Welcome to BusinessBankruptcies.com!

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

Boomerang Systems, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-11729
TYPE / CHAPTER
Voluntary / 11

Filed

8-18-15

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

There are 258 older docket entries.

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

login purchase single case subscribe now

Oct 16, 2015 Attorney Robert T. Honeywell and Lauren Garraux for JBT Corporation added to case Filed by JBT Corporation. (Garraux, Lauren) (Entered: 10/16/2015)
Oct 16, 2015 247 Order Approving Motion for Admission pro hac vice of Robert T. Honeywell(Related Doc # 241) Order Signed on 10/16/2015. (LMC) (Entered: 10/16/2015)
Oct 18, 2015 248 BNC Certificate of Mailing. (related document(s)232) Notice Date 10/17/2015. (Admin.) (Entered: 10/18/2015)
Oct 20, 2015 249 First Monthly Fee Application of A M Saccullo Legal, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the period September 8, 2015 to September 30, 2015 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 11/10/2015. (Attachments: # 1 Notice # 2 Exhibit A) (Saccullo, Anthony) Modified Text on 10/22/2015 (LB). Modified on 11/12/2015 o terminate monthly application (NAL). (Entered: 10/20/2015)
Oct 20, 2015 250 First Monthly Fee Application of Gavin/Solmonese LLC, Financial Advisor, for Compensation for Services Rendered and Reimbursement of Expenses for the period September 8, 2015 to September 30, 2015 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Kovach, Thomas) Modified on 10/22/2015 (NAL). Modified on 11/12/2015 to terminate monthly application (NAL). (Entered: 10/20/2015)
Oct 20, 2015 251 Monthly Application for Compensation and Reimbursement of Expenses (First) as Special Litigation Counsel to the Debtors and Debtors in Possession for the period August 18, 2015 to September 30, 2015 Filed by Berg & Androphy. (Attachments: # 1 Notice of Application # 2 Exhibit A -- Detailed Statement of Fees # 3 Exhibit B -- Detailed Statement of Expenses) (McMahon, Joseph) Modified on 10/22/2015 (NAL). (Entered: 10/20/2015)
Oct 20, 2015 252 Monthly Application for Compensation and Reimbursement of Expenses (First) as Counsel to the Debtors and Debtors in Possession for the period September 14, 2015 to September 30, 2015 Filed by Sullivan & Worcester LLP. (Attachments: # 1 Notice of Application # 2 Exhibit A -- Time/Expense Detail) (McMahon, Joseph) Modified on 10/22/2015 (NAL). Modified on 11/17/2015 to terminate monthly application (NAL). (Entered: 10/20/2015)
Oct 21, 2015 253 Motion to Approve the Debtors' Stipulated Return of Funds in Dedicated Bank Account to Liberty Grande, LLC (related document(s)103, 194, 200) Filed by Liberty Grande, LLC. Hearing scheduled for 11/19/2015 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/4/2015. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Declaration in Support # 6 Proposed Form of Order # 7 Certificate of Service) (Richenderfer, Linda) (Entered: 10/21/2015)
Oct 21, 2015 254 Affidavit/Declaration of Service of Craig E. Johnson re: Agenda of Matters for October 19, 2015 Hearing (related document(s)233) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 10/21/2015)
Oct 21, 2015 255 Affidavit/Declaration of Service of Craig E. Johnson re: Amended Agenda for October 19, 2015 Hearing and Hearing Cancellation Notice (related document(s)239, 245) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 10/21/2015)
Show 10 more entries
Nov 6, 2015 266 Debtor-In-Possession Monthly Operating Report for Filing Period September 2015 Filed by Boomerang Systems, Inc.. (McMahon, Joseph) (Entered: 11/06/2015)
Nov 10, 2015 267 Amended Schedules/Statements - Jointly Administered Entity filed: , Sch F, Sch G, ,. Case No. 15-11731 Filed by Boomerang Systems, Inc.. (Attachments: # 1 2nd Amended Schedule G) (McMahon, Joseph) (Entered: 11/10/2015)
Nov 10, 2015 268 Amended Schedules/Statements filed: Sch B, Sch F, Sch G, , Stmt of Financial Affairs,. Fee Amount $30. Filed by Boomerang Systems, Inc.. (Attachments: # 1 Amended Schedule F # 2 2nd Amended Statement of Financial Affairs) (McMahon, Joseph) (Entered: 11/10/2015)
Nov 10, 2015 269 Receipt of filing fee for Amended Schedules/Statements(15-11729-MFW) [misc,amdsch] ( 30.00). Receipt Number 7790730, amount $ 30.00. (U.S. Treasury) (Entered: 11/10/2015)
Nov 10, 2015 270 Reply in Support of Motion of Parking Source LLC, Harvey Hernandez and Jesus Quintero For An Order Granting Relief From The Automatic Stay Pursuant To 11 U.S.C. § 362(d)(1) to Assert Counterclaims in District Court Action and to Effect Setoffs (related document(s)228) Filed by Jesus Quintero, Harvey Hernandez, Parking Source LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Demmy, John) (Entered: 11/10/2015)
Nov 11, 2015 271 Certificate of No Objection Re: First Monthly Fee Application of A M Saccullo Legal, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the period September 8, 2015 to September 30, 2015 (related document(s)249) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Saccullo, Anthony) (Entered: 11/11/2015)
Nov 11, 2015 272 Certificate of No Objection Re: First Monthly Fee Application of Gavin/Solmonese LLC, Financial Advisor, for Compensation for Services Rendered and Reimbursement of Expenses for the period September 8, 2015 to September 30, 2015 (related document(s)250) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Saccullo, Anthony) (Entered: 11/11/2015)
Nov 12, 2015 273 Certificate of No Objection to the First Monthly Application of Sullivan & Worcester LLP as Counsel for the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from September 14, 2015 Through and Including September 30, 2015 (related document(s)252) Filed by Sullivan & Worcester LLP. (McMahon, Joseph) (Entered: 11/12/2015)
Nov 12, 2015 274 Certificate of No Objection to the Amended First Monthly Application of Berg & Androphy as Special Litigation Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from August 18, 2015 Through and Including September 30, 2015 (related document(s)257) Filed by Berg & Androphy. (McMahon, Joseph) (Entered: 11/12/2015)
Nov 13, 2015 275 Certification of Counsel Regarding Extension of Investigation Termination Date (related document(s)200) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit A to Proposed Order) (Saccullo, Anthony) (Entered: 11/13/2015)

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
1:15-bk-11729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Aug 18, 2015
Type
voluntary
Terminated
Jan 6, 2020
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Boomerang Systems, Inc.
    30 A Vreeland Road, Suite 150
    Florham Park, NJ 07932
    MORRIS-NJ
    Tax ID / EIN: xx-xxx6487

    Represented By

    Jeffrey R Gleit
    Sullivan & Worcester LLP
    1633 Broadway
    New York, NY 10019
    212-660-3000
    Fax : 212-660-3001
    Email: jgleit@sandw.com
    Joseph J. McMahon, Jr.
    Ciardi, Ciardi & Astin
    1204 N. King Street
    Wilmington, DE 19801
    302-658-1100
    Fax : 302-658-1300
    Email: jmcmahon@ciardilaw.com
    Brian Fintan Moore
    Togut, Segal & Segal LLP
    One Plaza - Suite 3335
    New York, NY 10019
    212-594-5000
    TERMINATED: 09/14/2015
    Leo Muchnik
    Togut Segal & Segal LLP
    New York, NY 10119
    TERMINATED: 09/14/2015
    Lauren Peacock
    Togut Segal & Segal LLP
    One Penn Plaza, Suite 3335
    New York, NY 10119
    TERMINATED: 09/14/2015

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29, 2020 HARTSHORN PARTNERS LLC and HARTSHORN PARTNERS II LLC 7 2:2020bk15984
    Oct 5, 2017 US Treasure LLC 7 2:17-bk-30300
    Jun 23, 2017 eMedical Strategies, LLC 11 2:17-bk-22851
    Mar 17, 2017 Cinram Property Group, LLC parent case 11 2:17-bk-15260
    Mar 17, 2017 Cinram Operations, Inc. parent case 11 2:17-bk-15259
    Mar 17, 2017 Cinram Group, Inc. 11 2:17-bk-15258
    Apr 11, 2016 Florham Park Surgery Center, LLC 11 2:16-bk-16964
    Aug 18, 2015 Boomerang MP Holdings Inc. 11 1:15-bk-11733
    Aug 18, 2015 Boomerang USA Corp. 11 1:15-bk-11732
    Aug 18, 2015 Boomerang Sub, Inc. 11 1:15-bk-11731
    Jul 23, 2014 Paradigm East Hanover, LLC 11 2:14-bk-25017
    Oct 21, 2013 Prospect Biosystems, Inc. 7 2:13-bk-33019
    Jan 25, 2013 DYNOVA LABORATORIES, INC. 7 2:13-bk-11415
    Jun 7, 2012 J & S Childrens Shoes of Livingston, Inc. 7 2:12-bk-24670
    Jan 26, 2012 Pangoh Corporation 7 2:12-bk-11881