Welcome to BusinessBankruptcies.com!

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

NovaSom, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk11734
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-19

Updated

2-6-20

Last Checked

2-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2020
Last Entry Filed
Jan 10, 2020

Docket Entries by Quarter

There are 182 older docket entries.

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

login purchase single case subscribe now

Oct 15, 2019 174 Certificate of No Objection - No Order Required First Monthly Fee Application of Wyrick Robbins Yates & Ponton LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtor, for the Period August 2, 2019 through September 27, 2019 (related document(s)157) Filed by Wyrick Robbins Yates & Ponton LLP. (Hughes, Peter) (Entered: 10/15/2019)
Oct 15, 2019 175 Order Regarding Rejection of Farnam Street Financial Lease (related document(s)171) Order Signed on 10/15/2019. (JMW) (Entered: 10/15/2019)
Oct 21, 2019 176 Debtor-In-Possession Monthly Operating Report for Filing Period 09/01/19 - 09/27/19 Filed by NSI Liquidation, Inc.. (Hughes, Peter) (Entered: 10/21/2019)
Oct 21, 2019 177 Certificate of No Objection - No Order Required First Monthly Fee Application of Sherwood Partners, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtor, for the Period August 2, 2019 Through September 27, 2019 (related document(s)163) Filed by Sherwood Partners, Inc.. (Hughes, Peter) (Entered: 10/21/2019)
Oct 23, 2019 178 Omnibus Motion to Reject Lease or Executory Contract [SECOND OMNIBUS] Filed by NSI Liquidation, Inc.. (Attachments: # 1 Exhibit A - Rejected Leases # 2 Proposed Form of Order) (Hughes, Peter) (Entered: 10/23/2019)
Oct 23, 2019 179 Omnibus Motion to Assume Lease or Executory Contract [First Omnibus] Filed by NSI Liquidation, Inc.. (Attachments: # 1 Exhibit A - Assumed Executory Contracts # 2 Proposed Form of Order) (Hughes, Peter) (Entered: 10/23/2019)
Oct 23, 2019 180 Motion to Shorten Notice with Respect to (I) Second Omnibus Motion to Reject Contracts and (II) First Omnibus Motion to Assume and Assign Certain Contracts (related document(s)178, 179) Filed by NSI Liquidation, Inc.. (Attachments: # 1 Proposed Form of Order) (Hughes, Peter) (Entered: 10/23/2019)
Oct 24, 2019 181 Objection of the United States Trustee and Cross-Motion for Dismissal of the Chapter 11 Case and Objection to the Motion to Approve (A) Wind-Down Budget, (B) Authorizing the Debtor To Use Cash Collateral to Fund Wind-Down Expenses, and (C) Appointing Sherwood Partners, Inc. as Debtor's Chief Restructuring Officer (related document(s)148) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service # 2 Proposed Form of Order DISMISSAL) (Schepacarter, Richard) (Entered: 10/24/2019)
Oct 24, 2019 182 Certificate of No Objection First Interim Fee Application of Dilworth Paxson LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Debtor, for the Period August 2, 2019 through September 27, 2019 (related document(s)153) Filed by Dilworth Paxson LLP. (Attachments: # 1 Exhibit A - Proposed Order) (Hughes, Peter) (Entered: 10/24/2019)
Oct 24, 2019 183 Amended Exhibit(s) A - Assumed Executory Contracts (related document(s)179) Filed by NSI Liquidation, Inc.. (Hughes, Peter) (Entered: 10/24/2019)
Show 10 more entries
Oct 28, 2019 194 Affidavit/Declaration of Service of the Order Shortening Notice (Docket No. 184). Filed by Donlin, Recano & Company, Inc.. (related document(s)184) (Jordan, Lillian) (Entered: 10/28/2019)
Oct 28, 2019 195 Affidavit/Declaration of Mailing of Notice of Withdrawal of Debtor and Debtor-In-Possessions Motion for an Order (A) Approving Wind-Down Budget, (B) Authorizing the Debtor to Use Cash Collateral to Fund Wind-Down Expenses, and (C) Appointing Sherwood Partners, Inc. as Debtors Chief Restructuring Officer. Filed by Donlin, Recano & Company, Inc.. (related document(s)189) (Jordan, Lillian) (Entered: 10/28/2019)
Oct 29, 2019 196 Order Approving First Interim Application for Compensation of Kurtzman Steady, LLC for Services Rendered and Reimbursement of Expenses as Counsel for the Debtor for the period August 2, 2019 to September 27, 2019 (Related Doc # 155, 190) Order Signed on 10/29/2019. (JMW) (Entered: 10/29/2019)
Oct 29, 2019 197 Certificate of No Objection on First Interim Fee Application of Wyrick Robbins Yates & Ponton LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtor, for the Period August 2, 2019 Through September 27, 2019 (related document(s)161) Filed by Wyrick Robbins Yates & Ponton LLP. (Attachments: # 1 Exhibit A - Proposed Order) (Hughes, Peter) (Entered: 10/29/2019)
Oct 29, 2019 198 Certificate of No Objection on First Interim Fee Application of Sherwood Partners, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor for the Debtor, for the Period August 2, 2019 Through September 27, 2019 (related document(s)164) Filed by Sherwood Partners, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Hughes, Peter) (Entered: 10/29/2019)
Oct 31, 2019 199 Order Approving Application for Compensation of Wyrick Robbins Yates & Ponton LLP for Services Rendered and Reimbursement of Expenses as Special Counsel for the Debtor for the period August 2, 2019 to September 27, 2019. (Related Doc # 161, 197) Order Signed on 10/31/2019. (JMW) (Entered: 10/31/2019)
Oct 31, 2019 200 Order Approving Application for Compensation of Sherwood Partners, Inc. for Services Rendered and Reimbursement of Expenses as Financial Advisor for the Debtor for the period August 2, 2019 to September 27, 2019. (Related Doc # 164, 198) Order Signed on 10/31/2019. (JMW) (Entered: 10/31/2019)
Oct 31, 2019 201 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 10/31/2019 1:31:58 PM ]. File Size [ 6880 KB ]. Run Time [ 00:14:20 ]. (audio_admin). (Entered: 10/31/2019)
Oct 31, 2019 202 Order Approving Stipulation with Respect to the Proposed Assumption and Assignment of Certain Executory Contracts and Cure Costs. Order Signed on 10/31/2019. (Attachments: # 1 Stipulation) (JMW) (Entered: 10/31/2019)
Oct 31, 2019 203 Order Approving Second Omnibus Motion To Reject Lease or Executory Contract (Related Doc # 178) Order Signed on 10/31/2019. (JMW) (Entered: 10/31/2019)

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
1:2019bk11734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
11
Filed
Aug 2, 2019
Type
voluntary
Terminated
Jan 10, 2020
Updated
Feb 6, 2020
Last checked
Feb 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Office Depot

    Parties

    Debtor

    NSI Liquidation, Inc.
    801 Cromwell Park Drive
    Glen Burnie, MD 21061
    ANNE ARUNDEL-MD
    Tax ID / EIN: xx-xxx8116
    fka NovaSom, Inc.

    Represented By

    Yonit A Caplow
    Dilworth Paxson LLP
    1500 Market Street
    Suite 3500E
    Philadelphia, PA 19102
    215-575-7000
    Email: ycaplow@dilworthlaw.com
    Peter C. Hughes
    Dilworth Paxson LLP
    One Customs House - Suite 500
    704 King Street
    Wilmington, DE 19801
    302-571-9800
    Email: phughes@dilworthlaw.com
    Jeffrey Kurtzman
    Kurtzman | Steady, LLC
    401 S. 2nd Street
    Suite 200
    Philadelphia, PA 19147
    215-883-1600
    Email: kurtzman@kurtzmansteady.com
    David Weitman
    K&L Gates LLP
    1717 Main Street
    Suite 2800
    Dallas, TX 75201
    214-939-5427
    Fax : 214-939-5849
    TERMINATED: 08/05/2019

    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

    Richard L. Schepacarter
    Office of the United States Trustee
    U. S. Department of Justice
    844 King Street, Suite 2207
    Lockbox #35
    Wilmington, DE 19801
    usa
    302-573-6491
    Fax : 302-573-6497
    Email: richard.schepacarter@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Benevolent Home Health Care Inc. 11 1:2024bk13410
    Sep 4, 2022 East Coast Welding and Construction Co., Inc. 11 1:2022bk14850
    Mar 21, 2022 Pioneer Contracting Corporation Inc. 11 1:2022bk11451
    Dec 9, 2021 M&C Property Holdings, LLC 7 1:2021bk17698
    Mar 26, 2021 Finney Contracting, LLC 7 1:2021bk11936
    Aug 3, 2020 Pro Truck Body Repair & Service, Inc. 7 1:2020bk17271
    May 30, 2019 Independent Printing Co., Inc. 7 1:2019bk17330
    May 25, 2019 Pioneer Contracting Co, Inc. 11 1:2019bk17133
    Apr 3, 2019 Corprew Transport, LLC 7 1:2019bk14518
    May 1, 2015 Hole-In-One, Limited 7 1:15-bk-16308
    Dec 8, 2014 4501 BELAIR ROAD, LLC 11 1:14-bk-28635
    Jul 9, 2013 CSK, Inc 11 1:13-bk-21654
    Dec 18, 2012 Hotels USA of Virginia, Inc. 11 4:12-bk-51959
    Dec 20, 2011 The Fila Academy, Inc 11 1:11-bk-34647
    Aug 3, 2011 Hillstreet Overlook, LLC 11 1:11-bk-25891