Welcome to BusinessBankruptcies.com!

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

Avaya Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10089
TYPE / CHAPTER
Voluntary / 11

Filed

1-19-17

Updated

3-17-24

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2017
Last Entry Filed
Jan 19, 2017

Docket Entries by Year

Jan 19, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Jonathan S. Henes of Kirkland & Ellis LLP on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 Judge Mary Kay Vyskocil added to the case. (Porter, Minnie). (Entered: 01/19/2017)
Jan 19, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10089) [misc,824] (1717.00) Filing Fee. Receipt number 11663390. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/19/2017)
Jan 19, 2017 2 Motion for Joint Administration /Debtors' Motion Seeking Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 3 Notice of Case Reassignment From Judge Mary Kay Vyskocil to Judge Stuart M. Bernstein. Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 01/19/2017)
Jan 19, 2017 4 Motion to Authorize /Debtors' Motion Seeking Entry of Interim and Final Orders (A) Authorizing the Debtors to (I) Honor Certain Prepetition Obligations to Customers and Partners and (II) Otherwise Continue Certain Customer and Partner Programs in the Ordinary Course of Business and (B) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 5 Motion to Authorize /Debtors' Motion Seeking Entry of Interim and Final Orders (A) Authorizing the Debtors to Pay Certain Prepetition Claims of (I) Critical Vendors, and (II) Carrier, Warehousemen, and Section 503(B)(9) Claims and (B) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 6 Application to Employ Prime Clerk LLC as Claims and Noticing Agent /Debtors' Application Seeking Entry of an Order (I) Authorizing and Approving Employment and Retention of Prime Clerk LLC as Claims and Noticing Agent for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 7 Motion to Authorize /Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis, and (II) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 8 Motion to Authorize /Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Show 8 more entries
Jan 19, 2017 17 Motion to Approve / Debtors' Motion Seeking Entry of an Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures, and (II) Granting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 18 Motion to Authorize / Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of The Debtors' 50 Largest Unsecured Creditors, (II) Authorizing The Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Form and Manner of Notifying Creditors of Commencement of These Chapter 11 Cases, and (IV) Requesting Related Relief filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 19 Notice of Appearance filed by Ira Richard Abel on behalf of Danielle Kent. (Attachments: # 1 Pleading Certificate of Service)(Abel, Ira) (Entered: 01/19/2017)
Jan 19, 2017 20 Application for Pro Hac Vice Admission by Creditor Pension Benefit Guaranty Corporation for United States Government Attorney Cassandra B. Caverly filed by Cassandra B Caverly on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Caverly, Cassandra) (Entered: 01/19/2017)
Jan 19, 2017 21 Application for Pro Hac Vice Admission by Creditor Pension Benefit Guaranty Corporation for United States Government Attorney Kartar S. Khalsa filed by Kartar S. Khalsa on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Khalsa, Kartar) (Entered: 01/19/2017)
Jan 19, 2017 22 Declaration of Eric Koza (I) in Support of First Day Motions and (II) Pursuant to Local Bankruptcy Rule 1007-2 filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 23 Application for Pro Hac Vice Admission of Ryan Preston Dahl filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 24 Application for Pro Hac Vice Admission of Patrick J. Nash, Jr. filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 25 Application for Pro Hac Vice Admission of Justin Ryan Bernbrock filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)
Jan 19, 2017 26 Application for Pro Hac Vice Admission of Bradley Thomas Giordano filed by Jonathan S. Henes on behalf of Avaya Inc.. (Henes, Jonathan) (Entered: 01/19/2017)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
365 Rifle Camp Road
445 Hutchinson LP
Ad Hoc Group of Crossover Holders
Akin Gump Strauss Hauer & Feld LLP
American InfoSource LP as agent for
ANDREW GOLDMAN, ESQ.
Ansell Grimm & Aaron, P.C.
Arrow Electronics
Arrow Systems Integration, Inc.
Avnet, Inc.
Binder & Malter, LLP
Buchalter PC
Buchalter PC
Ceva Logistics
COLE SCHOTZ P.C.
There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Avaya Inc.
4655 Great America Parkway
Santa Clara, CA 95054
SANTA CLARA-CA
Tax ID / EIN: xx-xxx3430

Represented By

Jonathan S. Henes
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: jhenes@kirkland.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 13, 2020 Mexicali Restaurant Group, Inc., dba Malaya 7 5:2020bk51210
Aug 30, 2017 Uni-Pixel Displays, Inc. parent case 11 5:17-bk-52101
Aug 30, 2017 Uni-Pixel, Inc. 11 5:17-bk-52100
May 10, 2017 Westak, Inc. 11 5:17-bk-51123
Jan 19, 2017 Avaya Holdings Corp. parent case 11 1:17-bk-10098
Dec 14, 2016 Violin Memory, Inc. 11 1:16-bk-12782
Apr 21, 2016 Spinneret Acquisitions, LLC. 11 5:16-bk-51191
Oct 21, 2014 LDK Solar Tech USA, Inc. 11 1:14-bk-12385
Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
Nov 15, 2013 Solar Semiconductor California Corporation 7 5:13-bk-56003
Nov 15, 2013 Solar Semiconductor, Inc. 7 5:13-bk-56002
Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445
Nov 30, 2011 Career Marketing, Inc. dba Advantage Associates-Ca 7 5:11-bk-60965
Nov 18, 2011 Kogent Corporation 7 5:11-bk-60666