Welcome to BusinessBankruptcies.com!

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

SDI Solutions LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-10627
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-16

Updated

9-13-23

Last Checked

6-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2016
Last Entry Filed
Jun 14, 2016

Docket Entries by Year

There are 287 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2016 283 Notice of Withdrawal of Cure Objection and Reservation of Rights (related document(s)172) Filed by Enterprise Fleet Management, Inc. and Enterprise FM Trust. (Macauley, Thomas) (Entered: 06/01/2016)
Jun 1, 2016 284 Order Approving Assumption And Assignment Of Executory Contract Between The Debtors And March Networks, Inc. (related document(s)282) Signed on 6/1/2016. (JAF) (Entered: 06/01/2016)
Jun 1, 2016 285 Order Approving Assumption And Assignment Of Unexpired Lease Between The Debtors And 33 West Monroe Associates, LLC. (related document(s)280) Signed on 6/1/2016. (JAF) (Entered: 06/01/2016)
Jun 1, 2016 286 Order Approving Assumption And Assignment Of Executory Contract Between The Debtors And Pace Systems, Inc. (related document(s)281) Signed on 6/1/2016. (JAF) (Entered: 06/01/2016)
Jun 1, 2016 287 Order Approving Assumption And Assignment Of Executory Contracts Between The Debtors And Intergraph Corporation. (related document(s)282) Signed on 6/1/2016. (JAF) (Entered: 06/01/2016)
Jun 1, 2016 288 Order Approving Motion for Admission pro hac vice Maria A. Milano(Related Doc # 260) Order Signed on 6/1/2016. (CAS) (Entered: 06/01/2016)
Jun 1, 2016 289 Affidavit/Declaration of Mailing of Certification of Counsel Requesting Entry of Order Approving Stipulation Regarding Abandonment of Property and Relief from the Automatic Stay Between Debtors and SBA Towers USVI, Inc. Filed by Donlin, Recano & Co., Inc.. (related document(s)263) (Jordan, Lillian) (Entered: 06/01/2016)
Jun 1, 2016 290 Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on June 1, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)264) (Jordan, Lillian) (Entered: 06/01/2016)
Jun 1, 2016 291 Affidavit/Declaration of Mailing of Amended Notice of Agenda / Notice of Cancellation of Hearing on June 1, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)277) (Jordan, Lillian) (Entered: 06/01/2016)
Jun 1, 2016 292 Notice of Rejection of Lease/Executory Contract // Fourth Notice of Rejection of Executory Contracts or Unexpired Leases (related document(s)274). Filed by SDI Solutions LLC. (Brown, Stuart) (Entered: 06/01/2016)
Show 10 more entries
Jun 2, 2016 303 Affidavit/Declaration of Mailing of Order Approving Assumption and Assignment of Executory Contract Between the Debtors and Intergraph Corporation. Filed by Donlin, Recano & Co., Inc.. (related document(s)287) (Jordan, Lillian) (Entered: 06/02/2016)
Jun 3, 2016 304 Notice of Rejection of Lease/Executory Contract // Fifth Notice of Rejection of Executory Contracts or Unexpired Leases (related document(s)274). Filed by Solutions Liquidation LLC, et al. (Edelman, Kaitlin) (Entered: 06/03/2016)
Jun 3, 2016 305 Affidavit/Declaration of Mailing of Order Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases of Nonresidential Real Property and Abandonment of Personal Property of De Minimis Value. Filed by Donlin, Recano & Co., Inc.. (related document(s)274) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 306 Affidavit/Declaration of Mailing of Order Approving Stipulation Regarding Abandonment of Property and Relief from Automatic Stay between Debtors and SBA Towers USVI, Inc.. Filed by Donlin, Recano & Co., Inc.. (related document(s)275) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 307 Affidavit/Declaration of Mailing of Fourth Notice of Rejection of Executory Contracts or Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)292) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 308 Affidavit/Declaration of Mailing of First Notice of Rejection of Executory Contracts or Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)295) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 309 Affidavit/Declaration of Mailing of Second Notice of Rejection of Executory Contracts or Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)296) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 310 Affidavit/Declaration of Mailing of Third Notice of Rejection of Executory Contracts or Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)297) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 311 Affidavit/Declaration of Mailing of Amended Notice of Sale Closing and Effective Date of Amendment of Case Caption. Filed by Donlin, Recano & Co., Inc.. (related document(s)298) (Jordan, Lillian) (Entered: 06/03/2016)
Jun 3, 2016 312 Notice of Withdrawal of // Limited Notice of Withdrawal of First Notice of Rejection of Executory Contracts or Unexpired Leases (related document(s)274, 295) Filed by Solutions Liquidation LLC, et al. (Brown, Stuart) (Entered: 06/03/2016)

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
1:16-bk-10627
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
11
Filed
Mar 13, 2016
Type
voluntary
Terminated
Jul 20, 2022
Updated
Sep 13, 2023
Last checked
Jun 17, 2016

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Oracle America, Inc.

Parties

Debtor

Solutions Liquidation LLC, et al
33 W. Monroe
Suite 400
Chicago, IL 60603
COOK-IL
Tax ID / EIN: xx-xxx5389
fka System Development Integration, Inc.
fka SDI Solution LLC
fka SDI Solutions
fka SDI LLC
fka SDI Corporation
fka System Development.Integration, Inc.
fka System Development.Integration, LLC
fka SDI, Inc.
fka SDI isys LLC
fka SDI-isys, LLC
fka SDi-isys LLC
fka SDI-ISYS LLC
fka SDI-I-SYS, LLC
fka SDI-Isys
fka SDI-isys
fka SDI-ISYS
fka SDI-I-SYS
fka I-Sys Corp.
fka I-SYS Corp.
fka i-Sys Corp.
fka i-sys Corp.
fka I-Sys Corporation
fka Isys Corporation
fka I-Sys
fka I-SYS
fka i-sys an SDI Company
fka Yamas/I-Sys Corp.
fka Yamas
fka Yamas Environmental Systems, Inc.
fka Orion Systems Group, LLC
fka Orion Systems Group, L.L.C.
fka Orion Systems Group, LLC
dba X7 System Integration
fka Orion Systems Group
ta X7 Systems Integration
fka Orion Systems Group
fka Orion Systems
fka Orion Group dba X7SI
fka Orion
fka X7 Systems Integration
fka X7 Systems Integration, an SDI Company
fka Orion Systems Group, LLC dba SDI Solutions
fka X7
fka X7, and SDI Company
fka SDI-Fairfax
fka System Development Integration, LLC
fka SDI Solutions LLC

Represented By

Stuart M. Brown
DLA Piper LLP (US)
1201 North Market Street
Suite 2100
Wilmington, DE 19801
302-468-5640
Fax : 302-778-7913
Email: stuart.brown@dlapiper.com
Thomas R. Califano
DLA Piper US LLP
1251 Avenue of the Americas
New York, NY 10020
212-335-4500
Fax : 212-335-4501
Email: thomas.califano@dlapiper.com
Kaitlin MacKenzie Edelman
DLA Piper LLP
1201 N. Market St.
Suite 2100
Wilmington, DE 19801
302-468-5700
Fax : 302-394-2341
Email: kaitlin.edelman@dlapiper.com
Daniel G. Egan
DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020-1104
212-335-4500
Fax : 212-335-4501
Email: daniel.egan@dlapiper.com

U.S. Trustee

United States Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

Represented By

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