Welcome to BusinessBankruptcies.com!

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

APC Automotive Technologies Intermediate Holdings,

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11466
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-20

Updated

11-2-20

Last Checked

11-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2020
Last Entry Filed
Oct 29, 2020

Docket Entries by Quarter

There are 198 older docket entries.

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

login purchase single case subscribe now

Jul 29, 2020 192 Application for Compensation of Vorys, Sater, Seymour & Pease LLP for the period June 18, 2020 to July 24, 2020 (related document(s)110, 157) Filed by APC Automotive Technologies Intermediate Holdings, LLC. (Yurkewicz, Michael) (Entered: 07/29/2020)
Jul 29, 2020 193 Certificate of Publication The New York Times Proof of Publication (related document(s)187) Filed by APC Automotive Technologies Intermediate Holdings, LLC. (Pacitti, Domenic) (Entered: 07/29/2020)
Jul 31, 2020 194 Final Application for Compensation Application of WeinsweigAdvisors LLC for Approval of Completion Fee for the period June 3, 2020 to July 24, 2020 Filed by APC Automotive Technologies Intermediate Holdings, LLC. Hearing scheduled for 9/9/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Pacitti, Domenic) (Entered: 07/31/2020)
Jul 31, 2020 195 Affidavit/Declaration of Service (SUPPLEMENTAL) re: Debtors Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to (I) Pay Prepetition Wages, Compensation, and Benefit Obligations and (II) Continue Employee Compensation and Benefits Programs and (B) Granting Related Relief (Docket No. 6), Interim Order (A) Authorizing the Debtors to (I) Pay Prepetition Wages, Compensation, and Benefit Obligations and (II) Continue Employee Compensation and Benefits Programs and (B) Granting Related Relief (Docket No. 68), Omnibus Notice of First Day Pleadings and Final Hearing Thereon on June 26, 2020 at 11:00 A.M. (Prevailing Eastern Time) (Docket No. 83), Notice of Agenda of Matters Scheduled for Telephonic Hearing on June 25, 2020, at 11:00 a.m. (Prevailing Eastern Time) (Docket No. 122), Final Order (A) Authorizing the Debtors to (I) Continue Insurance Coverage and Customs Surety Bonds Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto and (II) Renew, Supplement, or Purchase Insurance Policies and Customs Surety Bonds and (B) Granting Related Relief (Docket No. 126), Final Order (A) (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Approving the Debtors Proposed Procedures for Resolving Additional Assurance Requests, (III), and Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, and (B) Granting Related Relief (Docket No. 129), and Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on June 25, 2020, at 11:00 a.m. (Prevailing Eastern Time) (Docket No. 132). Filed by Stretto. (related document(s)6, 68, 83, 122, 129, 132) (Betance, Sheryl) (Entered: 07/31/2020)
Jul 31, 2020 196 Affidavit/Declaration of Service re: Notice of Summary Fee Statement of Vorys, Sater, Seymour and Pease LLP for the Period from June 18, 2020 Through July 24, 2020 (Docket No. 192). Filed by Stretto. (related document(s)192) (Betance, Sheryl) (Entered: 07/31/2020)
Aug 3, 2020 197 Staffing Report for Filing Period July 1, 2020 through July 24, 2020 Second Quarterly Staffing and Compensation Report of WeinsweigAdvisors, LLC During the Period From July 1, 2020 through July 24, 2020 Filed by APC Automotive Technologies Intermediate Holdings, LLC. Objections due by 8/17/2020. (Attachments: # 1 Notice) (Yurkewicz, Michael) (Entered: 08/03/2020)
Aug 4, 2020 198 Affidavit/Declaration of Service re: Summary of Application of Weinsweig Advisors LLC for Approval of Completion Fee (Docket No. 194). Filed by Stretto. (related document(s)194) (Betance, Sheryl) (Entered: 08/04/2020)
Aug 4, 2020 199 Motion for Final Decree Reorganized Debtors' Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases Filed by APC Automotive Technologies Intermediate Holdings, LLC. Hearing scheduled for 9/9/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/18/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Pacitti, Domenic) (Entered: 08/04/2020)
Aug 6, 2020 200 Exhibit(s) Notice of Correction Regarding Second Quarterly Staffing and Compensation Report of WeinsweigAdvisors, LLC During the Period From July 1, 2020 through July 24, 2020 (related document(s)197) Filed by APC Automotive Technologies Intermediate Holdings, LLC. (Pacitti, Domenic) (Entered: 08/06/2020)
Aug 10, 2020 201 Affidavit/Declaration of Service re: Second Quarterly Staffing and Compensation Report of WeinsweigAdvisors, LLC During the Period from July 1, 2020 Through July 24, 2020 (Docket No. 197) and Reorganized Debtors Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases (Docket No. 199). Filed by Stretto. (related document(s)197, 199) (Betance, Sheryl) (Entered: 08/10/2020)
Show 10 more entries
Sep 1, 2020 212 Affidavit/Declaration of Service re: Final Decree closing Certain of the Chapter 11 Cases (Docket No. 211). Filed by Stretto. (related document(s)211) (Betance, Sheryl) (Entered: 09/01/2020)
Sep 3, 2020 213 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2020-July 24, 2020 Filed by APC Automotive Technologies Intermediate Holdings, LLC. (Yurkewicz, Michael) (Entered: 09/03/2020)
Sep 4, 2020 214 Certification of Counsel with Respect to Proposed Omnibus Order Awarding Final Allowance of Compensation and Reimbursement of Expenses to Professionals (related document(s)194, 203, 204, 205, 206) Filed by APC Automotive Technologies Intermediate Holdings, LLC. (Attachments: # 1 Exhibit) (Pacitti, Domenic) (Entered: 09/04/2020)
Sep 4, 2020 215 Agenda of Matters Scheduled for Telephonic Hearing Filed by APC Automotive Technologies Intermediate Holdings, LLC. Hearing scheduled for 9/9/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 09/04/2020)
Sep 4, 2020 216 ORDER APPROVING APPLICATION OF WEINSWEIGADVISORS LLC FOR APPROVAL OF COMPLETION FEE . (Related Doc 194) Order Signed on 9/4/2020. (CAS) Modified on 9/4/2020 (JS). (Entered: 09/04/2020)
Sep 4, 2020 217 OMNIBUS ORDER AWARDING FINAL ALLOWANCE OFCOMPENSATION AND REIMBURSEMENT OF EXPENSES TO PROFESSIONALS (related document(s)214) Order Signed on 9/4/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 09/04/2020)
Sep 4, 2020 218 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by APC Automotive Technologies Intermediate Holdings, LLC. Hearing scheduled for 9/9/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 09/04/2020)
Sep 11, 2020 219 Affidavit/Declaration of Service re: Order Approving Application of WeinsweigAdvisors LLC for Approval of Completion Fee (Docket No. 216), Omnibus Order Awarding Final Allowance of Compensation and Reimbursement of Expenses to Professionals (Docket No. 217), Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on September 9, 2020 at 11:00 A.M. (Prevailing Eastern Time) (Docket No. 218). Filed by Stretto. (related document(s)216, 217, 218) (Betance, Sheryl) (Entered: 09/11/2020)
Sep 14, 2020 220 Motion for Final Decree Reorganized Debtors' Motion for Entry of Final Decree Closing the Lead Chapter 11 Case and Terminating Certain Claims and Noticing Services Filed by APC Automotive Technologies Intermediate Holdings, LLC. Hearing scheduled for 10/7/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Yurkewicz, Michael) (Entered: 09/14/2020)
Sep 14, 2020 221 Certification of Counsel Regarding Omnibus Hearing Date Filed by APC Automotive Technologies Intermediate Holdings, LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 09/14/2020)

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
1:2020bk11466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
11
Filed
Jun 3, 2020
Type
voluntary
Terminated
Oct 29, 2020
Updated
Nov 2, 2020
Last checked
Nov 25, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Synchrony Bank

Parties

Debtor

APC Automotive Technologies Intermediate Holdings, LLC
10822 West Toller Drive
Suite 370
Littleton, CO 80127
WAYNE-NC
Tax ID / EIN: xx-xxx0991
aka AP Exhaust Intermediate Holdings, LLC

Represented By

Morton R Branzburg
Klehr Harrison Harvey Branzburg, LLP
1835 Market Street
Philadelphia, PA 19103
215-569-2700
Email: mbranzburg@klehrharrison.com
Neda A. Davanipour
KIRKLAND & ELLIS LLP
601 Lexington Ave.
New York, NY 10022
212-446-4800
Email: neda.davanipour@kirkland.com
David L. Eaton
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2066
Fax : (312) 862-2200
Email: david.eaton@kirkland.com
Jonathan S. Henes
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4611
Email: jonathan.henes@kirkland.com
Thomas E. Lauria
White & Case
200 South Biscayne Boulevard
Suite 4900
Miami, FL 33131
302-371-2700
Fax : 305-358-5744
Judson A. Oswald
KIRKLAND & ELLIS LLP
601 Lexington Ave.
New York, NY 10022
(212) 446-4800
Email: judson.oswald@kirkland.com
Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com
David M Turetsky
White & Case LLP
1221 Avenue of the Americas
New York, NY 10020-1095
212-819-8200
Fax : 8113
Email: david.turetsky@whitecase.com
Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.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

Hannah Mufson McCollum
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: hannah.mccollum@usdoj.gov
Rosa Sierra
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: rosa.sierra@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 8, 2023 Cline Design Group, Inc. 11 1:2023bk15657
May 31, 2022 DJ Company, LLC 7 1:2022bk11937
Jun 3, 2020 Aristo, LLC parent case 11 1:2020bk11471
Jun 3, 2020 APC Automotive Technologies, LLC parent case 11 1:2020bk11470
Jun 3, 2020 AP Exhaust Products DISC, Inc. parent case 11 1:2020bk11469
Jun 3, 2020 AP Emissions Technologies, LLC parent case 11 1:2020bk11468
Jun 3, 2020 Airtek, LLC parent case 11 1:2020bk11467
Aug 18, 2017 Aegis Creative Communications, Inc. 7 1:17-bk-17693
Feb 23, 2016 Peninsula Holdings, LLC 11 1:16-bk-11466
Oct 30, 2015 Delta Quad Holdings, LLC 11 1:15-bk-22133
May 8, 2014 Heupel Law, P.C. 11 1:14-bk-16337
May 13, 2013 Jack White Entertainment, LLC 11 1:13-bk-18067
Apr 10, 2013 The MOB, Inc. 7 1:13-bk-15705
Aug 16, 2011 MJC Deli Inc 7 1:11-bk-29506
Aug 6, 2011 Colorado Decocrete, Inc. 7 1:11-bk-28754