc. ).(Related document(s):201 Generic Motion, Hearing (Bk) Cont) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29 # 30 Exhibit 30 # 31 Exhibit 31) (Chaikin, Rebecca) (Entered: 12/06/2023)
Dec 6, 2023 425 Notice of Jackson Walker LLP's First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtors for the Period From September 29, 2023 Through October 31, 2023. (Related document(s):302 Generic Order) Filed by SmileDirectClub, Inc. (Chaikin, Rebecca) (Entered: 12/06/2023)
Dec 6, 2023 426 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ). (Grogan, James) (Entered: 12/06/2023)
Dec 6, 2023 427 Exhibit List, Witness List (Filed By Align Technology, Inc. ).(Related document(s):201 Generic Motion, 407 Objection, 408 Sealed Document) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M) (Rosenberg, Erin) (Entered: 12/06/2023)
Dec 6, 2023 428 Witness List (Filed By Securities Litigation Plaintiffs ). (Etkin, Michael) (Entered: 12/06/2023)
Dec 6, 2023 429 Supplemental Objection of Align Technology, Inc. to Final Approval of the Debtors' Proposed DIP Financing [Related Docket Nos. 16, 61, 261, 296, 412]. Filed by Align Technology, Inc. (Rosenberg, Erin) (Entered: 12/06/2023)
Dec 6, 2023 430 BNC Certificate of Mailing. (Related document(s):405 Transcript) No. of Notices: 28. Notice Date 12/06/2023. (Admin.) (Entered: 12/06/2023)
Dec 7, 2023 431 Certificate of Counsel with Respect to the Application for Entry of an Order Authorizing and Approving the Retention and Employment of Paul Hastings LLP as Counsel to the Official Committee of Unsecured Creditors, Effective as of October 16, 2023 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):349 Application to Employ) (Grogan, James) (Entered: 12/07/2023)
Dec 7, 2023 432 Stipulated Confidentiality Agreement and Protective Order (Related Doc # 332). Signed on 12/7/2023. (RosarioSaldana) (Entered: 12/07/2023)
Dec 8, 2023 433 Certificate of Counsel with Respect to the Application for Entry of an Order Authorizing and Approving the Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of October 17, 2023 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):354 Application to Employ, 409 Declaration) (Grogan, James) (Entered: 12/08/2023)
Show 10 more entries
Dec 8, 2023 444 MOTION to Appear Pro Hac Vice for Blake J. Lindemann (Fee Paid: $100, receipt number A24919736) Filed by Creditor Consumer Class (Lindemann, Blake) (Entered: 12/08/2023)
Dec 11, 2023 445 Notice of First Monthly Fee Statement of Alvarez & Marsal North America, LLC for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from October 17, 2023, through October 31, 2023. Filed by Official Committee of Unsecured Creditors (Thomas, Schlea) (Entered: 12/11/2023)
Dec 11, 2023 446 Notice of Second Monthly Fee Statement of Alvarez & Marsal North America, LLC for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from November 1, 2023, through November 30, 2023. Filed by Official Committee of Unsecured Creditors (Thomas, Schlea) (Entered: 12/11/2023)
Dec 11, 2023 447 Notice of Appearance and Request for Notice Filed by Jiangang Ou Filed by on behalf of Shenzhen Risun Technology Co., Ltd. (Ou, Jiangang) (Entered: 12/11/2023)
Dec 11, 2023 448 Notice of First Monthly Fee Statement of Paul Hastings LLP, Counsel to the Official Committee of Unsecured Creditors, for the Period from October 16, 2023 through October 31, 2023. Filed by Official Committee of Unsecured Creditors (Grogan, James) (Entered: 12/11/2023)
Dec 12, 2023 449 Notice of Default (Filed By Cluster Holdco LLC ). (Attachments: # 1 Exhibit A) (Muenker, James) (Entered: 12/12/2023)
Dec 12, 2023 450 Order Granting Motion To Appear pro hac vice as to Blake J. Lindemann (Related Doc # 444). Signed on 12/12/2023. (ZildeCompean) (Entered: 12/12/2023)
Dec 13, 2023 451 Notice of Exhibit A to Notice of Default. (Related document(s):449 Notice of Default) Filed by Cluster Holdco LLC (Muenker, James) (Entered: 12/13/2023)
Dec 13, 2023 452 Notice of Jackson Walker LLP's Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtors for the Period From November 1, 2023 Through November 30, 2023. (Related document(s):302 Generic Order) Filed by SmileDirectClub, Inc. (Chaikin, Rebecca) (Entered: 12/13/2023)
Dec 14, 2023 453 Notice of Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors and Debtors in Possession for the Period from November 1, 2023 through and Including November 30, 2023. Filed by SmileDirectClub, Inc. (Chaikin, Rebecca) (Entered: 12/14/2023)

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
Texas Southern Bankruptcy Court
Case number
4:2023bk90786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
11
Filed
Sep 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 19, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ARIZONA DEPARTMENT OF REVENUE
Bexar County
Dallas County
PO Box 42930
Staples Inc.

Parties

Debtor

SmileDirectClub, Inc.
1530 Antioch Pike
Antioch, TN 37013
DAVIDSON-TN
Tax ID / EIN: xx-xxx5317

Represented By

Sarah Angelino
Kirkland and Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-3376
Email: sarah.angelino@kirkland.com
Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Rebecca Blake Chaikin
Jackson Walker LLP
1401 McKinney Street
Houston, TX 77010
713-752-4413
Email: rchaikin@jw.com
Jordan Elkin
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-390-4033
Email: jordan.elkin@kirkland.com
Michael P. Esser
Kirkland & Ellis
555 California Street
San Francisco, CA 94104
415-439-1400
Email: Michael.esser@kirkland.com
Genevieve Marie Graham
Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
(713) 752-4231
Fax : (713) 308-4131
Email: ggraham@jw.com
Mark E McKane
Kirkland and Ellis
555 California St
San Francisco, CA 94104
415-439-1400
Email: mark.mckane@kirkland.com
Emily Meraia
Jackson Walker
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4458
Email: emeraia@jw.com

Debtor

Access Dental Lab, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx1381

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

CAMF II, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx4911

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

Ortho Lab Services, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx3871

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

SDC Financial LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx1312

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

SDC Holding, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx2185

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

SDC Plane, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx3554

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

SmileDirectClub, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx3956

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

Debtor

SmileFarm, LLC
414 Union Street
8th Floor
Nashville, TN 37219
DAVIDSON-TN
Tax ID / EIN: xx-xxx6374

Represented By

Rebecca Blake Chaikin
(See above for address)
Genevieve Marie Graham
(See above for address)
Emily Meraia
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Christopher Ross Travis
Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 29, 2023 SDC Holding, LLC parent case 11 4:2023bk90790
Sep 29, 2023 SDC Financial LLC parent case 11 4:2023bk90789
Sep 29, 2023 CAMF II, LLC parent case 11 4:2023bk90788
Sep 29, 2023 Access Dental Lab, LLC parent case 11 4:2023bk90787
Sep 29, 2023 Ortho Lab Services, LLC parent case 11 4:2023bk90785
Sep 29, 2023 SmileDirectClub, LLC parent case 11 4:2023bk90784
Sep 29, 2023 SmileFarm, LLC parent case 11 9:2023bk90792
Sep 29, 2023 SDC Plane, LLC parent case 11 9:2023bk90791
Sep 29, 2023 SDC Holding, LLC parent case 11 9:2023bk90790
Sep 29, 2023 SDC Financial LLC parent case 11 9:2023bk90789
Sep 29, 2023 CAMF II, LLC parent case 11 9:2023bk90788
Sep 29, 2023 Access Dental Lab, LLC parent case 11 9:2023bk90787
Sep 29, 2023 SmileDirectClub, Inc. 11 9:2023bk90786
Sep 29, 2023 Ortho Lab Services, LLC parent case 11 9:2023bk90785
Sep 29, 2023 SmileDirectClub, LLC parent case 11 9:2023bk90784