Welcome to BusinessBankruptcies.com!

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

CIBER, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-10772
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-17

Updated

3-24-24

Last Checked

9-15-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2017
Last Entry Filed
Sep 15, 2017

Docket Entries by Year

There are 593 older docket entries.

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

login purchase single case subscribe now

Sep 5, 2017 578 Affidavit/Declaration of Service of Paris Love (related document(s)577) Filed by Official Committee of Unsecured Creditors of Ciber, Inc., et al.. (Horan, Thomas) (Entered: 09/05/2017)
Sep 5, 2017 579 Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Shaw Fishman Glantz & Towbin LLC For Compensation For Services Rendered and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period June 1, 2017 through June 30, 2017 (related document(s)496) Filed by Official Committee of Unsecured Creditors of Ciber, Inc., et al.. (Horan, Thomas) (Entered: 09/05/2017)
Sep 5, 2017 580 Affidavit/Declaration of Service of Paris Love (related document(s)579) Filed by Official Committee of Unsecured Creditors of Ciber, Inc., et al.. (Horan, Thomas) (Entered: 09/05/2017)
Sep 5, 2017 581 Affidavit/Declaration of Mailing of Christine Porter Regarding Notice of Filing of Monthly Staffing and Compensation Report of Alvarez & Marsal North America, LLC for the Period from July 1, 2017 through July 31, 2017. Filed by Prime Clerk LLC. (related document(s)564) (Malo, David) (Entered: 09/05/2017)
Sep 5, 2017 582 Affidavit/Declaration of Mailing (Supplemental) of Mary J. Carpenter Regarding Notice of Hearing to Consider Approval of Disclosure Statement for the Debtors' Plan of Liquidation. Filed by Prime Clerk LLC. (related document(s)527) (Adler, Adam) (Entered: 09/05/2017)
Sep 6, 2017 583 Notice of Withdrawal of Appearance. Jarrett K. Vine has withdrawn from the case. Filed by CMTSU Liquidation, Inc. et al.. (Ward, Christopher) (Entered: 09/06/2017)
Sep 6, 2017 584 Affidavit/Declaration of Mailing of Christine Porter Regarding Debtors' Motion for an Order Approving and Authorizing Entry into the Settlement and Release Agreement by and Among Ciber, Inc., CiberGlobal, LLC, Savvis Communications, LLC and CenturyLink Communications, LLC. Filed by Prime Clerk LLC. (related document(s)569) (Adler, Adam) (Entered: 09/06/2017)
Sep 6, 2017 585 Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Delaware Counsel and Conflicts Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2017 Through July 31, 2017. Filed by Polsinelli PC. Objections due by 9/27/2017. (Attachments: # 1 Notice # 2 Exhibit A-F) (Ward, Christopher) Modified on 9/7/2017 (SJS). (Entered: 09/06/2017)
Sep 6, 2017 586 Third Monthly Fee Application of Morrison & Foerster LLP for Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2017 Through July 31, 2017. Filed by Morrison & Foerster LLP. Objections due by 9/27/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) Modified on 9/7/2017 (SJS). (Entered: 09/06/2017)
Sep 6, 2017 587 Objection of Zayo Group, LLC to Debtor's Motion Pursuant to Sections 105 and 502(c) of the Bankruptcy Code for Approval of Alternative Dispute Resolution and Claims Estimation Procedures (related document(s)523). Filed by Zayo Group, LLC (Mulvihill, Joseph) Modified on 9/7/2017 (SJS). (Entered: 09/06/2017)
Show 10 more entries
Sep 13, 2017 598 Objection to the Motion of the State of Hawaii, Department of Transportation for Relief from the Automatic Stay and Cross-Motion to Enforce the Automatic Stay Pursuant to Section 362(a) of the Bankruptcy Code (related document(s)540) Filed by CMTSU Liquidation, Inc. et al. (Ward, Christopher) (Entered: 09/13/2017)
Sep 13, 2017 599 Declaration of Steven T. Rapport in Support of Debtors' Objection to the Motion of the State of Hawaii, Department of Transportation for Relief from the Automatic Stay and Cross-Motion to Enforce the Automatic Stay Pursuant to Section 362(a) of the Bankruptcy Code (related document(s)598) Filed by CMTSU Liquidation, Inc. et al.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L) (Ward, Christopher) (Entered: 09/13/2017)
Sep 13, 2017 600 Declaration of Jonathan P. Goulding in Support of Debtors' Objection to the Motion of the State of Hawaii, Department of Transportation for Relief from the Automatic Stay and Cross-Motion to Enforce the Automatic Stay Pursuant to Section 362(a) of the Bankruptcy Code (related document(s)598) Filed by CMTSU Liquidation, Inc. et al.. (Ward, Christopher) (Entered: 09/13/2017)
Sep 13, 2017 601 Declaration of Christopher J. Muzzi in Support of Debtors' Objection to the Motion of the State of Hawaii, Department of Transportation for Relief from the Automatic Stay and Cross-Motion to Enforce the Automatic Stay Pursuant to Section 362(a) of the Bankruptcy Code (related document(s)598) Filed by CMTSU Liquidation, Inc. et al.. (Ward, Christopher) (Entered: 09/13/2017)
Sep 13, 2017 602 Motion to Shorten Notice and Objection Periods in Connection with the Debtors' Cross-Motion to Enforce the Automatic Stay Pursuant to Section 362(a) of the Bankruptcy Code (related document(s)598) Filed by CMTSU Liquidation, Inc. et al.. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/13/2017)
Sep 13, 2017 603 Objection of State of Hawai'i Department of Transportation to Debtor's Motion Pursuant to Sections 105 and 502(c) of the Bankruptcy Code for Approval of Alternative Dispute Resolution and Claims Estimation Procedures (related document(s)523) Filed by State of Hawai'i, Department of Transportation (Attachments: # 1 Declaration of Jason S. Takenouchi # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 (part 1) # 5 Exhibit 3 (part 2) # 6 Exhibit 3 (part 3) # 7 Exhibit 3 (part 4) # 8 Exhibit 4) (McDaniel, Garvan) (Entered: 09/13/2017)
Sep 14, 2017 604 Certificate of No Objection - No Order Required Regarding Third Application for Compensation of BDO Consulting, a Division of BDO USA, LLP, as Financial Advisor for the Official Committee of Unsecured Creditors for Interim Compensation for Services Rendered and Reimbursement of Expenses for the period July 1, 2017 to July 31, 2017 (related document(s)539) Filed by Official Committee of Unsecured Creditors of Ciber, Inc., et al.. (Horan, Thomas) (Entered: 09/14/2017)
Sep 14, 2017 605 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Perkins Coie LLP, Lead Counsel to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the Period July 1, 2017 through July 31, 2017 (related document(s)535) Filed by Official Committee of Unsecured Creditors of Ciber, Inc., et al.. (Horan, Thomas) (Entered: 09/14/2017)
Sep 14, 2017 606 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Shaw Fishman Glantz & Towbin LLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period July 1, 2017 through July 31, 2017 (related document(s)537) Filed by Official Committee of Unsecured Creditors of Ciber, Inc., et al.. (Horan, Thomas) (Entered: 09/14/2017)
Sep 14, 2017 607 Order Granting Motion to Shorten Notice and Objection Periods in Connection With the Debtors' Cross-Motion to Enforce the Automatic Stay. (Related Doc # 602) Order Signed on 9/14/2017. (LCN) (Entered: 09/14/2017)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:17-bk-10772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
11
Filed
Apr 9, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 15, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Binder & Malter, LLP
Oracle America, Inc.
Oracle America, Inc.

Parties

Debtor

CMTSU Liquidation, Inc. et al.
6312 South Fiddler's Green Circle
Suite 600E
Greenwood Village, CO 80111
ARAPAHOE-CO
Tax ID / EIN: xx-xxx6833
fka CIBER, Inc., et al.
aka Ciber

Represented By

Benjamin Butterfield
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: bbutterfield@mofo.com
Monique Bair DiSabatino
Saul Ewing Arnstein & Lehr LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6806
Fax : 215-972-2297
Email: monique.disabatino@saul.com
Justin K. Edelson
Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
(302) 252-0920
Fax : (302) 252-0921
Email: jedelson@polsinelli.com
Todd M. Goren
Morrison Foerster
250 West 55th Stret
New York, NY 10019
212-468-8000
Fax : 212-468-7900
Email: tgoren@mofo.com
Daniel J Harris
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-336-4292
Email: DHarris@mofo.com
Dennis L. Jenkins
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
857-327-6179
Fax : 212-468-7900
Email: djenkins@mofo.com
Sharon L. Levine
Saul Ewing LLP
One Riverfront Plaza
1037 Raymond Blvd
Suite 1520
Newark, NJ 07102-5426
973-286-6713
Fax : 973-286-6821
Email: slevine@saul.com
Brett H. Miller
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8051
Email: BMiller@mofo.com
Mark Minuti
Saul Ewing Arnstein & Lehr LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302 421-6840
Fax : 302 421-5873
Email: mark.minuti@saul.com
Dipesh Patel
Saul Ewing LLP
One Riverfront Plaza
1037 Raymond Boulevard
Suite 1520
Newark, NJ 07102
usa
973-286-6718
Fax : 973-286-6818
Email: dpatel@saul.com
Steve Rappoport
Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8000
Fax : 212-468-7900
Email: srappoport@mofo.com
Jarrett Vine
Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
TERMINATED: 09/06/2017
Christopher A. Ward
Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.com
Christopher A. Ward
Polsinelli Shughart PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Email: cward@polsinelli.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

Timothy Jay Fox, Jr.
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: timothy.fox@usdoj.gov