Docket Entries by Week of Year
There are 481 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 22 | 471 | BNC Certificate of Mailing. (Related document(s):469 Generic Order) No. of Notices: 40. Notice Date 06/22/2024. (Admin.) (Entered: 06/22/2024) | ||
Jun 25 | 472 | ORDER denying Motion to Stay. The Motion to Certify on an interlocutory basis is denied.(Signed by Judge Andrew S Hanen) Parties notified. jld4) (see also document # 28 in 4:24cv2001) (Entered: 06/25/2024) | ||
Jun 26 | 473 | Final Application for Compensation for White & Case LLP, Debtor's Attorney, Period: 4/4/2024 to 5/23/2024, Fee: $5,665,214.50, Expenses: $77,306.86. Objections/Request for Hearing Due in 21 days. Filed by Attorney White & Case LLP (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Koster, Charles) (Entered: 06/26/2024) | ||
Jun 26 | 474 | Final Application for Compensation / AlixPartners, LLP's Combined (I) Second Monthly Fee Statement for the Period from May 1, 2024 Through May 23, 2024 and (II) Final Fee Application for the Period From April 4, 2024 Through May 23, 2024 for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Chapter 11 Debtors for AlixPartners, LLP, Financial Advisor, Period: 4/4/2024 to 5/23/2024, Fee: $1,503,202.50, Expenses: $7,847.89. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor AlixPartners, LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Koster, Charles) (Entered: 06/26/2024) | ||
Jun 26 | 475 | Final Application for Compensation / Evercore Group L.L.C.'s First and Final Application for Allowance of Compensation and Reimbursement of Expenses for the Period From April 4, 2024 Through May 23, 2024 for Evercore Group L.L.C., Other Professional, Period: 4/4/2024 to 5/23/2024, Fee: $2,100,000.00, Expenses: $7,497.81. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Evercore Group L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Koster, Charles) (Entered: 06/26/2024) | ||
Jun 28 | 476 | Certificate of Service by Andrea Speelman (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):473 Application for Compensation, 474 Application for Compensation, 475 Application for Compensation) (Garabato, Sid) (Entered: 06/28/2024) | ||
Jun 28 | 477 | Motion Request for Payment of Cure Claim of Salesforce, Inc. Filed by Creditor Salesforce, Inc. (Attachments: # 1 Declaration # 2 Proposed Order) (Prostok, Jeffrey) (Entered: 06/28/2024) | ||
Jun 28 | 478 | Motion Request for Payment of Cure Claim of Imimobile North America, LLC Filed by Creditor Imimobile North America, LLC (Attachments: # 1 Declaration # 2 Proposed Order) (Prostok, Jeffrey) (Entered: 06/28/2024) | ||
Jun 28 | 479 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $3508841 disbursed (Filed By ConvergeOne Holdings, Inc. ). (Koster, Charles) (Entered: 06/28/2024) | ||
Jun 28 | 480 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $4073244 disbursed (Filed By AAA Network Solutions, Inc. ). (Koster, Charles) (Entered: 06/28/2024) | ||
Show 10 more entries Loading... | ||||
Jun 28 | 491 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $123000 disbursed (Filed By NuAge Experts LLC ). (Koster, Charles) (Entered: 06/28/2024) | ||
Jun 28 | 492 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $1186 disbursed (Filed By Providea Conferencing, LLC ). (Koster, Charles) (Entered: 06/28/2024) | ||
Jun 28 | 493 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $0 disbursed (Filed By PVKG Intermediate Holdings Inc. ). (Koster, Charles) (Entered: 06/28/2024) | ||
Jun 28 | 494 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $708 disbursed (Filed By Silent IT, LLC ). (Koster, Charles) (Entered: 06/28/2024) | ||
Jun 28 | 495 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2024, $0 disbursed (Filed By WrightCore, Inc. ). (Koster, Charles) (Entered: 06/28/2024) | ||
Jul 2 | 496 | MOTION to Appear Pro Hac Vice for Amy E. Vulpio (Fee Paid: $100, receipt number A25400670) Filed by Creditor Google LLC (Vulpio, Amy) (Entered: 07/02/2024) | ||
Jul 3 | 497 | Record Transmitted under Rule 8010(b). On 05/28/2024, the appeal was transmitted to the U.S. District Court, assigned Judge Andrew S Hanen, Civil Action 24cv2001. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):405 Notice of Appeal, 407 Notice of Appeal) (hl4) (Entered: 07/03/2024) | ||
Jul 4 | 498 | MOTION to Appear Pro Hac Vice for Shawn M Christianson (Fee Paid: $100, receipt number A25406282) Filed by Creditor Oracle America, Inc. (Catmull, Annie) (Entered: 07/04/2024) | ||
Jul 4 | 499 | Motion Oracles Notice of Cure Claim, Limited Objection to the Notice of Filing of Schedule of Proposed Cure Claims, and Request for Immediate Payment Filed by Creditor Oracle America, Inc. (Attachments: # 1 Proposed Order) (Catmull, Annie) (Entered: 07/04/2024) | ||
Jul 5 | 500 | Order Granting Motion for Amy E. Vulpio To Appear pro hac vice (Related Doc # 496). Signed on 7/5/2024. (zac4) (Entered: 07/05/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
BDO USA PC |
---|
Bradford Capital Holdings, LP |
CDW |
CDW/ ATTN: Ronelle Erickson |
Centerpoint Energy |
COLLIN COUNTY TAX ASSESSOR/COLLECTOR |
INTERNAL REVENUE SERVICE |
Oracle America, Inc. |
Tactical Digital Corp |
ConvergeOne Holdings, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
OUTSIDE U. S.
Tax ID / EIN: xx-xxx9427
William Dylan Fay
White & Case LLP
200 South Biscayne Blvd
Suite 4900
Miami, FL 33131
321-948-1629
Email: dylan.fay@whitecase.com
Bojan Guzina
White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5400
Fax : 312-853-5450
Email: bojan.guzina@whitecase.com
Charles R. Koster
White & Case
609 Main Street, Suite 2900
Houston, TX 77002
832-786-6118
Email: ckoster@whitecase.com
Andrew Magee
Faegre Drinker Biddle & Reath LLP
600 E. 96th Street
Suite 600
Indianapolis, IN 46240
973-634-8118
Email: magee.andrew4@gmail.com
Andrew F. O'Neill
White & Case
111 South Wacker Drive
Suite 5100
Chicago, IL 60622
312-881-5450
Email: aoneill@whitecase.com
Erin Rosenberg
White & Case LLP
200 S. Biscayne Blvd.
Ste. 4900
Miami, FL 33131
305-995-5230
Email: erin.rosenberg@whitecase.com
Andrew J Rudolph
White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606-4302
331-264-3288
Email: andrew.rudolph@whitecase.com
Rachel L. Steinlage
McCarthy Lebit et al
1111 Superior Ave. E.
Suite 2700
Cleveland, OH 44114
216-696-1422
Fax : 216-696-1210
Email: rls@mccarthylebit.com
Adam Swingle
White & Case LLP
111 S. Wacker Dr.
Suite 5100
Chicago, IL 60606
312-881-5440
Email: adam.swingle@whitecase.com
Blair Warner
White & Case
111 S Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5374
Email: blair.warner@whitecase.com
Jason N. Zakia
White & Case LLP
111 South Wacker Dr
Ste 5100
Chicago, IL 60606-5055
312-881-5400
Email: jzakia@whitecase.com
AAA Network Solutions, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx7602
Charles R. Koster
(See above for address)
ConvergeOne Dedicated Services, LLC
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx3323
Charles R. Koster
(See above for address)
ConvergeOne Government Solutions, LLC
350 Clark Drive
Suite 120
Mount Olive, NJ 07828
MORRIS-NJ
Tax ID / EIN: xx-xxx7538
Charles R. Koster
(See above for address)
ConvergeOne Managed Services, LLC
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx6277
Charles R. Koster
(See above for address)
ConvergeOne Systems Integration, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx9098
Charles R. Koster
(See above for address)
ConvergeOne Technology Utilities, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx6466
Charles R. Koster
(See above for address)
ConvergeOne Texas, LLC
1900 W. Gray St.
#130884
Houston, TX 77219
HARRIS-TX
United States
Tax ID / EIN: xx-xxx5063
Charles R. Koster
(See above for address)
ConvergeOne Unified Technology Solutions, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx2412
Charles R. Koster
(See above for address)
ConvergeOne, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx3228
Charles R. Koster
(See above for address)
Integration Partners Corporation
12 Hartwell Avenue
Lexington, MA 02421
MIDDLESEX-MA
Tax ID / EIN: xx-xxx7289
Charles R. Koster
(See above for address)
NetSource Communications Inc.
860 Centre Street
Ridgeland, MS 39157
MADISON-MS
Tax ID / EIN: xx-xxx6228
Charles R. Koster
(See above for address)
NuAge Experts LLC
2737 Mapleton Ave
Suite 300
Boulder, CO 80304
BOULDER-CO
Tax ID / EIN: xx-xxx8150
Charles R. Koster
(See above for address)
Providea Conferencing, LLC
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx7448
Charles R. Koster
(See above for address)
PVKG Intermediate Holdings Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx4875
Charles R. Koster
(See above for address)
Silent IT, LLC
10900 Nesbitt Avenue South
Bloomington, MN 55437
HENNEPIN-MN
Tax ID / EIN: xx-xxx7730
Charles R. Koster
(See above for address)
WrightCore, Inc.
725 Cool Springs Blvd.
Suite 420
Franklin, TN 37067
WILLIAMSON-TN
Tax ID / EIN: xx-xxx3654
Charles R. Koster
(See above for address)
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
Andrew Jimenez
U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 4 |
ConvergeOne Managed Services, LLC
![]() |
11 | 4:2024bk90199 |
Apr 4 |
ConvergeOne Dedicated Services, LLC
![]() |
11 | 4:2024bk90197 |
Apr 4 |
PVKG Intermediate Holdings Inc.
![]() |
11 | 4:2024bk90195 |
Apr 4 |
Silent IT, LLC
![]() |
11 | 9:2024bk90208 |
Apr 4 |
Providea Conferencing, LLC
![]() |
11 | 9:2024bk90207 |
Apr 4 |
ConvergeOne, Inc.
![]() |
11 | 9:2024bk90203 |
Apr 4 |
ConvergeOne Unified Technology Solutions, Inc.
![]() |
11 | 9:2024bk90202 |
Apr 4 |
ConvergeOne Technology Utilities, Inc.
![]() |
11 | 9:2024bk90201 |
Apr 4 |
ConvergeOne Systems Integration, Inc.
![]() |
11 | 9:2024bk90200 |
Apr 4 |
ConvergeOne Managed Services, LLC
![]() |
11 | 9:2024bk90199 |
Apr 4 |
ConvergeOne Dedicated Services, LLC
![]() |
11 | 9:2024bk90197 |
Apr 4 |
PVKG Intermediate Holdings Inc.
![]() |
11 | 9:2024bk90195 |
Apr 4 | ConvergeOne Holdings, Inc. | 11 | 9:2024bk90194 |
Apr 4 |
PVKG Intermediate Holdings Inc.
![]() |
11 | 4:2024bk31541 |
Apr 4 |
ConvergeOne Holdings, Inc.
![]() |
11 | 4:2024bk31540 |