Welcome to BusinessBankruptcies.com!

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

CalAmp Corp.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk11136
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-24

Updated

9-1-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2024
Last Entry Filed
Jun 3, 2024

Docket Entries by Week of Year

Jun 3 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by CalAmp Corp.. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 2 Motion for Joint Administration Filed by CalAmp Corp., CalAmp Wireless Networks Corporation, LoJack Global LLC, Synovia Solutions LLC. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 3 Application to Appoint Claims/Noticing Agent STRETTO Filed By CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 4 Motion to Redact // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Redact Certain Personally Identifiable Information; (II) Modifying the Requirement to Provide Notice Directly to the Equity Security Holders; and (III) Granting Related Relief Fee Amount $28 Filed by CalAmp Corp.. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 5 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-11136) [misc,volp11a] (1738.00). Receipt Number A11619373, amount $1738.00. (U.S. Treasury) (Entered: 06/03/2024)
Jun 3 6 Receipt of filing fee for Motion to Redact( 24-11136) [motion,mredact] ( 28.00). Receipt Number A11619378, amount $ 28.00. (U.S. Treasury) (Entered: 06/03/2024)
Jun 3 7 Motion Prohibiting Utilities from Discontinuing Service // Debtors' Motion for Entry of Interim and Final Orders (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment, (II) Establishing Procedures for Resolving Objections by Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, and (IV) Granting Related Relief Filed By CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 8 Motion to Pay Sales and Use Taxes // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees, (II) Authorizing the Debtors' Banks to Honor All Related Payment Requests, and (III) Granting Related Relief Filed By CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 9 Motion to Pay Employee Wages // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, but Not Directing, the Debtors to (A) Pay Prepetition Wages, Compensation, Employee Benefits, and Other Employee Obligations and (B) Continue Certain Employee Benefit Programs in the Ordinary Course; (II) Authorizing All Banks to Honor Prepetition Checks for Payment of Prepetition Employee Obligations; and (III) Granting Related Relief Filed By CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 10 Motion to Pay Critical Trade Vendor Claims // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Trade Claims in the Ordinary Course of Business, (II) Authorizing Banks to Honor and Process Checks and Related Transfers, and (III) Granting Related Relief Filed By CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Show 3 more entries
Jun 3 14 Motion to Approve // Debtors' Motion for Entry of an Order (I) Scheduling a Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Prepackaged Plan; (II) Establishing the Plan and Disclosure Statement Objection Deadlines and Related Procedures; (III) Approving the Solicitation Procedures and Form of Ballot; (IV) Directing that a Meeting of Creditors Not Be Convened; (V) Waiving the Requirement of Filing Statements of Financial Affairs and Schedules of Assets and Liabilities; and (VI) Granting Related Relief Filed by CalAmp Corp.. (Good, L. Katherine) (Entered: 06/03/2024)
Jun 3 Attorney Rosa Sierra-Fox and Rosa Sierra-Fox for U.S. Trustee added to case Filed by U.S. Trustee. (Sierra-Fox, Rosa) (Entered: 06/03/2024)
Jun 3 15 Affidavit/Declaration in Support of First Day Motion // Declaration of Jikun Kim in Support of the Debtors' Chapter 11 Petitions and First Day Motions Filed By CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 16 Chapter 11 Plan of Reorganization // Joint Prepackaged Chapter 11 Plan of Reorganization of CalAmp Corp. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 17 Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization of CalAmp Corp. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by CalAmp Corp. (Stulman, Aaron) (Entered: 06/03/2024)
Jun 3 Judge Laurie Selber Silverstein added to case (SH) (Entered: 06/03/2024)
Jun 3 18 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 06/03/2024)
Jun 3 19 Notice of Agenda of Matters Scheduled for Hearing Filed by CalAmp Corp.. Hearing scheduled for 6/4/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Flasser, Gregory) (Entered: 06/03/2024)
Jun 3 20 Request for Service of Notices Filed by City of McGregor and McGregor ISD, The County of Medina, Texas, The County of Hays, Texas, The County of Denton, Texas. (Parsons, Julie) (Entered: 06/03/2024)
Jun 3 21 Notice of Appearance. Filed by Lynrock Lake Master Fund LP. (Weiss, John) (Entered: 06/03/2024)

There are 5 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
1:2024bk11136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Jun 3, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 4, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
The County of Denton, Texas et al

Parties

Debtor

CalAmp Corp.
15635 Alton Parkway, Suite 250
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: xx-xxx7070
aka Calamp

Represented By

Gregory Joseph Flasser
Potter Anderson & Corroon LLP
1313 North Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6058
Fax : 302-658-1192
Email: gflasser@potteranderson.com
L. Katherine Good
Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: kgood@potteranderson.com
Aaron H. Stulman
Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6081
Fax : 302-658-1192
Email: astulman@potteranderson.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

Rosa Sierra-Fox
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 #
Jun 3 LoJack Global LLC parent case 11 1:2024bk11138
Jun 3 CalAmp Wireless Networks Corporation parent case 11 1:2024bk11137
Jan 5 Acclivity West, LLC parent case 11 4:2024bk90002
May 2, 2023 JRL Capital Corporation 7 8:2023bk10917
Jul 8, 2021 DGWB, Inc. 7 8:2021bk11703
Mar 24, 2021 Tupelo Wood LLC 11 8:2021bk10759
Feb 17, 2021 Distribution Property Solutions Inc 7 1:2021bk02084
Feb 25, 2020 Direct Sports Media Inc 11V 8:2020bk10680
Feb 18, 2020 ARP-Loyalton Cogen LLC 11 8:2020bk10535
Feb 18, 2020 American Renewable Power LLC 11 8:2020bk10533
Jan 6, 2020 James A. Grove Inc. 7 8:2020bk10046
Feb 2, 2017 Mador Financing, LLC parent case 11 1:17-bk-10231
Feb 2, 2017 The Wet Seal Gift Card, LLC parent case 11 1:17-bk-10230
Jan 15, 2016 Eagle Portfolio Management LLC 7 8:16-bk-10177
Jun 23, 2015 Local Corporation, a Delaware corporation 11 8:15-bk-13153