Docket Entries by Month
Apr 1, 2024 | 1 | Petition Chapter 15 Petition for Recognition of Foreign Proceeding. Fee Amount $1738 Filed by Pride Group Holdings Inc., Derek C. Abbott. (Abbott, Derek) (Entered: 04/01/2024) | |
---|---|---|---|
Apr 1, 2024 | Judge Craig T Goldblatt added to case (SH) (Entered: 04/01/2024) | ||
Apr 1, 2024 | Filed by U.S. Trustee. (Fox, Timothy) (Entered: 04/01/2024) | ||
Apr 1, 2024 | 2 | Exhibit(s) // Verified Petition for (I) Recognition of Foreign Main Proceedings, (II) Recognition of the Foreign Representative, and (III) Related Relief Under Chapter 15 of the Bankruptcy Code (related document(s)1) Filed by Pride Group Holdings Inc.. (Attachments: # 1 Exhibit A) (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 3 | Declaration in Support // Declaration of Randall Benson in Support of (A) the Debtors' Verified Petition for (I) Recognition of Foreign Main Proceedings, (II) Recognition of the Foreign Representative, and (III) Related Relief Under Chapter 15 of the Bankruptcy Code and (B) Motion for Provisional Relief (related document(s)2) Filed by Pride Group Holdings Inc.. (Attachments: # 1 Exhibit A) (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 4 | Declaration in Support // Declaration of Rachel Nicholson as Canadian Counsel in Support of Verified Petition for (I) Recognition of Foreign Main Proceedings, (II) Recognition of the Foreign Representative, and (III) Related Relief Under Chapter 15 of the Bankruptcy Code (related document(s)2) Filed by Pride Group Holdings Inc.. (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 5 | Motion to Allow // Motion of the Foreign Representative for Entry of an Order Scheduling a Hearing on Chapter 15 Petitions for Recognition and Related Relief and Specifying Form and Manner of Service of Notice Filed by Pride Group Holdings Inc.. (Attachments: # 1 Exhibit A) (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 6 | Motion for Provisional Relief under 11 U.S.C. Section 1519 // Motion of the Foreign Representative for Entry of an Order Granting Provisional Relief Pursuant to Sections (105)a and 1519 of the Bankruptcy Code Filed by Pride Group Holdings Inc.. (Attachments: # 1 Exhibit A) (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 7 | Receipt of filing fee for Petition Foreign Proceeding (Chapter 15)( 24-10632) [misc,volpfp15] (1738.00). Receipt Number A11523309, amount $1738.00. (U.S. Treasury) (Entered: 04/01/2024) | |
Apr 1, 2024 | 8 | Motion for Joint Administration // Motion of the Foreign Representative for Order Directing Joint Administration of Chapter 15 Cases and Related Relief Filed by Randall Benson, Pride Group Holdings Inc.. (Attachments: # 1 Exhibit A) (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 9 | Notice of Hearing // Notice of Hearing to Consider First Day Papers on April 2, 2024 at 3:30 P.M. (ET) Filed by Randall Benson, Pride Group Holdings Inc.. Hearing scheduled for 4/2/2024 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 10 | Notice of Agenda of Matters Scheduled for Hearing Filed by Randall Benson, Pride Group Holdings Inc.. Hearing scheduled for 4/2/2024 at 03:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Abbott, Derek) (Entered: 04/01/2024) | |
Apr 1, 2024 | 11 | Notice of Appearance. Filed by Daimler Truck Financial Services USA LLC. (Meloro, Dennis) (Entered: 04/01/2024) | |
Apr 1, 2024 | Attorney Anthony W. Clark and Dennis A. Meloro for Daimler Truck Financial Services USA LLC, Kim Patterson Gage and Dennis A. Meloro for Daimler Truck Financial Services USA LLC added to case Filed by Daimler Truck Financial Services USA LLC. (Meloro, Dennis) (Entered: 04/01/2024) | ||
Apr 1, 2024 | 12 | Motion to Appear pro hac vice of Penelope J. Jensen of Linklaters LLP. Receipt Number 4374229, Filed by Randall Benson, Pride Group Holdings Inc.. (Park, Austin) (Entered: 04/01/2024) | |
Apr 1, 2024 | 13 | Motion to Appear pro hac vice of Clark L. Xue of Linklaters LLP. Receipt Number 4374229, Filed by Randall Benson, Pride Group Holdings Inc.. (Park, Austin) (Entered: 04/01/2024) | |
Apr 1, 2024 | 14 | Motion to Appear pro hac vice of Christopher J. Hunker of Linklaters LLP. Receipt Number 4374229, Filed by Randall Benson, Pride Group Holdings Inc.. (Park, Austin) (Entered: 04/01/2024) | |
Apr 1, 2024 | 15 | Notice of Appearance. Filed by Mitsubishi HC Capital America Inc. f/k/a Hitachi Capital America Corp. (Angelo, Jason) (Entered: 04/01/2024) | |
Apr 1, 2024 | 16 | Motion to Appear pro hac vice (Aaron G. Javian, Esq.). Receipt Number 4374437, Filed by Mitsubishi HC Capital America Inc. f/k/a Hitachi Capital America Corp. (Angelo, Jason) (Entered: 04/01/2024) | |
Apr 1, 2024 | Attorney Aaron J. Javian and Jason Daniel Angelo for Mitsubishi HC Capital America Inc. f/k/a Hitachi Capital America Corp added to case Filed by Mitsubishi HC Capital America Inc. f/k/a Hitachi Capital America Corp. (Angelo, Jason) (Entered: 04/01/2024) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Bexar County |
---|
Dallas County |
Tarrant County |
WILL COUNTY TREASURER |
Pride Group Holdings Inc.
1450 Meyerside Drive, Suite 401
Mississauga
OUTSIDE U. S.
Canada
Tax ID / EIN: xx-xxx0000
Derek C. Abbott
Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P.O. Box 1347
Wilmington, DE 19899
(302) 658-9200
Fax : 302-658-3989
Email: dabbott@mnat.com
Austin Park
Morris Nichols Arsht and Tunnell
1201 North Market Street
Ste 1600
Wilmington, DE 19899-1347
302-351-9160
Email: apark@morrisnichols.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