Welcome to BusinessBankruptcies.com!

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

Dura Automotive Systems, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk12378
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-19

Updated

3-31-24

Last Checked

9-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2020
Last Entry Filed
Sep 15, 2020

Docket Entries by Quarter

There are 1193 older docket entries.

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

login purchase single case subscribe now

Jul 24, 2020 1182 Application for Compensation //Third Interim and Final Fee Application of Portage Point Partners, LLC, Restructuring Advisor for the Debtors and Debtors in Possession for the period October 17, 2019 to June 30, 2020 Filed by Dura Automotive Systems, LLC. Objections due by 8/24/2020. (Attachments: # 1 Notice # 2 Exhibit A (Certification) # 3 Exhibit B (Summary of Time Detail by Task) # 4 Exhibit C (Summary of Time Detail by Professional) # 5 Exhibit D (Summary of Time Detail by Task by Professional) # 6 Exhibit E (Detailed Description of Services Provided) # 7 Exhibit E (Detailed Description of Services Provided)(part 2) # 8 Exhibit F (Summary of Actual and Necessary Expenses and Disbursements) # 9 Exhibit G (Detailed Description of Expenses and Disbursements)) (Fay, Erin) (Entered: 07/24/2020)
Jul 24, 2020 1183 Final Application for Compensation /Combined Monthly Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period February 1, 2020 through February 29, 2020, (B) April 1, 2020 through April 30, 2020, and (C) June 1, 2020 through June 30, 2020 and the (II) the final period from October 17, 2019 to June 30, 2020. Filed by Prime Clerk LLC. Objections due by 8/24/2020. (Adler, Adam) (Entered: 07/24/2020)
Jul 27, 2020 1184 Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2020 through June 30, 2020 Filed by Dura Automotive Systems, LLC. (Brogan, Daniel) (Entered: 07/27/2020)
Jul 30, 2020 1185 Affidavit/Declaration of Mailing of Christian Rivera Regarding Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from October 21, 2019 through June 30, 2020, Third Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for (I) the Third Interim Fee Period from April 1, 2020 through and including June 30, 2020, and (II) the Final Compensation Period from October 17, 2020 through and including June 30, 2020, Third Interim and Final Fee Application of Portage Point Partners, LLC, Restructuring Advisor for the Debtors and Debtors in Possession for the Period from October 17, 2019, through and including June 30, 2020, Combined Monthly and Final Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for (I) the Combined Monthly Periods of (A) February 1, 2020 through February 29, 2020, (B) April 1, 2020 through April 30, 2020, and (C) June 1, 2020 through June 30, 2020 and the (II) the Final Period from October 17, 2019 to June 30, 2020 and Third Supplemental Declaration of Ryan Blaine Bennett in Support of the Debtors' Application for Entry of an Order Authorizing the Retention of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date. Filed by Prime Clerk LLC. (related document(s)1179, 1180, 1181, 1182, 1183) (Adler, Adam) (Entered: 07/30/2020)
Jul 31, 2020 1186 Affidavit/Declaration of Mailing of Christian Rivera Regarding Order Approving Assumption and Assignment of AFX Industries, LLC Executory Contract. Filed by Prime Clerk LLC. (related document(s)1172) (Adler, Adam) (Entered: 07/31/2020)
Jul 31, 2020 1187 Certificate of No Objection - No Order Required Regarding Eighth Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from May 1, 2020 Through May 31, 2020 (related document(s)1158) Filed by Dura Automotive Systems, LLC. (Brogan, Daniel) (Entered: 07/31/2020)
Jul 31, 2020 1188 Objection to Professional Fees U.S. Trustee's Objection to the Final Fee Application Under 11 U.S. C. §§ 328(a) and 330 of Duff & Phelps, LLC, as Incentive Consultant to the Debtors, for Final Approval and Allowance of Compensation and Reimbursement of Expenses for the Period of May 21, 2019 to June 26, 2020 Filed by US TRUSTEE (related document(s)1163). (Sarkessian, Juliet) (Entered: 07/31/2020)
Aug 4, 2020 1189 Certificate of No Objection - No Order Required Regarding Fourth Consolidated Monthly Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from March 1, 2020, To and Including May 31, 2020 (related document(s)1151) Filed by Dura Automotive Systems, LLC. (Brogan, Daniel) (Entered: 08/04/2020)
Aug 4, 2020 1190 Certificate of Service (related document(s)1188) Filed by US TRUSTEE. (U.S. Trustee) (Entered: 08/04/2020)
Aug 5, 2020 1191 [WITHDRAWN REFER TO DOCKET NO . 1192] Motion to Appear pro hac vice Michael L. Cook, Esquire, of Schulte Roth & Zabel LLP. Receipt Number 2923391, Filed by Duff & Phelps, LLC. (Brown, Kimberly) Modified on 8/6/2020 (AJL). (Entered: 08/05/2020)
Show 10 more entries
Aug 13, 2020 1202 Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2020 Through June 30, 2020 (related document(s)1177) Filed by Dura Automotive Systems, LLC. (Macon, Sophie) (Entered: 08/13/2020)
Aug 13, 2020 1203 Certificate of No Objection - No Order Required CERTIFICATE OF NO OBJECTION REGARDING EIGHTH MONTHLY FEE APPLICATION OF DENTONS US LLP FOR COMPENSATION FOR SERVICES RENDERED AND FOR REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM JUNE 1, 2020 THROUGH JUNE 30, 2020 (related document(s)1178) Filed by Official Committee of Unsecured Creditors. (Gentile, John) (Entered: 08/13/2020)
Aug 14, 2020 1204 Affidavit/Declaration of Mailing of Christian Rivera Regarding Supplement to Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period October 21, 2019 through June 30, 2020. Filed by Prime Clerk LLC. (related document(s)1199) (Malo, David) (Entered: 08/14/2020)
Aug 14, 2020 1205 Objection to Professional Fees (Duff & Phelps, LLC's Omnibus Limited Objection and Reservation of Rights with Respect to the Final Fee Applications Filed by Estate Professionals) Filed by Duff & Phelps, LLC (related document(s)1166, 1144, 1179, 1168, 1182, 1188, 1169, 1175, 1163, 1180, 1167, 1090, 1183). (Attachments: # 1 Certificate of Service) (Brown, Kimberly) (Entered: 08/14/2020)
Aug 17, 2020 1206 Certificate of No Objection - No Order Required Regarding Ninth Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Allowance of an Administrative Claim for Compensation and Reimbursement of Expenses Incurred from June 1, 2020 Through June 30, 2020 (related document(s)1174) Filed by Dura Automotive Systems, LLC. (Brogan, Daniel) (Entered: 08/17/2020)
Aug 18, 2020 1207 [SEALED] Supplemental Declaration Third Supplemental Declaration of Ryan Blaine Bennett in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)1181) Filed by Dura Automotive Systems, LLC. (Brogan, Daniel) (Entered: 08/18/2020)
Aug 19, 2020 1208 Notice of Errata Regarding 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 October 17, 2019 to and Including June 19, 2020 (related document(s)1175) Filed by Dura Automotive Systems, LLC. (Brogan, Daniel) Modified on 8/20/2020 (AJL). (Entered: 08/19/2020)
Aug 20, 2020 1209 Objection to Professional Fees OBJECTION AND JOINDER TO THE OBJECTION OF THE UNITED STATES TRUSTEE TO FINAL FEE APPLICATION UNDER 11 U.S.C. §§ 328(A) AND 330 OF DUFF & PHELPS, LLC, AS INCENTIVE CONSULTANT TO THE DEBTORS, FOR FINAL APPROVAL AND ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF MAY 21, 2019 TO JUNE 26, 2020 Filed by Official Committee of Unsecured Creditors (related document(s)1162, 1188). (Hoover, Jennifer) (Entered: 08/20/2020)
Aug 24, 2020 1210 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2020 through July 31, 2020 Filed by Dura Automotive Systems, LLC. (Macon, Sophie) (Entered: 08/24/2020)
Aug 24, 2020 1211 Affidavit/Declaration of Mailing of Matthew Gonzalez Regarding Notice of Errata Regarding 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 October 17, 2019 to and Including June 19, 2020. Filed by Prime Clerk LLC. (related document(s)1208) (Adler, Adam) (Entered: 08/24/2020)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk12378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen B. Owens
Chapter
11
Filed
Oct 17, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 16, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Air Charter Service Inc.
American Express Travel Related Services Company,
Cameron County
CDW
Charter Communication
Elleana Maidiotis, Esq.
INTERNATIONAL PAPER
J. Christopher Caldwell
James M. Sullivan
Missouri Department of Revenue
Oracle America, Inc.
Pension Benefit Guaranty Corporation
Samuel, Son & Co. (USA) Inc.
STAPLES BUSINESS ADVANTAGE

Parties

Debtor

Dura Automotive Systems, LLC
1780 Pond Run
Auburn Hills, MI 48326
OAKLAND-MI
Tax ID / EIN: xx-xxx8111

Represented By

Justin R. Alberto
Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com
SELF- TERMINATED: 02/27/2020
RACHEL MARIE BAZINSKI
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
601 LEXINGTON AVENUE
NEW YORK, NY 10022
(212) 446-4800
Fax : (212) 446-4900
RYAN BLAINE BENNETT PC
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200
Daniel N. Brogan
Bayard, P.A.
600 N. King Street, suite 400
Wilmington, DE 19801
302.655.5000
Fax : 302.658.6395
Email: dbrogan@bayardlaw.com
Erin R Fay
Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-429-4242
Fax : 302-658-6395
Email: efay@bayardlaw.com
Gregory Joseph Flasser
Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: gflasser@bayardlaw.com
STEPHEN C HACKNEY PC
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200
FRED ANTHONY HILOW
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200
CHRISTOPHER S KOENIG
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200
CHRISTOPHER MARCUS PC
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
601 LEXINGTON AVENUE
NEW YORK, NY 10022
(212) 446-4800
Fax : (212) 446-4900
CASEY JAMES MCGUSHIN
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200
Sophie E. Macon
Bayard PA
600 N. King Street, Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: smacon@bayardlaw.com
WILLIAM L NORTON, III
BRADLEY ARANT BOULT CUMMINGS LLP
PO BOX 340025
NASHVILLE, TN 37203
615 252-2397
Fax : 615-252-6397
GREGORY F PESCE
KIRKLAND & ELLIS LLLP
300 NORTH LASALLE
CHICAGO, IL 60654
3128632000
Fax : 3128622200
GREGORY F PESCE
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200
ALISON J WIRTZ
KIRKLAND & ELLIS LLP
KIRKLAND & ELLIS INTL LLP
300 NORTH LASALLE STREET
CHICAGO, IL 60654
(312) 862-2000
Fax : (312) 862-2200

U.S. Trustee

US TRUSTEE
OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254

Represented By

NATALIE M. COX
US DEPT OF JUSTICE
OFFICE OF THE US TRUSTEE
701 BROADWAY, STE 318
NASHVILLE, TN 37203
615-736-2259
Fax : 615-736-2260
MEGAN REED SELIBER
US Trustee's Office
701 Broadway
Suite 318
Nashville, TN 37203
615-736-2254
Juliet M. Sarkessian
U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: juliet.m.sarkessian@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 17, 2019 Dura Automotive Systems, LLC and Dura Automotive Systems, LLC parent case 11 3:2019bk06741
Oct 17, 2019 Dura Operating, LLC parent case 11 3:2019bk06740
Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 3:2019bk06739
Oct 17, 2019 Dura Fremont LLC parent case 11 3:2019bk06738
Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 3:2019bk06737
Oct 17, 2019 NAMP, LLC parent case 11 3:2019bk06736
Oct 17, 2019 Dura Operating, LLC parent case 11 1:2019bk12374
Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 1:2019bk12373
Oct 17, 2019 Dura Fremont LLC parent case 11 1:2019bk12372
Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 1:2019bk12371
Oct 17, 2019 NAMP, LLC parent case 11 1:2019bk12370
Jun 25, 2017 TK Finance, LLC parent case 11 1:17-bk-11373
Jun 25, 2017 Takata Americas parent case 11 1:17-bk-11372
Jun 25, 2017 TK Mexico LLC parent case 11 1:17-bk-11379
Jun 25, 2017 TK Mexico Inc. parent case 11 1:17-bk-11378