Docket Entries by Week of Year
There are 32 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 19 | 30 | Motion to Appear pro hac vice of Chazz C. Coleman. Receipt Number 4618114, Filed by Nikola Corporation. (Gladieux, Sarah) (Entered: 02/19/2025) | ||
Feb 19 | 31 | [SEALED] List of Creditors // Notice of Filing of Sealed Creditor Matrix Filed by Nikola Corporation. (Kotsiras, Maria) (Entered: 02/19/2025) | ||
Feb 19 | 32 | List of Creditors [Redacted] // Notice of Filing of Redacted Creditor Matrix Filed by Nikola Corporation. (Kotsiras, Maria) (Entered: 02/19/2025) | ||
Feb 19 | Attorney Chazz C. Coleman and M. Blake Cleary for Nikola Corporation added to case Filed by Nikola Corporation. (Cleary, M.) (Entered: 02/19/2025) | |||
Feb 19 | 33 | Notice of Appearance. Filed by STORE Master Funding XXXII, LLC. (Attachments: # 1 Certificate of Service) (Brannick, Nicholas) (Entered: 02/19/2025) | ||
Feb 19 | 34 | Motion to Appear pro hac vice of Craig Solomon Ganz. Receipt Number 4618291, Filed by STORE Master Funding XXXII, LLC. (Brannick, Nicholas) (Entered: 02/19/2025) | ||
Feb 19 | 35 | Motion to Appear pro hac vice of Michael S. Myers. Receipt Number 4618291, Filed by STORE Master Funding XXXII, LLC. (Brannick, Nicholas) (Entered: 02/19/2025) | ||
Feb 19 | 36 | Order Granting Motion for Admission pro hac vice of Chazz C. Coleman, Esq. (related document(s)30) Order Signed on 2/19/2025. (AMH) (Entered: 02/19/2025) | ||
Feb 19 | 37 | Order Granting Motion for Admission pro hac vice of Joshua D. Morse, Esq. (related document(s)24) Order Signed on 2/19/2025. (AMH) (Entered: 02/19/2025) | ||
Feb 19 | 38 | Order Granting Motion for Admission pro hac vice of Jonathan R. Doolittle, Esq. (related document(s)25) Order Signed on 2/19/2025. (AMH) (Entered: 02/19/2025) | ||
Show 10 more entries Loading... | ||||
Feb 20 | 49 | Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief (related document(s)12) Order Signed on 2/20/2025. (DRG) (Entered: 02/20/2025) | ||
Feb 20 | 50 | Order Authorizing the Debtors to Employ and Retain Epiq Corporate Restructuring, LLC as Claims and Noticing Agent Effective as of the Petition Date (related document(s)22) Order Signed on 2/20/2025. (AMH) (Entered: 02/20/2025) | ||
Feb 20 | 51 | Order Shortening and Limiting the Notice with Respect to the Debtors' Bid Procedures Motion (related document(s)17) Order Signed on 2/20/2025. (DRG) (Entered: 02/20/2025) | ||
Feb 20 | 52 | Order Granting Relief from the Requirement to File Lists of Equity Holders (related document(s)5) Order Signed on 2/20/2025. (AMH) (Entered: 02/20/2025) | ||
Feb 20 | 53 | Interim Order (I) Authorizing Maintenance, Administration, and Continuation of Debtors' Customer Programs, and (II) Granting Related Relief (related document(s)13) Order Signed on 2/20/2025. (DRG) (Entered: 02/20/2025) | ||
Feb 20 | 54 | Order Authorizing Redaction of Certain Personal Identifying Information In the Consolidated List of Creditors and Other Filings (related document(s)6) Order Signed on 2/20/2025. (AMH) (Entered: 02/20/2025) | ||
Feb 20 | 55 | Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Trade Claimants, Lienholder Claims, and 503(b)(9) Claims; (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and (III) Granting Related Relief (related document(s)14) Order Signed on 2/20/2025. (DRG) (Entered: 02/20/2025) | ||
Feb 20 | 56 | Hearing Held/Court Sign-In Sheet (related document(s)23) (DRG) (Entered: 02/20/2025) | ||
Feb 20 | 57 | Interim Order (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment of Utility Companies, (II) Establishing Procedures for Resolving Objections by Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Services, and (IV) Granting Related Relief (related document(s)7) Order Signed on 2/20/2025. (AMH) (Entered: 02/20/2025) | ||
Feb 20 | 58 | Interim Order (I) Authorizing the Debtors to (A) Maintain Insurance Policies and Honor Obligations Thereunder, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (II) Granting Related Relief (related document(s)8) Order Signed on 2/20/2025. (AMH) (Entered: 02/20/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Nikola Corporation
4141 East Broadway Road
Phoenix, AZ 85040
MARICOPA-AZ
Tax ID / EIN: xx-xxx1153
dba Nikola Truck Manufacturing Corporation
Andrew V. Alfano
Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street
New York, NY 10019
212-858-1000
Email: andrew.alfano@pillsburylaw.com
M. Blake Cleary
Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Email: bcleary@potteranderson.com
Chazz C. Coleman
Pillsbury Winthrop Shaw Pittman LLP
31 West 52nd Street
New York, NY 10019
212-858-1000
Email: chazz.coleman@pillsburylaw.com
Jonathan Doolittle
Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center
22nd Floor
San Francisco, CA 94111-5998
415-983-1000
Email: jonathan.doolittle@pillsburylaw.com
Shannon Forshay
Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: sforshay@potteranderson.com
Sarah R Gladieux
Potter Anderson & Corroon
1313 N. Market Street
Wilmington, DE 19801
484-374-5867
Email: sgladieux@potteranderson.com
Brett Michael Haywood
Potter Anderson & Corroon
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6000
Email: bhaywood@potteranderson.com
Maria Kotsiras
Potter Anderson & Corroon LLP
1313 North Market Street
6th Floor
Wilmington, DE 19801
302-984-6109
Email: mkotsiras@potteranderson.com
Joshua D Morse
Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center
22nd Floor
San Francisco, CA 94111-5998
415-983-1000
Email: joshua.morse@pillsburylaw.com
Caroline Tart
Pillsbury Winthrop Shaw Pittman LLP
31 W 52nd St
New York, NY 10019
212-858-1000
Email: caroline.tart@pillsburylaw.com
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
Timothy Jay Fox, Jr.
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 19 | Nikola Desert Logistics LLC | 11 | 1:2025bk10267 |
Feb 19 | 4141 E Broadway Road LLC | 11 | 1:2025bk10266 |
Feb 19 | Nikola H2 2081 W Placentia Lane LLC | 11 | 1:2025bk10265 |
Feb 19 | Free Form Factory Inc. | 11 | 1:2025bk10264 |
Feb 19 | Nikola Powersports LLC | 11 | 1:2025bk10263 |
Feb 19 | Nikola Energy Company LLC | 11 | 1:2025bk10262 |
Feb 19 | Nikola Motor Company LLC | 11 | 1:2025bk10261 |
Feb 19 | Nikola Subsidiary Corporation | 11 | 1:2025bk10260 |
Feb 19 | Nikola Properties, LLC | 11 | 1:2025bk10259 |
Jun 19, 2024 | SSE DEVELOPMENT AZ, LLC | 11 | 2:2024bk04919 |
Sep 11, 2023 | DENCOH2O, LLC | 7 | 2:2023bk06286 |
Apr 14, 2022 | HOBBS INVESTMENT PROPERTIES, LLC | 11 | 2:2022bk02292 |
Feb 21, 2019 | C&M PLASTICS, LLC | 11 | 2:2019bk01871 |
Jun 26, 2015 | Shadow Beverages and Snacks, LLC | 7 | 2:15-bk-08019 |
May 9, 2012 | RIVER OF LIFE TABERNACLE, INC. | 11 | 2:12-bk-10175 |