Welcome to BusinessBankruptcies.com!

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

Orchard Acquisition Company, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2017bk12914
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-17

Updated

9-13-23

Last Checked

1-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2018
Last Entry Filed
Jan 8, 2018

Docket Entries by Year

There are 84 older docket entries.

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

login purchase single case subscribe now

Dec 22, 2017 79 Affidavit/Declaration of Mailing Of Christian Rivera Regarding Debtors Application for Entry of an Order Authorizing the Employment and Retention of Prime Clerk LLC as Administrative Advisor, nunc pro tunc to the Petition Date, Debtors Motion for Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business, Debtors Motion for Entry of an Order Authorizing Debtors to Enter into and Perform, or Cause to Perform, the Obligations Under the Commitment Letter and Related Fee Letter with Respect to the New RCF, Including the Payment of Certain Fees and Expenses, and to Provide the Related Indemnity, Debtors Application for Entry of an Order Authorizing the Employment and Retention of Ankura Consulting Group LLC as Transaction Advisor to the Debtors nunc pro tunc to the Petition Date, Debtors Application for an Order Authorizing the Retention and Employment of Evercore Group LLC as Investment Banker to the Debtors nunc pro tunc to the Petition Date, Debtors' Application for an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants to the Debtors nune pro tune to the Petition Date, Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Ernst & Young LLP as Auditors to the Debtors nune pro tune to the Petition Date, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Simpson Thacher & Bartlett LLP as Counsel to the Debtors nune pro tune to the Petition Date and Debtors' Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors, nune pro tune to the Petition Date. Filed by Prime Clerk LLC. (related document(s)63, 64, 65, 66, 67, 68, 69, 70, 71) (Malo, David) (Entered: 12/22/2017)
Dec 23, 2017 80 BNC Certificate of Mailing. (related document(s)73) Notice Date 12/22/2017. (Admin.) (Entered: 12/23/2017)
Dec 27, 2017 81 The transcriber has requested a standing order for all hearings in this case for the period 12/27/2017 to 1/10/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL) (Entered: 12/27/2017)
Dec 27, 2017 82 Initial Reporting Requirements Filed by Orchard Acquisition Company, LLC. (Justison, Elizabeth) (Entered: 12/27/2017)
Dec 27, 2017 83 Affidavit/Declaration of Service re: Initial Monthly Operating Report (related document(s)82) Filed by Orchard Acquisition Company, LLC. (Justison, Elizabeth) (Entered: 12/27/2017)
Dec 28, 2017 84 Affidavit/Declaration of Mailing (Supplemental) of Christian Rivera Regarding Notice of Filing of List of Rejected Contracts and List of Assumed Contracts as to Which Cure Amounts are Other than $0.00 in Connection with the Joint Pre-Packaged Plan of Reorganization of Orchard Acquisition Company, LLC and Its Debtor Affiliates. Filed by Prime Clerk LLC. (related document(s)78) (Steele, Benjamin) (Entered: 12/28/2017)
Dec 28, 2017 85 Affidavit/Declaration of Mailing of Christian Rivera Regarding Notice of Filing of Supplement to the Joint Pre-Packaged Plan of Reorganization of Orchard Acquisition Company, LLC and its Debtor Affiliates, and Notice of Filing of List of Rejected Contracts and List of Assumed Contracts as to which Cure Amounts are Other than $0.00 in Connection with the Joint Pre-Packaged Plan of Reorganization of Orchard Acquisition Company, LLC and its Debtor Affiliates. Filed by Prime Clerk LLC. (related document(s)77, 78) (Adler, Adam) (Entered: 12/28/2017)
Dec 29, 2017 86 Affidavit/Declaration of Mailing (Supplemental) of Asir U. Ashraf Regarding Notice of (A) Commencement of Pre-Packaged Chapter 11 Cases Under Chapter 11 of the Bankruptcy Code, (B) Combined Hearing to Consider (I) Adequacy of Disclosure Statement and (II) Confirmation of Pre-Packaged Plan, (C) Assumption of Executory Contracts and Unexpired Leases and Cure Amounts and (D) Objection Deadlines and Summary of Pre-Packaged Plan. Filed by Prime Clerk, LLC. (related document(s)54) (Adler, Adam) (Entered: 12/29/2017)
Jan 2, 2018 87 Notice of Filing of Proposed Final Cash Collateral Order (related document(s)6, 51) Filed by Orchard Acquisition Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Justison, Elizabeth) Modified on 1/3/2018 (SH). (Entered: 01/02/2018)
Jan 3, 2018 88 Certificate of No Objection re: Debtors' Motion for Entry of Interim and Final Orders Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock (related document(s)7, 52, 59) Filed by Orchard Acquisition Company, LLC. (Attachments: # 1 Proposed Form of Order) (Justison, Elizabeth) (Entered: 01/03/2018)
Show 10 more entries
Jan 4, 2018 99 Certification of Counsel Regarding Debtors' Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)71) Filed by Orchard Acquisition Company, LLC. (Justison, Elizabeth) (Entered: 01/04/2018)
Jan 4, 2018 100 Certificate of No Objection re: Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Ernst & Young LLP as Auditors to the Debtors Pursuant to Section 327(a) of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016 and Local Rule 2014-1 Nunc Pro Tunc to the Petition Date (related document(s)69) Filed by Orchard Acquisition Company, LLC. (Attachments: # 1 Proposed Form of Order) (Justison, Elizabeth) (Entered: 01/04/2018)
Jan 5, 2018 101 Notice of Agenda of Matters Scheduled for Hearing Filed by Orchard Acquisition Company, LLC. Hearing scheduled for 1/9/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/05/2018)
Jan 5, 2018 102 Order Authorizing the Retention and Employment of Ankura Consulting Group LLC as Transaction Advisor to the Debtors Nunc Pro Tunc to the Petition Date(Related Doc # 66) Order Signed on 1/5/2018. (SH) (Entered: 01/05/2018)
Jan 5, 2018 103 Order Authorizing Employment and Retention of Evercore Group LLC as Investment Banker Nunc Pro Tunc to the Petition Date (Related Doc # 67) Order Signed on 1/5/2018. (Attachments: # 1 Schedule 1) (SH) (Entered: 01/05/2018)
Jan 5, 2018 104 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Nunc Pro Tunc to the Petition Date (Related Doc # 68) Order Signed on 1/5/2018. (SH) (Entered: 01/05/2018)
Jan 5, 2018 105 Order Authorizing the Retention and Employment of Ernst & Young LLP as Auditors to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 69) Order Signed on 1/5/2018. (SH) (Entered: 01/05/2018)
Jan 5, 2018 106 Order Authorizing the Retention and Employment of Simpson Thacher & Bartlett LLP as Counsel to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 70) Order Signed on 1/5/2018. (SH) (Entered: 01/05/2018)
Jan 5, 2018 107 Affidavit/Declaration of Mailing of Keenan K. Baldeo Regarding Notice of Filing of Proposed Final Cash Collateral Order. Filed by Prime Clerk LLC. (related document(s)87) (Adler, Adam) (Entered: 01/05/2018)
Jan 5, 2018 108 Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor LLP as Co-Counsel to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 71) Order Signed on 1/5/2018. (SH) (Entered: 01/05/2018)

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
1:2017bk12914
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Dec 12, 2017
Type
voluntary
Terminated
May 11, 2018
Updated
Sep 13, 2023
Last checked
Jan 8, 2018
This case has no creditors listed.

Parties

Debtor

Orchard Acquisition Company, LLC
160 Greentree Drive
Suite 101
Dover, DE 19904
KENT-DE
Tax ID / EIN: xx-xxx4753

Represented By

Nicholas Baker
Simpson Thacher & Barlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Fax : 212-455-2502
Email: nbaker@stblaw.com
Bryce L. Friedman
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017-3954
(212) 455-2000
Fax : (212) 455-2502
Email: bfriedman@stblaw.com
Haley E Garrett
Simpson Thacher & Bartlett LLP
425 Lexington Ave
New York, NY 10017
212-455-2000
Email: haley.garrett@stblaw.com
Elisha D. Graff
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Fax : 212-455-2502
Email: egraff@stblaw.com
Elizabeth Soper Justison
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com
Edward R Linden
Simpson Thacher & Bartlett LLP
425 Lexington Ave
New York, NY 10017
212-455-2000
Email: edward.linden@stblaw.com
Kathrine A. McLendon
Simpson Thacher and Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2184
Fax : 212-455-2502
Email: kmclendon@stblaw.com
Edmon L. Morton
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
Randi Lynn Veenstra
Simpson Thacher & Bartlett LLP
425 Lexington Ave
New York, NY 10017
212-455-2000
Email: randi.veenstra@stblaw.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

Represented By

Linda J. Casey
Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 12 Integrity Tire, LLC 11V 1:2024bk10038
Nov 11, 2022 LedgerPrime Digital Asset Opportunities Fund, LLC parent case 11 1:2022bk11156
Dec 19, 2021 Jetscape, Inc. 11 3:2021bk33709
May 10, 2020 Avianca Leasing, LLC parent case 11 1:2020bk11151
Feb 17, 2018 Red Rump Tarantula Limited parent case 11 1:2018bk10346
Dec 12, 2017 J.G. Wentworth, LLC parent case 11 1:2017bk12917
Dec 12, 2017 The J.G. Wentworth Company parent case 11 1:2017bk12916
Dec 12, 2017 The J.G. Wentworth Company, LLC parent case 11 1:2017bk12915
Jan 3, 2017 SQN Helo 8, LLC 11 1:17-bk-10010
Jan 3, 2017 SQN Helo 7, LLC 11 1:17-bk-10008
Jan 3, 2017 SQN Helo 5, LLC 11 1:17-bk-10007
Mar 19, 2015 FNHS LLC 7 2:15-bk-44238
Dec 13, 2013 Waba, Inc. 7 4:13-bk-34110
Dec 10, 2012 Silicon Valle Innovation Company, LLC 11 1:12-bk-13318
Aug 3, 2012 G&G Construction USA, Inc. 11 1:12-bk-12276