Welcome to BusinessBankruptcies.com!

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

Dixie Electric, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk12477
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-18

Updated

1-25-19

Last Checked

1-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2019
Last Entry Filed
Jan 8, 2019

Docket Entries by Quarter

There are 125 older docket entries.

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

login purchase single case subscribe now

Dec 7, 2018 123 Affidavit/Declaration of Mailing (Supplemental) of Stephanie Jordan Regarding Notice of (A) Commencement of Pre-Packaged Chapter 11 Cases Under Chapter 11 of the Bankruptcy Code, (B) Combined Hearing to Consider (I) Adequacy of Disclosure Statement and (II) Confirmation of Pre-Packaged Plan, (C) Assumption of Executory Contracts and Unexpired Leases and Cure Amounts and (D) Objection Deadlines. Filed by Prime Clerk LLC. (related document(s)57) (Malo, David) (Entered: 12/07/2018)
Dec 10, 2018 124 Final Order (I) Authorizing Debtors (A) To Obtain Postpetition Financing And (B) To Utilize Cash Collateral And (II) Granting Adequate Protection To Prepetition Secured Parties. (related document(s) 14, 54, 76) Order Signed on 12/10/2018. (SS) (Entered: 12/10/2018)
Dec 10, 2018 125 Global Rental Company, Inc.'s Withdrawal of Its Limited Objection to Debtors' Notice of Filing of List of Assumed Executory Contracts and Unexpired Leases in Connection with the Joint Pre-Packaged Plan of Reorganization of Dixie Electric, LLC and Its Debtor Affiliates, Without Prejudice (related document(s)118) Filed by Global Rental Company, Inc.. (Attachments: # 1 Certificate of Service) (Bifferato, Ian) Modified on 12/11/2018 (GM). (Entered: 12/10/2018)
Dec 10, 2018 126 Objection to Debtors' Application to Retain BDO (related document(s)86) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Richenderfer, Linda) (Entered: 12/10/2018)
Dec 11, 2018 127 Amended Chapter 11 Plan of Reorganization [Joint Pre-Packaged] of Dixie Electric, LLC and Its Debtor Affiliates (related document(s)16) Filed by Dixie Electric, LLC (Justison, Elizabeth) (Entered: 12/11/2018)
Dec 11, 2018 128 Notice of Filing of Blackline of Amended Joint Pre-Packaged Plan of Reorganization of Dixie Electric, LLC and Its Debtor Affiliates (related document(s)16, 18, 127) Filed by Dixie Electric, LLC. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) Modified Text on 12/11/2018 (LB). (Entered: 12/11/2018)
Dec 11, 2018 129 Memorandum/Brief in Support of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization (related document(s)16, 18, 51, 114, 127) Filed by Dixie Electric, LLC (Justison, Elizabeth) (Entered: 12/11/2018)
Dec 11, 2018 130 Motion for Leave to Exceed Page Limit Requirements With Respect to Memorandum of Law in Support of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization (related document(s)129) Filed by Dixie Electric, LLC. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) (Entered: 12/11/2018)
Dec 11, 2018 131 Proposed Findings of Fact and Conclusions of Law (related document(s)16, 18, 127) Filed by Dixie Electric, LLC. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) (Entered: 12/11/2018)
Dec 11, 2018 132 Declaration of Peter Laurinaitis in Support of the Memorandum of Law in Support of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization (related document(s)16, 18, 114, 127) Filed by Dixie Electric, LLC. (Justison, Elizabeth) (Entered: 12/11/2018)
Show 10 more entries
Dec 13, 2018 143 Order Granting Debtors' Motion for Leave to Exceed Page Limit Requirements With Respect to Memorandum of Law in Support of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization (related document(s)129, 130) Order Signed on 12/13/2018. (LJH) Modified on 12/13/2018 (GM). (Entered: 12/13/2018)
Dec 13, 2018 144 Minute Entry Re: Appearance: SEE ATTACHED SIGN-IN-SHEETS (Sherrys): HEARING HELD. AGENDA ITEMS: #1 - #12 - ORDERS ENTERED PRIOR TO HEARING; #13 - ADJOURNED TO 1/10/19 AT 10:00 AM; #14 - ORDER SIGNED; (Entered: 12/13/2018)
Dec 13, 2018 145 Findings of Fact, Conclusions of Law, and Order Approving (I) The Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization.(Related Document(s) 16, 18, 51, 114, 127) Signed on 12/13/2018. (Attachments: # 1 Exhibit A) (GM) Modified text on 12/13/2018 (RC). (Entered: 12/13/2018)
Dec 13, 2018 146 Affidavit/Declaration of Mailing (Supplemental) of Charles J. McCracken Regarding Notice of Filing of List of Assumed Executory Contracts and Unexpired Leases in Connection with the Joint Pre-Packaged Plan of Reorganization of Dixie Electric, LLC and Its Debtor Affiliates. Filed by Prime Clerk LLC. (related document(s)113) (Adler, Adam) (Entered: 12/13/2018)
Dec 13, 2018 147 Notice of Hearing Regarding Debtors' Application for an Order Authorizing the Retention and Employment of BDO USA, LLP as Tax Consultant and Auditor to the Debtors Pursuant to Sections 327(a), 328(a), and 330 of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016, and Local Rules 2014-1 and 2016-2 Nunc Pro Tunc to the Petition Date (related document(s)86) Filed by Dixie Electric, LLC. Hearing scheduled for 1/10/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 12/13/2018)
Dec 13, 2018 148 Affidavit/Declaration of Mailing of Gerhald R. Pasabangi Regarding Final Order (I) Authorizing Debtors (A) to Obtain Postpetition Financing and (B) to Utilize Cash Collateral and (II) Granting Adequate Protection to Prepetition Secured Parties. Filed by Prime Clerk LLC. (related document(s)124) (Malo, David) (Entered: 12/13/2018)
Dec 14, 2018 149 Affidavit/Declaration of Mailing of Robert J. Rubel Regarding Notice of Filing of Amended Plan Supplement to the Joint Pre Packaged Plan of Reorganization of Dixie Electric, LLC and its Debtor Affiliates and Notice of Filing of Revised Proposed Findings of Facts, Conclusions of Law and Order Approving (I) the Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization. Filed by Prime Clerk LLC. (related document(s)138, 139) (Adler, Adam) (Entered: 12/14/2018)
Dec 17, 2018 150 Affidavit/Declaration of Mailing of Jesse Offenhartz Regarding Notice of Filing of the Ordinary Course Professional Declaration of Clark Hill Strasburger. Filed by Prime Clerk LLC. (related document(s)135) (Malo, David) (Entered: 12/17/2018)
Dec 18, 2018 151 Notice of Appearance. The party has consented to electronic service. Filed by Harris County. (Dillman, John) (Entered: 12/18/2018)
Dec 18, 2018 152 Affidavit/Declaration of Mailing of Robert J. Rubel Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on December 13, 2018 at 10:30 a.m. (ET), Order Granting Debtors' Motion for Leave to Exceed Page Limit Requirements with Respect to Memorandum of Law in Support of an Order Approving (I) the Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization, Findings of Fact, Conclusions of Law and Order Approving (I) The Adequacy of the Disclosure Statement, (II) Prepetition Solicitation Procedures, and (III) Confirmation of the Joint Pre-Packaged Plan of Reorganization and Re-Notice of Debtors' Application for an Order Authorizing the Retention and Employment of BDO USA, LLP as Tax Consultant and Auditor to the Debtors nunc pro tunc to the Petition Date. Filed by Prime Clerk LLC. (related document(s)140, 143, 145, 147) (Malo, David) (Entered: 12/18/2018)

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
1:2018bk12477
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Nov 2, 2018
Type
voluntary
Terminated
Dec 27, 2018
Updated
Jan 25, 2019
Last checked
Jan 25, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
TDG Staffing, LLC
TRC Master Fund LLC
Ward County

Parties

Debtor

Dixie Electric, LLC
1155 Dairy Ashford Road, Suite 450
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx3176
aka Expanse Energy Solutions

Represented By

Magdey A. Abdallah
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Email: magdey.abdallah@stblaw.com
Nicholas Baker
Simpson Thacher & Barlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Fax : 212-455-2502
Email: nbaker@stblaw.com
David Baruch
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-7915
Email: david.baruch@stblaw.com
Sean Matthew Beach
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-576-3281
Email: bankfilings@ycst.com
Elisha D. Graff
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Fax : 212-455-2502
Email: egraff@stblaw.com
Lawrence Huang
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Email: lawrence.huang@stblaw.com
Elizabeth Soper Justison
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com
Edward R Linden
Simpson Thacher & Bartlett LLP
425 Lexington Ave
New York, NY 10017
212-455-2000
Email: edward.linden@stblaw.com
Kathrine A. McLendon
Simpson Thacher and Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2184
Fax : 212-455-2502
Email: kmclendon@stblaw.com
Edmon L. Morton
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
Tara C Pakrouh
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
William Thomas Russell, Jr.
Simpson Thacher & Barlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-3979
Email: wrussell@stblaw.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

Linda Richenderfer
Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 27, 2020 SAExploration, Inc. parent case 11 4:2020bk34308
Aug 27, 2020 SAExploration Sub, Inc. parent case 11 4:2020bk34307
Aug 27, 2020 SAExploration Holdings, Inc. 11 4:2020bk34306
Nov 2, 2018 Wellkeeper, Inc. parent case 11 1:2018bk12486
Nov 2, 2018 Mac Supply, Inc. Electrical Contractors parent case 11 1:2018bk12485
Nov 2, 2018 Action Electric, Inc. parent case 11 1:2018bk12484
Nov 2, 2018 Action Electric Holdings, Inc. parent case 11 1:2018bk12483
Nov 2, 2018 Epic Integrated Services, LLC parent case 11 1:2018bk12482
Nov 2, 2018 L&K Electric, LLC parent case 11 1:2018bk12480
Nov 2, 2018 K&S Electric, Inc. parent case 11 1:2018bk12479
Nov 2, 2018 Monahans Electric, Inc. parent case 11 1:2018bk12478
Nov 2, 2018 FR Dixie Acquisition Sub Corp. parent case 11 1:2018bk12476
Nov 2, 2018 FR Dixie Acquisition Corp. parent case 11 1:2018bk12475
Nov 2, 2018 FR Dixie Holdings Corp. parent case 11 1:2018bk12474
Nov 2, 2018 Patriot Automation & Control, LLC parent case 11 1:2018bk12481