Welcome to BusinessBankruptcies.com!

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

Clover Technologies Group, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk12680
TYPE / CHAPTER
Voluntary / 11

Filed

12-16-19

Updated

9-13-23

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
May 14, 2020

Docket Entries by Quarter

There are 147 older docket entries.

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

login purchase single case subscribe now

Jan 22, 2020 144 Affidavit/Declaration of Service re: Final Orders re First Day Motions (Docket Nos. 125-136), Notice of Filing of Second Amended Plan Supplement for the Joint Prepackaged Chapter 11 Plan of Reorganization of Clover Technologies Group, LLC and Its Debtor Affiliates (Docket No. 137), and Amended Notice of Agenda of Matters Scheduled for Hearing on January 22, 2020 at 10:00 a.m. (Prevailing Eastern Time) (Docket No. 138). Filed by Stretto. (related document(s)125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138) (Betance, Sheryl) (Entered: 01/22/2020)
Jan 23, 2020 145 Affidavit/Declaration of Service re: Second Amended Notice of Agenda of Matters Scheduled for Hearing on January 22, 2020 at 11:00 a.m. (Prevailing Eastern Time) (Docket No. 139), Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (Docket No. 142), Findings of Fact, Conclusions of Law, and Order Approving the Debtors Disclosure Statement for, and Confirming, the Joint Prepackaged Chapter 11 Plan of Reorganization of Clover Technologies Group, LLC and Its Debtor Affiliates (Docket No. 143), Findings of Fact, Conclusions of Law, and Order Approving the Debtors Disclosure Statement for, and Confirming, the Joint Prepackaged Chapter 11 Plan of Reorganization of Clover Technologies Group, LLC and Its Debtor Affiliates, Declaration of Intent to Accumulate Common Stock, Declaration of Intent to Claim a Worthless Stock Deduction, Declaration of Intent to Transfer Common Stock, Declaration of Status as a 50-Percent Shareholder, Declaration of Status as a Substantial Shareholder, and Notice of Final Order Approving (A) Disclosure Procedures Applicable to Certain Holders of Common Stock and (B) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Stock. Filed by Stretto. (related document(s)139, 142, 143) (Betance, Sheryl) (Entered: 01/23/2020)
Jan 24, 2020 146 Transcript regarding Hearing Held 1/22/2020 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 4/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 1/31/2020. Redaction Request Due By 2/14/2020. Redacted Transcript Submission Due By 2/24/2020. Transcript access will be restricted through 4/23/2020. (BJM) (Entered: 01/24/2020)
Jan 27, 2020 147 Notice of Appearance. The party has consented to electronic service. Filed by Pennsylvania Department of Revenue. (Ratica, Jenna) (Entered: 01/27/2020)
Jan 29, 2020 148 Withdrawal of Claim(s): . Filed by Dallas County. (Weller, Helen) (Entered: 01/29/2020)
Jan 29, 2020 149 Plan Supplement Notice of Filing of Third Amended Plan Supplement for the Joint Prepackaged Chapter 11 Plan of Reorganization of Clover Technologies Group, LLC and Its Debtor Affiliates (related document(s)4, 92, 97, 137) Filed by Clover Technologies Group, LLC (Yurkewicz, Michael) (Entered: 01/29/2020)
Jan 29, 2020 150 Certification of Counsel Submitting Revised Final Order Authorizing the Debtors to (I) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors, (III) Redact Certain Personal Identification Information for all Individuals Listed on the Creditor Matrix or Other Documents Filed with the Court (related document(s)17, 68) Filed by Clover Technologies Group, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Yurkewicz, Michael) (Entered: 01/29/2020)
Jan 30, 2020 151 Affidavit/Declaration of Service re Notice of Filing of Third Amended Plan Supplement for the Joint Prepackaged Chapter 11 Plan of Reorganization of Clover Technologies Group, LLC and its Debtor Affiliates (Docket No. 149) and Certification of Counsel Submitting Revised Final Order Authorizing the Debtors to (I) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) File a Consolidated List of the Debtors Thirty Largest Unsecured Creditors, and (III) Redact Certain Personal Identification Information for All Individuals Listed on the Creditor Matrix or Other Documents Filed With the Court (Docket No. 150). Filed by Stretto. (related document(s)149, 150) (Betance, Sheryl) (Entered: 01/30/2020)
Feb 3, 2020 152 Certification of Counsel Regarding Omnibus Hearing Date Filed by Clover Technologies Group, LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 02/03/2020)
Feb 3, 2020 153 Order Scheduling Omnibus Hearing Date. (Related document(s)152) Omnibus Hearing scheduled for 2/27/2020 at 01:30 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 2/3/2020. (Mml) (Entered: 02/03/2020)
Show 10 more entries
Feb 28, 2020 164 Order Scheduling Omnibus/Final Fee Hearing Date. (Related document(s)163) Omnibus Hearing scheduled for 4/8/2020 at 02:30 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 2/28/2020. (Mml) (Entered: 02/28/2020)
Feb 28, 2020 165 Affidavit/Declaration of Service re: Order Scheduling Final Fee Hearing Date (Docket No. 164). Filed by Stretto. (related document(s)164) (Betance, Sheryl) (Entered: 02/28/2020)
Mar 18, 2020 166 Final Application for Compensation First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession for the period December 16, 2019 to January 22, 2020 Filed by Clover Technologies Group, LLC. Hearing scheduled for 4/8/2020 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/1/2020. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 03/18/2020)
Mar 18, 2020 167 Application for Compensation Final Fee Application of Klehr Harrison Harvey Branzburg LLP for Allowance and Payment of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the period December 16, 2019 to January 22, 2020 Filed by Clover Technologies Group, LLC. Hearing scheduled for 4/8/2020 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/1/2020. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 03/18/2020)
Mar 18, 2020 168 Application for Compensation Final Application of Jefferies LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker to the Debtors and Debtors in Possession for the period December 16, 2019 to February 3, 2020 Filed by Clover Technologies Group, LLC. Hearing scheduled for 4/8/2020 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/1/2020. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 03/18/2020)
Mar 18, 2020 169 Final Application for Compensation First and Final Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Restructuring Advisor to the Debtors for the period December 16, 2019 to January 22, 2020 Filed by Clover Technologies Group, LLC. Hearing scheduled for 4/8/2020 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/1/2020. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 03/18/2020)
Mar 18, 2020 170 Final Application for Compensation Consolidated First and Final Application of Stretto for Allowance of Compensation for Services Rendered as Administrative Advisor to the Debtors and Debtors in Possession for the period December 16, 2019 to January 22, 2020 Filed by Clover Technologies Group, LLC. Hearing scheduled for 4/8/2020 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/1/2020. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 03/18/2020)
Mar 19, 2020 171 Affidavit/Declaration of Service re: First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors In Possession, for the Period from December 16, 2019 Through and Including January 22, 2020 (Docket No. 166), Final Fee Application of Klehr Harrison Harvey Branzburg LLP for Allowance and Payment of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period December 16, 2019 Through January 22, 2020 (Docket No. 167), Final Application of Jefferies LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker to the Debtors and Debtors In Possession for the Period from December 16, 2019 to and Including February 3, 2020 (Docket No. 168), First and Final Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Restructuring Advisor to the Debtors for the Period from December 16, 2019 Through January 22, 2020 (Docket No. 169), and Consolidated First and Final Application of Stretto for Allowance of Compensation for Services Rendered as Administrative Advisor to the Debtors and Debtors In Possession for the Period from December 16, 2019 Through January 22, 2020 (Docket No. 170). Filed by Stretto. (related document(s)166, 167, 168, 169, 170) (Betance, Sheryl) (Entered: 03/19/2020)
Apr 6, 2020 172 Agenda of Matters Scheduled for Telephonic Hearing Filed by Clover Technologies Group, LLC. (Pacitti, Domenic) (Entered: 04/06/2020)
Apr 6, 2020 173 Certification of Counsel With Respect to Proposed Omnibus Order Approving Final Fee Applications of Professionals (related document(s)166, 167, 168, 169, 170) Filed by Clover Technologies Group, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 04/06/2020)

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
1:2019bk12680
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 16, 2019
Type
voluntary
Terminated
Oct 27, 2021
Updated
Sep 13, 2023
Last checked
Nov 20, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Unemployment Compensation Tax Services (UCTS)

Parties

Debtor

Clover Technologies Group, LLC
5850 Granite Parkway
Suite 720
Plano, TX 75024
COLLIN-TX
Tax ID / EIN: xx-xxx9236
dba Clover Wireless
dba Depot International
dba Image 1
dba Pinpoint
dba Image 1 Products
dba Core Recycling Concepts
dba Helping Hands Wireless
dba Cartridge Recycle Center
dba West Point Products
dba Clover Imaging Group
dba Depot America
dba Axess Managed Print Services
dba Clover Services Group
dba Clover Environmental Solutions
dba Fast Lane Wireless

Represented By

Michael Esser
Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94104
415-439-1500
Email: Michael.esser@kirkland.com
Matthew C. Fagen
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: matthew.fagen@kirkland.com
Gary J. Kavarsky
KIRKLAND & ELLIS LLP KIRKLAND & ELLIS IN
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: gary.kavarsky@kirkland.com
Austin Klar
Kirkland & Ellis LLP
555 California Street
San Francisco, CA 94104
415-439-1400
Email: austin.klar@kirkland.com
Dan Latona
KIRKLAND & ELLIS LLP KIRKLAND & ELLIS IN
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Email: dan.latona@kirkland.com
Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com
Francis Petrie
KIRKLAND & ELLIS LLP KIRKLAND & ELLIS IN
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Email: francis.petrie@kirkland.com
Joshua A Sussberg
c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: joshua.sussberg@kirkland.com
Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.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

Jane M. Leamy
Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 27 HPV Family, LLC 7 1:2024bk10313
Jun 16, 2022 Trash Chomper LLC 7 4:2022bk40745
Dec 16, 2019 Valu Tech Outsourcing, LLC parent case 11 1:2019bk12686
Dec 16, 2019 Clover Wireless, LLC parent case 11 1:2019bk12685
Dec 16, 2019 Refurb Holdings, LLC parent case 11 1:2019bk12684
Dec 16, 2019 Clover Ithaca Properties, LLC parent case 11 1:2019bk12683
Dec 16, 2019 4L Technologies Inc. parent case 11 1:2019bk12682
Dec 16, 2019 4L Holdings Corporation parent case 11 1:2019bk12681
Nov 12, 2019 Nuvectra Corporation 11 4:2019bk43090
Oct 24, 2019 NAUP Brokerage, LLC parent case 11 4:2019bk42888
Oct 24, 2019 Enertrade Electric, LLC parent case 11 4:2019bk42887
Oct 24, 2019 Zenergy Brands, Inc. 11 4:2019bk42886
Oct 23, 2019 ACET Global, LLC 7 4:2019bk42878
Jan 28, 2014 Blue Sky Logistics, Inc. 7 4:14-bk-40184
May 14, 2012 Sage Physician Partners, Inc. dba American Physici 11 4:12-bk-41314