Welcome to BusinessBankruptcies.com!

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

Secured Communications, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk11043
TYPE / CHAPTER
Voluntary / 11V

Filed

8-1-23

Updated

3-17-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 4, 2023

Docket Entries by Month

Aug 1, 2023 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Secured Communications, Inc.. Chapter 11 Plan Small Business Subchapter V Due by 10/30/2023. (Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-11043) [misc,volp11a] (1738.00). Receipt Number A11192524, amount $1738.00. (U.S. Treasury) (Entered: 08/01/2023)
Aug 1, 2023 3 Affidavit/Declaration in Support of First Day Motion Filed By Secured Communications, Inc. (Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 4 Application to Appoint Claims/Noticing Agent BMC GROUP, INC Filed By Secured Communications, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 5 Motion to Maintain Bank Accounts Filed By Secured Communications, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 6 Notice of Appearance. Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 08/01/2023)
Aug 1, 2023 7 Motion to Authorize / Motion of the Debtor for Entry of Interim and Final Orders Authorizing the Debtor to (I) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto; and (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies Filed by Secured Communications, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 8 Motion to Pay Employee Wages / Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor To (A) Pay Pre-Petition Employee Wages, Salaries, Benefits, Reimbursable Expenses, and Other Associated Obligations; and (B) Continue the Post-Petition Maintenance of Employee Benefit Programs, Policies, and Procedures and (II) Granting Related Relief Filed By Secured Communications, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 9 Motion to Pay Critical Trade Vendor Claims / Motion of the Debtor for Entry of Interim and Final Orders (I) Authorizing the Debtor to Pay Prepetition Claims of Critical Vendors and (II) Granting Related Relief Filed By Secured Communications, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Chipman, William) (Entered: 08/01/2023)
Aug 1, 2023 10 Motion to Approve Debtor In Possession Financing Filed By Secured Communications, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Chipman, William) (Entered: 08/01/2023)
Show 7 more entries
Aug 2, 2023 17 Order Granting Motion for Admission pro hac vice of Scott E. Prince, Esq. (related document(s)15) Order Signed on 8/2/2023. (AMH) (Entered: 08/02/2023)
Aug 2, 2023 18 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 08/02/2023)
Aug 2, 2023 19 Notice of Appearance. Filed by Peter Ernaut, John P. Benson, Norman Willox. (McGuire, Matthew) (Entered: 08/02/2023)
Aug 2, 2023 20 Notice of Appointment of Subchapter V Trustee and Subchapter V Trustee's Verified Statement of Disinterestedness. William A. Homony added to the case. Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 08/02/2023)
Aug 2, 2023 Filed by U.S. Trustee. (Richenderfer, Linda) (Entered: 08/02/2023)
Aug 2, 2023 21 Notice of Agenda of Matters Scheduled for Hearing Filed by Secured Communications, Inc.. Hearing scheduled for 8/3/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Chipman, William) (Entered: 08/02/2023)
Aug 3, 2023 22 Certificate of Service re: First Day Pleadings and Declaration in Support of Chapter 11 Petition (related document(s)3, 4, 5, 7, 8, 9, 10, 11, 12, 13) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 08/03/2023)
Aug 3, 2023 23 Certificate of Service re: Notice of Agenda of Matters Scheduled for Hearing Filed by Secured Communications, Inc.. Hearing scheduled for 8/3/2023 (related document(s)21) Filed by BMC Group, Inc.. (Ordaz, Steven) (Entered: 08/03/2023)
Aug 3, 2023 24 Order Authorizing Employment and Retention of BMC Group, Inc. as Claims and Noticing Agent (related document(s)4) Order Signed on 8/3/2023. (AMH) (Entered: 08/03/2023)
Aug 3, 2023 25 Interim Order Authorizing the Debtor to (I) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto; and (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies (related document(s)7) Order Signed on 8/3/2023. (AMH) (Entered: 08/03/2023)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk11043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas M Horan
Chapter
11V
Filed
Aug 1, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 28, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Secured Communications, Inc.
    401 Port Street
    Savannah, GA 31401
    CHATHAM-GA
    Tax ID / EIN: xx-xxx4284
    fka Secured Communications, LLC

    Represented By

    Alexis C Beachdell
    Baker & Hostetler LLP
    Key Tower
    127 Public Square
    Suite 2000
    Cleveland, OH 44114
    216.621.0200
    Email: abeachdell@bakerlaw.com
    William E. Chipman, Jr.
    Chipman Brown Cicero & Cole, LLP
    Hercules Plaza
    1313 North Market Street
    Suite 5400
    Wilmington, DE 19801
    302-295-0193
    Fax : 302-295-0199
    Email: chipman@chipmanbrown.com
    Scott E Prince
    BAKER & HOSTETLER LLP
    Key Tower
    127 Public Square
    Cleveland, OH 44114
    216.621.0200
    Email: sprince@bakerlaw.com

    Trustee

    William A. Homony
    Miller Coffey Tate LLP
    1628 John F Kennedy Blvd
    Suite 950
    Philadelphia, PA 19103
    610-986-5375

    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 Richenderfer
    Office of the US Trustee
    US Trustee's Office
    844 King Street, Suite 2207
    Wilmington, DE 19801
    Email: Linda.Richenderfer@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2022 New Broughton Street, LLC 11 8:2022bk01438
    Apr 11, 2022 Savannah Capital, LLC 11 8:2022bk01431
    Mar 14, 2022 Cuban Window Cafe Mobile LLC 7 4:2022bk40180
    Mar 14, 2022 Savannah Food and Fuel Management LLC 7 4:2022bk40179
    Mar 14, 2022 Savannah Culinary Innovations LLC 7 4:2022bk40178
    Dec 16, 2020 CCL Builder, Inc 7 4:2020bk41074
    Apr 12, 2017 Savannah Marine Repair, LLC 7 4:17-bk-40550
    Oct 15, 2015 Khalidi Properties, LLC 11 4:15-bk-41714
    Oct 1, 2013 209 E. Gaston Street, LLC 11 4:13-bk-41832
    Oct 1, 2013 10 Whitaker Street, LLC 11 4:13-bk-41833
    May 13, 2013 Abercorn Street Parking, LLC 11 4:13-bk-40851
    Apr 5, 2013 Wetdog, LLC 11 4:13-bk-40601
    Apr 2, 2013 422 Habersham Street, LLC 11 4:13-bk-40578
    Apr 2, 2013 641 West River Street, LLC 11 4:13-bk-40577
    Aug 15, 2011 J&R Computer Solutions, Inc. 7 4:11-bk-41676