Welcome to BusinessBankruptcies.com!

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

American Virtual Cloud Technologies, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk10020
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-23

Updated

2-16-24

Last Checked

3-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2024
Last Entry Filed
Feb 15, 2024

Docket Entries by Month

There are 410 older docket entries.

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

login purchase single case subscribe now

Nov 28, 2023 407 Affidavit/Declaration of Mailing of Brian Horman Regarding Order Sustaining Plan Administrators First Omnibus Objection to Claims (Non-Substantive) Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. Filed by Kroll Restructuring Administration LLC. (related document(s)405) (Malo, David) (Entered: 11/28/2023)
Nov 28, 2023 408 Certification of Counsel Regarding Plan Administrator's Second Omnibus Objection to Claims (Non-Substantive) Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (Amended/Superseded and Insufficient Documentation) (related document(s)393) Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Newman, Stacy) (Entered: 11/28/2023)
Nov 29, 2023 409 ENTERED IN ERROR - Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 12/19/2023 at 10:00 AM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. Financial Management Course due date: 2/20/2024. Last day to oppose discharge or dischargeability is 2/20/2024. (LMD) Modified on 11/29/2023 (LMD). (Entered: 11/29/2023)
Nov 29, 2023 410 Reply in Support of Plan Administrator's First Omnibus Objection to Equity Claims (Non-Substantive) Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)386, 394, 396, 397, 401) Filed by IRC Consulting, Inc., in its capacity as Plan Administrator (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/29/2023)
Nov 29, 2023 411 Letter Requesting Postponement (related document(s)386, 396, 397) Filed by Frank E. Griffith Jr., Malushua T. Griffith . (NR) (Entered: 11/29/2023)
Nov 29, 2023 412 Letter Requesting Postponement (related document(s)386, 394) Filed by Jimmy E. Landherr , Nora N. Lanherr . (NR) (Entered: 11/29/2023)
Nov 29, 2023 413 Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Submission of Proofs of Claim Regarding Plan Administrators Second Omnibus Objection to Claims (Non-Substantive) [Amended/Superseded and Insufficient Documentation]. Filed by Kroll Restructuring Administration LLC. (related document(s)406) (Malo, David) (Entered: 11/29/2023)
Nov 30, 2023 414 Exhibit(s) Plan Administrator's Witness List in Connection with the First Omnibus Objection to Equity Claims (Non-Substantive) Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)386, 394, 396, 397, 401, 410) Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/30/2023)
Nov 30, 2023 415 Notice of Agenda of Matters Scheduled for Hearing Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. Hearing scheduled for 12/4/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/30/2023)
Dec 4, 2023 416 Order Sustaining Plan Administrator's Second Omnibus Objection to Claim (Non-Substantive) Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)393, 408) Order Signed on 12/4/2023. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (AMH) (Entered: 12/04/2023)
Show 10 more entries
Jan 4 427 Affidavit/Declaration of Mailing of Liz Santodomingo Regarding Order Sustaining Plan Administrators First Omnibus Objection to Claims (Non-Substantive) Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1. Filed by Kroll Restructuring Administration LLC. (related document(s)424) (Malo, David) (Entered: 01/04/2024)
Jan 5 428 Affidavit/Declaration of Mailing of Jonathan Kimel Regarding Plan Administrators Motion for Entry of an Order (I) Issuing a Final Decree Closing the Chapter 11 Case and (II) Terminating Certain Claims and Noticing Services. Filed by Kroll Restructuring Administration LLC. (related document(s)426) (Malo, David) (Entered: 01/05/2024)
Jan 9 429 Final Report for Chapter 11 Cases. Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Newman, Stacy) (Entered: 01/09/2024)
Jan 12 430 Certification of Counsel Regarding Plan Administrator's Motion for Entry of an Order (I) Issuing a Final Decree Closing the Chapter 11 Case and (II) Terminating Certain Claims and Noticing Services (related document(s)426) Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Blackline Version of Revised Proposed Order) (Newman, Stacy) (Entered: 01/12/2024)
Jan 16 431 Final Decree Order Closing the Chapter 11 Cases and Terminating Claims and Noticing Services (related document(s)426, 430) Order Signed on 1/16/2024. (AMH) (Entered: 01/16/2024)
Jan 16 432 Letter Filed by Scott A. Howard , Ralph V. Bartlett . (NR) (Entered: 01/16/2024)
Jan 16 433 Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Plan Administrators First Notice of Satisfaction of Certain Satisfied Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)392) (Steele, Benjamin) (Entered: 01/16/2024)
Jan 17 434 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. Hearing scheduled for 1/23/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Reilley, Patrick) (Entered: 01/17/2024)
Jan 19 435 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/19/2024)
Jan 19 436 Chapter 11 Post-Confirmation Report for Case Number 23-10021 for the Quarter Ending: 12/31/2023 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/19/2024)

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

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk10020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Jan 11, 2023
Type
voluntary
Terminated
Feb 15, 2024
Updated
Feb 16, 2024
Last checked
Mar 12, 2024
This case has no creditors listed.

Parties

Debtor

American Virtual Cloud Technologies, Inc.
4880 Lower Roswell Rd.
Suite 165-#129
Marietta, GA 30068
FULTON-GA
Tax ID / EIN: xx-xxx2421
dba Pensare Acquisition Corp.

Represented By

David M. Bass
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Email: dbass@coleschotz.com
Jack M. Dougherty
Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: jdougherty@coleschotz.com
Michael E. Fitzpatrick
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: mfitzpatrick@coleschotz.com
Conor D McMullan
Cole Schotz, P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: cmcmullan@coleschotz.com
Stacy L. Newman
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com
Patrick J. Reilley
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com
Michael D. Sirota
Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: msirota@coleschotz.com
Michael Trentin
Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Email: mtrentin@coleschotz.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

Joseph F. Cudia
U.S. Trustee
844 King Street
Suite 2207
WILMINGTON, DE 19801
2029344051
Email: joseph.cudia@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 18, 2023 GACO Fitness LLC 7 1:2023bk54655
Jan 11, 2023 AVCtechnologies USA, Inc. parent case 11 1:2023bk10021
Oct 7, 2021 Renewable Energy Equipment Leasing, LLC 7 1:2021bk57521
Feb 16, 2021 Lovelane, LLC 7 1:2021bk51314
Jan 6, 2020 Liemen Flooring Company, LLC 7 1:2020bk60290
Aug 6, 2019 Moehan Estate Locators, LLC 7 1:2019bk62323
Jan 2, 2018 F.L. Carter Company Inc 7 1:2018bk50037
Dec 14, 2017 C&L Della Valle XXVI, LLC 7 1:2017bk71578
Mar 24, 2017 Diversified Computer Solutions, Inc. 11 1:17-bk-55428
Aug 25, 2014 D. KAPLAN & COMPANY, INC 7 1:14-bk-66547
May 31, 2014 Seasons Promenade, LLC 11 1:14-bk-60637
May 2, 2013 Greater Atlanta Sign Company, Inc. 7 1:13-bk-59649
Mar 7, 2013 Pointe Parkway LLC 11 1:13-bk-55084
Feb 12, 2013 Future Investors Inc. 7 1:13-bk-52945
Mar 22, 2012 Remodeling Group Corporation d/b/a Remodeling Grou 7 1:12-bk-57498