Welcome to BusinessBankruptcies.com!

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

Modular Space Holdings, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-12825
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-16

Updated

9-13-23

Last Checked

1-23-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2016
Last Entry Filed
Dec 21, 2016

Docket Entries by Year

Dec 21, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Modular Space Holdings, Inc.. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 2 Affidavit/Declaration in Support of First Day Motion - Declaration of David Orlofsky Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 3 Affidavit/Declaration in Support of First Day Motion - Declaration of Charles Paquin Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 4 Application to Appoint Claims/Noticing Agent KURTZMAN CARSON CONSULTANTS, LLC Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 5 Motion for Joint Administration Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 6 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Order under Bankruptcy Code Section 1505 Authorizing Modular Space Holdings, Inc. to Act as Foreign Representative on Behalf of the Debtors' Estates Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 7 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for an Order (I) Confirming the Enforcement and Applicability of Section 362 of the Bankruptcy Code and (II) Confirming the Debtors' Authority with Respect to Postpetition Operations Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 8 Motion Prohibiting Utilities from Discontinuing Service Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 9 Motion to Maintain Bank Accounts Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 10 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of an Order Authorizing the Debtors to Pay Prepetition Claims of General Unsecured Creditors in the Ordinary Course of Business Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 11 Motion to Pay Sales and Use Taxes Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 12 Motion to Pay Employee Wages Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 13 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion under Bankruptcy Code §§ 105, 362 and 541 for Interim and Final Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of, or Claims for Worthlessness with Respect to, the Debtors' Equity Securities Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 14 Motion to Approve Debtor In Possession Financing Filed By Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 15 [SEALED] Exhibit(s) // Notice of Fee Letters Filed Under Seal (related document(s)14) Filed by Modular Space Holdings, Inc.. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 16 Motion to File Under Seal the Fee Letters Relating to Postpetition Financing Motion Filed by Modular Space Holdings, Inc.. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 17 Chapter 11 Plan of Reorganization // Debtors Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code Filed by Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 18 Disclosure Statement for the Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)17) Filed by Modular Space Holdings, Inc. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 19 Motion to Approve // Debtors' Motion for Entry of an Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Establishing a Plan and Disclosure Statement Objection Deadline and Related Procedures, (III) Approving Solicitation and Related Procedures, (IV) Approving the Notice Procedures, (V) Approving Notice and Objection Procedures for the Assumption, Assignment and Rejection of Executory Contracts and Unexpired Leases and (VI) Extending the Time and, Upon Confirmation, Waiving the Requirements that Statements and Schedules Be Filed and a Creditors' Meeting Be Convened Filed by Modular Space Holdings, Inc.. (Morgan, Pauline) (Entered: 12/21/2016)
Dec 21, 2016 20 Motion to Approve Procedures for Rights Offering and Related Forms and Authorizing the Debtors to Conduct the Rights Offering in Connection with the Debtors Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code Filed by Modular Space Holdings, Inc.. (Morgan, Pauline) (Entered: 12/21/2016)

There are 5 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
1:16-bk-12825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 21, 2016
Type
voluntary
Terminated
Dec 20, 2017
Updated
Sep 13, 2023
Last checked
Jan 23, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
City of Garland
Garland ISD
Nueces County
Victoria County

Parties

Debtor

Modular Space Holdings, Inc.
1200 Swedesford Road
Berwyn, PA 19312
CHESTER-PA
Tax ID / EIN: xx-xxx8595

Represented By

Pauline K. Morgan
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

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 18 Burns Construction Services LLC 7 2:2024bk11321
Apr 18 Burns Construction Management LLC 7 2:2024bk11320
Mar 11 Forecyte Bio USA Limited 7 0:2024bk12020
Oct 30, 2018 Egalet US Inc. parent case 11 1:2018bk12440
Oct 30, 2018 Egalet Corporation 11 1:2018bk12439
Jun 18, 2018 Aida Graces Nails Inc 7 2:2018bk14039
Dec 21, 2016 Resun Chippewa, LLC parent case 11 1:16-bk-12831
Dec 21, 2016 ModSpace Financial Services Canada, Ltd. parent case 11 1:16-bk-12830
Dec 21, 2016 ModSpace Government Financial Services, Inc. parent case 11 1:16-bk-12829
Dec 21, 2016 Resun ModSpace, Inc. parent case 11 1:16-bk-12828
Dec 21, 2016 Modular Space Corporation parent case 11 1:16-bk-12827
Dec 21, 2016 Modular Space Intermediate Holdings, Inc. parent case 11 1:16-bk-12826
Mar 5, 2015 Assured Pharmacy Boston, Inc. 11 4:15-bk-40390
Dec 12, 2013 PPI International Sales Group, Inc. 7 2:13-bk-20742
Oct 30, 2012 Nova Financial Holdings, Inc. 7 2:12-bk-20140