Welcome to BusinessBankruptcies.com!

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

BeavEx Holding Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10316
TYPE / CHAPTER
Voluntary / 7

Filed

2-18-19

Updated

3-24-24

Last Checked

8-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2019
Last Entry Filed
Aug 22, 2019

Docket Entries by Quarter

There are 392 older docket entries.

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

login purchase single case subscribe now

Jul 12, 2019 386 Supplement to Dundon Advisers LLC's Final Fee Application (related document(s)365) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Minuti, Mark) (Entered: 07/12/2019)
Jul 12, 2019 387 Certificate of No Objection - No Order Required to Third Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of BeavEx Holding Corporation, et al., for Compensation for Services Rendered and Reimbursement of Expenses for the Period from May 1, 2019 through May 31, 2019 (related document(s)349) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 07/12/2019)
Jul 12, 2019 388 Supplement to Brown Rudnick LLP's Final Fee Application (related document(s)363) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Minuti, Mark) (Entered: 07/12/2019)
Jul 15, 2019 389 Certification of Counsel Regarding Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses of Various Professionals (related document(s)358, 359, 360, 361, 363, 365, 384, 385, 386, 388) Filed by BeavEx Holding Corporation. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Barry, Joseph) (Entered: 07/15/2019)
Jul 15, 2019 390 Notice of Agenda of Matters Scheduled for Hearing Filed by BeavEx Holding Corporation. Hearing scheduled for 7/17/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Barry, Joseph) (Entered: 07/15/2019)
Jul 15, 2019 391 Affidavit/Declaration of Service re: Order Extending the Deadline by Which to Assume or Reject an Unexpired Lease of Nonresidential Real Property (Docket No. 375), Order Approving Amended Exhibit to Order Pursuant to Sections 105 and 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019 Approving and Authorizing the Settlement by and Among the Debtors, the Eos Parties, and the Official Committee of Unsecured Creditors (Docket No. 382), Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code (I) Authorizing the Debtors Rejection of Certain Executory Contracts and an Unexpired Lease, Effective as of the Applicable Rejection Effective Date and (II) Granting Related Relief (Docket No. 383), Supplement to Fifth Monthly and Final Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Interim Period from June 1, 2019 Through June 26, 2019 and the Final Period from February 18, 2019 Through June 26, 2019 (Docket No. 384) (related document(s)375, 382, 383, 384). Filed by Stretto. (related document(s)375, 382, 383, 384) (Stretto) (Entered: 07/15/2019)
Jul 16, 2019 392 Affidavit/Declaration of Service re:Notice of Agenda of Matters Scheduled for Hearing on July 17, 2019 at 2:00 P.M. (ET) (Docket No. 390) (related document(s)390). Filed by Stretto. (related document(s)390) (Stretto) (Entered: 07/16/2019)
Jul 17, 2019 393 Minute Entry: Hearing held. Fee order signed. - Re: (related document(s): 390 Notice of Agenda of Matters Scheduled for Hearing. - Appearance: Joseph M. Barry (LJJ) (Entered: 07/17/2019)
Jul 17, 2019 394 Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses of Various Professionals (related document(s)358, 359, 360, 361, 363, 365, 384, 385, 386, 388, 389) Order Signed on 7/17/2019. (Attachments: # 1 Exhibit A) (LJJ) (Entered: 07/17/2019)
Jul 17, 2019 395 Affidavit/Declaration of Service re: Debtors Second Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, (I) Authorizing the Debtors Rejection of Certain Executory Contracts, Nunc Pro Tunc to April 30, 2019, (II) Waiving the Requirements of Rule 6006(f)(6) of the Bankruptcy Rules and (III) Granting Related Relief (Docket No. 256) (related document(s)256). Filed by Stretto. (related document(s)256) (Stretto) (Entered: 07/17/2019)
Show 10 more entries
Aug 1, 2019 405 Order Terminating Stretto as Claims, Noticing, and Administrative Agent (related document(s)404) Order Signed on 8/1/2019. (CMB) (Entered: 08/01/2019)
Aug 1, 2019 406 Final Claims Register . Filed by Stretto. (Stretto) (Entered: 08/01/2019)
Aug 5, 2019 407 Application/Motion to Employ/Retain Miller Coffey Tate LLP as Accountants and Bankruptcy Consultants Filed by George L. Miller. Hearing scheduled for 8/27/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/20/2019. (Attachments: # 1 Exhibit A -- Declaration of Proposed Accountants and Bankruptcy Consultants # 2 Exhibit B - Proposed Form of Order # 3 Notice) (Klauder, David) (Entered: 08/05/2019)
Aug 5, 2019 408 Application/Motion to Employ/Retain Bielli & Klauder, LLC as Counsel to the Chapter 7 Trustee Filed by George L. Miller. Hearing scheduled for 8/27/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/20/2019. (Attachments: # 1 Exhibit A - Declaration of David M. Klauder, Esquire # 2 Proposed Form of Order # 3 Notice) (Klauder, David) (Entered: 08/05/2019)
Aug 5, 2019 409 Meeting of Creditors 341(a) meeting to be held on 8/29/2019 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Proofs of Claims due by 10/1/2019. Government Proof of Claim due by 1/21/2020. (COH) (Entered: 08/05/2019)
Aug 5, 2019 410 Schedule of Unpaid Debts upon Conversion to Chapter 7 Filed by BeavEx Holding Corporation. (Sazant, Jordan) (Entered: 08/05/2019)
Aug 5, 2019 411 Notice of Service (related document(s)407, 408) Filed by George L. Miller. (Attachments: # 1 Service List) (Klauder, David) (Entered: 08/05/2019)
Aug 6, 2019 412 Certification of Counsel Regarding Omnibus Hearing Date Filed by George L. Miller. (Attachments: # 1 Proposed Form of Order) (Klauder, David) (Entered: 08/06/2019)
Aug 6, 2019 413 Order Scheduling Omnibus Hearing. (Related document(s)412) Omnibus Hearing scheduled for 8/27/2019 at 03:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 8/6/2019. (LJJ) (Entered: 08/06/2019)
Aug 8, 2019 414 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)409) Notice Date 08/07/2019. (Admin.) (Entered: 08/08/2019)

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
1:2019bk10316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
7
Filed
Feb 18, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Aug 22, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bankruptcy Administration
Cameron County
City of Harlingen
Harlingen CISD
Nueces County

Parties

Debtor

BeavEx Holding Corporation
2120 Powers Ferry Rd. SE
Suite 300
Atlanta, GA 30339
COBB-GA
Tax ID / EIN: xx-xxx7740

Represented By

Joseph M. Barry
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Donald J. Bowman, Jr.
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Jordan E Sazant
Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Trustee

George L. Miller
1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

Represented By

David M. Klauder
Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.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

Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov
Jaclyn Weissgerber
United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Jaclyn.Weissgerber@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 11, 2021 Wardman Hotel Owner, L.L.C. 11 1:2021bk10023
Jun 3, 2019 Fusion Communications, LLC parent case 11 1:2019bk11815
Jun 3, 2019 Fusion Cloud Services, LLC parent case 11 1:2019bk11814
Jun 3, 2019 Fusion Texas Holdings, Inc. parent case 11 1:2019bk11813
Jun 3, 2019 Fusion Telecom of Texas Ltd., L.L.P. parent case 11 1:2019bk11812
Feb 18, 2019 BeavEx Incorporated parent case 11 1:2019bk10318
Feb 18, 2019 BeavEx Acquisition, Inc. parent case 11 1:2019bk10317
Jul 5, 2015 MSWLAW, Inc. 11 3:15-bk-33373
Aug 30, 2013 NNN 1600 Parkwood 8, LLC 11 1:13-bk-69012
Aug 30, 2013 NNN 1600 Parkwood 7, LLC 11 1:13-bk-69002
Aug 30, 2013 NNN 1600 Parkwood 6, LLC 11 1:13-bk-68997
Aug 30, 2013 NNN 1600 Parkwood 5, LLC 11 1:13-bk-68994
Aug 30, 2013 NNN 1600 Parkwood 4, LLC 11 1:13-bk-68990
Aug 30, 2013 NNN 1600 Parkwood 3, LLC 11 1:13-bk-68981
Aug 30, 2013 NNN 1600 Parkwood 2, LLC 11 1:13-bk-68977