Docket Entries by Month
There are 1203 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Oct 17, 2019 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount is $1717.00. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
---|---|---|---|---|
Oct 17, 2019 | 2 | Receipt of Voluntary Petition (Chapter 11)(3:19-bk-06741) [misc,volp11] (1717.00). Receipt number 15857796. Fee amount $ 1717.00. (re:Doc1) (U.S. Treasury) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 3 | Expedited Motion for Joint Administration under FRBP 1015. Filed on the behalf of: Debtors In Possession NAMP, LLC, Dura Operating, LLC, Dura Mexico Holdings, LLC, Dura G.P., Debtors Dura Fremont LLC, Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC (RE: related document(s)1). (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 4 | Joint Expedited Motion for Consolidation of Matrix and List of Largest Unsecured Creditors. Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 5 | Joint Expedited Motion to Extend Time to File Statements and Schedules to December 2, 2019. Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 6 | Joint Expedited Motion for Authorization to Pay Prepetition Taxes and Fees. Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 7 | Joint Expedited Motion for Authority to Continue Insurance Coverage and Pay Prepetition Premiums. Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 8 | Joint Expedited Motion for Approval to Retain Claims and Noticing Agent. Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 9 | Expedited Joint Motion to Honor Prepetition Obligations to Customers Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 10 | Joint Expedited Motion to Pay Prepetition Wages, Benefits and Taxes. Filed on the behalf of: Debtors Dura Automotive Systems Cable Operations, LLC, Dura Automotive Systems, LLC, Dura Fremont LLC, Debtors In Possession Dura G.P., Dura Mexico Holdings, LLC, Dura Operating, LLC, NAMP, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Show 10 more entries Loading... | ||||
Oct 17, 2019 | Email Judge Randal S. Mashburn of Late Filed Matter. Filed on the behalf of: Creditor Zohar Debtors (RE: related document(s)16). (TISHLER, JOHN) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | |||
Oct 17, 2019 | 20 | Declaration Under Penalty of Perjury for Non-individual Debtors by Kevin Grady in Support of First Day Motions Filed on the behalf of: Debtor Dura Automotive Systems, LLC (RE: related document(s)3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 19). (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 21 | Order Regarding Telephonic Appearances for Expedited Hearing on First Day Motions - Participation for the Hearing by Attorneys or Parties in Interest Instructions (RE: Related Doc#: 17). Signed on 10/17/2019. (jlm) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 22 | Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditors Ark II CLO 2001-1 Ltd., Patriarch Partners Agency Services, LLC. (KATZ, BENJAMIN) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 23 | Debtors' Motion to Provide Adequate Assurance to Utilities If timely response hearing will be held on 11/19/2019 at 09:00 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. Responses due by 11/7/2019. Filed on the behalf of: Debtor In Possession Dura Automotive Systems, LLC. (NORTON, WILLIAM) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 24 | Motion for Ronald E. Gold to Appear pro hac vice. (Attachments: # 1 Exhibit A - Certificate of Good Standing) Filed on the behalf of: Creditors Ark II CLO 2001-1 Ltd., Patriarch Partners Agency Services, LLC. (KATZ, BENJAMIN) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 25 | Submitted Order Filed on the behalf of: Creditors Ark II CLO 2001-1 Ltd., Patriarch Partners Agency Services, LLC (RE: related document(s)24). (KATZ, BENJAMIN) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 26 | Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditors Ark II CLO 2001-1 Ltd., Patriarch Partners Agency Services, LLC. (SARTIN, ROBERT) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 27 | Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Dura Automotive Systems, LLC. (KELLEY, JAMES) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Oct 17, 2019 | 28 | Motion for Ron E. Meisler to Appear pro hac vice. (Attachments: # 1 Exhibit A - Certificate of Good Standing) Filed on the behalf of: Creditors Ark II CLO 2001-1 Ltd., Patriarch Partners Agency Services, LLC. (SARTIN, ROBERT) [Transferred from Tennessee Middle on 11/8/2019.] (Entered: 10/17/2019) | ||
Log-in to access entire docket |
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 |
Pension Benefit Guaranty Corporation |
Samuel, Son & Co. (USA) Inc. |
STAPLES BUSINESS ADVANTAGE |
Oracle America, Inc. |
Dura Automotive Systems, LLC
1780 Pond Run
Auburn Hills, MI 48326
OAKLAND-MI
Tax ID / EIN: xx-xxx8111
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
US TRUSTEE
OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 17, 2019 |
Dura Automotive Systems, LLC and Dura Automotive Systems, LLC
![]() |
11 | 3:2019bk06741 |
Oct 17, 2019 |
Dura Operating, LLC
![]() |
11 | 3:2019bk06740 |
Oct 17, 2019 |
Dura Mexico Holdings, LLC
![]() |
11 | 3:2019bk06739 |
Oct 17, 2019 |
Dura Fremont LLC
![]() |
11 | 3:2019bk06738 |
Oct 17, 2019 |
Dura Automotive Systems Cable Operations, LLC
![]() |
11 | 3:2019bk06737 |
Oct 17, 2019 |
NAMP, LLC
![]() |
11 | 3:2019bk06736 |
Oct 17, 2019 |
Dura Operating, LLC
![]() |
11 | 1:2019bk12374 |
Oct 17, 2019 |
Dura Mexico Holdings, LLC
![]() |
11 | 1:2019bk12373 |
Oct 17, 2019 |
Dura Fremont LLC
![]() |
11 | 1:2019bk12372 |
Oct 17, 2019 |
Dura Automotive Systems Cable Operations, LLC
![]() |
11 | 1:2019bk12371 |
Oct 17, 2019 |
NAMP, LLC
![]() |
11 | 1:2019bk12370 |
Jun 25, 2017 |
TK Finance, LLC
![]() |
11 | 1:17-bk-11373 |
Jun 25, 2017 |
Takata Americas
![]() |
11 | 1:17-bk-11372 |
Jun 25, 2017 |
TK Mexico LLC
![]() |
11 | 1:17-bk-11379 |
Jun 25, 2017 |
TK Mexico Inc.
![]() |
11 | 1:17-bk-11378 |