Welcome to BusinessBankruptcies.com!

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

BPS US Holdings Inc. and Ernst & Young Inc., as Monitor of the Debtors in t

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-12373
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-16

Updated

9-13-23

Last Checked

1-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2017
Last Entry Filed
Jan 4, 2017

Docket Entries by Year

There are 464 older docket entries.

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

login purchase single case subscribe now

Dec 29, 2016 453 Objection To The Application Of The Official Committee Of Equity Security Holders Of BPS U.S. Holdings, Inc., Et Al. For Entry Of An Order (I) Authorizing Retention And Employment Of Houlihan Lokey Capital, Inc. As Financial Advisor And Investment Banker, Nunc Pro Tunc To November 28, 2016 (related document(s)279) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Schepacarter, Richard) (Entered: 12/29/2016)
Dec 29, 2016 454 Affidavit of Service of Georgia L. Faust Regarding the Bar Date Notice. Filed by Prime Clerk LLC. (Steele, Benjamin) Modified docket text on 12/29/2016 (LMD). (Entered: 12/29/2016)
Dec 29, 2016 455 Supplemental List of Ordinary Course Professionals (related document(s)109, 181, 322, 326) Filed by BPS US Holdings Inc.. (Reil, Shane) (Entered: 12/29/2016)
Dec 29, 2016 456 Declaration of Disinterestedness of Ordinary Course Professional Beijing East IP Law Firm / Beijing East IP Ltd. (related document(s)326) Filed by BPS US Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Reil, Shane) (Entered: 12/29/2016)
Dec 29, 2016 457 Affidavit of Service of Kadeem Champagnie Regarding Notice of Filing of Redacted Exhibit B to: Debtors' Motion for Order Approving Debtors' (I) Key Employee Incentive Plan and (II) Key Employee Retention Plan and Debtors' Motion for Order (I) Authorizing the Debtors to File (A) Motion for Approval of Key Employee Incentive Plan and Key Employee Retention Plan in Redacted Form Publicly, and (B) Unredacted Version Under Seal, and (II) Directing Parties to Redact Confidential Information. Filed by Prime Clerk LLC. (related document(s)426) (Steele, Benjamin) Modified docket text on 12/29/2016 (LMD). (Entered: 12/29/2016)
Dec 29, 2016 458 Affidavit of Service of Kadeem Champagnie Regarding Monthly Fee Application of Prime Clerk LLC, Administrative Agent to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from November 1, 2016 through November 30, 2016. Filed by Prime Clerk LLC. (related document(s)446) (Steele, Benjamin) Modified docket text on 12/29/2016 (LMD). (Entered: 12/29/2016)
Dec 29, 2016 459 Monthly Application for Compensation of Province, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors for the period November 10, 2016 to November 30, 2016 (First Monthly) Filed by Province, Inc.. Objections due by 1/19/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Mintz, Josef) (Entered: 12/29/2016)
Dec 29, 2016 460 Monthly Application for Compensation (First) for the period October 31, 2016 to November 30, 2016 Filed by Paul, Weiss, Rifkind, Wharton & Garrison LLP. Objections due by 1/18/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Reil, Shane) (Entered: 12/29/2016)
Dec 29, 2016 461 Monthly Application for Compensation (First) for the period October 31, 2016 to November 30, 2016 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 1/18/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Morgan, Pauline) (Entered: 12/29/2016)
Dec 30, 2016 462 Certificate of No Objection Regarding the Application of the Official Committee of Equity Security Holders of BPS US Holdings, Inc. et al., for Entry of Order, Pursuant 11 USC Sections 328(a) and 1103(a), Bankruptcy Rule 2014, and Local Rule 2014-1, (I) Authorizing Retention and Employment of Brown Rudnick LLP as Counsel, Nunc Pro Tunc to November 28, 2016, and (II) Granting Related Relief (related document(s)276) Filed by Official Committee of Equity Security Holders. (Fink, Mark) (Entered: 12/30/2016)
Show 10 more entries
Jan 3, 2017 473 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Le Groupe J.S.V. Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 01/03/2017)
Jan 3, 2017 474 Order Granting Application of the Official Committee of Equity Security Holders of BPS US Holdings, Inc. et al., for Entry of Order, Pursuant 11 USC Sections 328(a) and 1103(a), Bankruptcy Rule 2014, and Local Rule 2014-1, (I) Authorizing Retention and Employment of Brown Rudnick LLP as Counsel, Nunc Pro Tunc to November 28, 2016, and (II) Granting Related Relief (related document(s)276, 462) Order Signed on 1/3/2017. (LMD) (Entered: 01/03/2017)
Jan 3, 2017 475 Order Granting Application of the Official Committee of Equity Security Holders of BPS US Holdings, Inc. et al., for an Order Under Bankruptcy Code Sections 328(A) and 1103(A) and Bankruptcy Rules 2014(A) and 2016(B) Approving the Employment and Retention of Montgomery, McCracken, Walker & Rhoads, LLP Nunc Pro Tunc to November 28, 2016, as Delaware Bankruptcy Counsel (related document(s)277, 463) Order Signed on 1/3/2017. (LMD) (Entered: 01/03/2017)
Jan 3, 2017 476 Order Authorizing the Official Committee of Equity Security Holders of BPS US Holdings, Inc. et al., for Entry of Order Authorizing the Committee to Retain and Employ McMillan LLP as its Canadian Co-Counsel Pursuant to 11 USC Sections 328 and 1103 and Fed. R. Bankr. P. 2014 Nunc Pro Tunc to November 28, 2016(related document(s)278, 464) Order Signed on 1/3/2017. (LMD) (Entered: 01/03/2017)
Jan 3, 2017 477 Affidavit of Service of Nicholas Duncan Regarding Debtors' Second Notice of Supplement to List of Ordinary Course Professionals. Filed by Prime Clerk LLC. (related document(s)455) (Adler, Adam) Modified docket text on 1/3/2017 (LMD). (Entered: 01/03/2017)
Jan 3, 2017 478 Affidavit of Service of Nicholas Duncan Regarding Notice of Partial Withdrawal of Employee Wage Motion. Filed by Prime Clerk LLC. (related document(s)452) (Steele, Benjamin) Modified docket text on 1/3/2017 (LMD). (Entered: 01/03/2017)
Jan 4, 2017 479 Monthly Application for Compensation (First) for the period October 31, 2016 to November 30, 2016 Filed by Centerview Partners LLC. Objections due by 1/24/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Reil, Shane) (Entered: 01/04/2017)
Jan 4, 2017 480 Notice of Filing of Clarified Exhibit B to Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code, Approving Debtors' (I) Key Employee Incentive Plan and (II) Key Employee Retention Plan (related document(s)402) Filed by BPS US Holdings Inc.. (Attachments: # 1 Exhibit 1) (Morgan, Pauline) Modified docket text on 1/4/2017 (LMD). (Entered: 01/04/2017)
Jan 4, 2017 481 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Les Entreprises Pierre Hebert Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 01/04/2017)
Jan 4, 2017 482 Receipt of filing fee for Transfer/Assignment of Claim(16-12373-KJC) [claims,trclm] ( 25.00). Receipt Number 8292555, amount $ 25.00. (U.S. Treasury) (Entered: 01/04/2017)

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

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
GEODIS LOGISTICS LLC

Parties

Debtor

BPS US Holdings Inc.
100 Domain Drive
Exeter, NH 03833
ROCKINGHAM-NH
Tax ID / EIN: xx-xxx8341

Represented By

Kelly A. Cornish
Paul Weiss Rifkind Wharton Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3493
Fax : 212-839-5599
Email: kcornish@paulweiss.com
Alice Belisle Eaton
Paul Weiss Rifkind Wharton Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3125
Fax : 212-492-0125
Email: aeaton@paulweiss.com
Sean T. Greecher
Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Christopher J. Hopkins
Paul Weiss Rifkind Wharton Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Fax : 212-757-3990
Diane Meyers
Paul Weiss Rifkind Wharton Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3000
Fax : (212) 757-3990
Email: dmeyers@paulweiss.com
Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Shane M. Reil
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: bankfilings@ycst.com
Justin H. Rucki
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Moses Silverman
Paul Weiss Rifkind Wharton Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3000
Fax : 212-757-3990
Claudia R. Tobler
Paul Weiss Rifkind Wharton Garrison LLP
2001 K Street NW
Washington, DC 20006-1047
202-223-7300
Fax : 202-223-7420
Email: ctobler@paulweiss.com

Debtor

s in the Canadian Proceedings
OUTSIDE U. S.

Represented By

Mary Caloway
Buchanan Ingersoll & Rooney PC
919 North Market Street
Suite 1500
Wilmington, DE 19801-3046
usa
302-552-4209
Fax : 302-552-4295
Email: mary.caloway@bipc.com
Ken Coleman
Allen & Overy LLP
1221 Avenue of the Americas
New York, NY 10020
212-610-6300
Fax : 212-610-6399
Kathleen A. Murphy
Buchanan Ingersoll & Rooney PC
919 North Market Street
Suite 1500
Wilmington, DE 19801
302-552-4200
Fax : 302-552-4295
Email: kathleen.murphy@bipc.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

Mark S. Kenney
Office of the U.S. Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: mark.kenney@usdoj.gov
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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 1, 2021 InsomniSolv, Inc. 7 1:2021bk10114
Oct 31, 2016 BPS Diamond Sports Corp. parent case 11 1:16-bk-12388
Oct 31, 2016 BPS Canada Intermediate Corp. parent case 11 1:16-bk-12387
Oct 31, 2016 PSG Innovation Corp. parent case 11 1:16-bk-12385
Oct 31, 2016 Bauer Hockey Retail Corp. parent case 11 1:16-bk-12383
Oct 31, 2016 KBAU Holdings Canada, Inc. parent case 11 1:16-bk-12382
Oct 31, 2016 Performance Sports Group Ltd. parent case 11 1:16-bk-12381
Oct 31, 2016 PSG Innovation Inc. parent case 11 1:16-bk-12380
Oct 31, 2016 BPS Diamond Sports Inc. parent case 11 1:16-bk-12379
Oct 31, 2016 Bauer Performance Sports Uniforms, Inc. parent case 11 1:16-bk-12377
Oct 31, 2016 Bauer Hockey Retail Inc. parent case 11 1:16-bk-12376
Oct 31, 2016 Bauer Hockey, Inc. parent case 11 1:16-bk-12374
Oct 26, 2012 Holdings, Hoffmeister LLC 7 1:12-bk-13292
Feb 13, 2012 Stacey Jane's, LLC 11 1:12-bk-10416
Sep 6, 2011 WYW Manchester, LLC 11 1:11-bk-13345