Welcome to BusinessBankruptcies.com!

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

Sungard AS New Holdings, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2022bk90018
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-22

Updated

3-31-24

Last Checked

10-18-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2022
Last Entry Filed
Oct 17, 2022

Docket Entries by Quarter

There are 735 older docket entries.

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

login purchase single case subscribe now

Oct 13, 2022 725 Motion to Appear pro hac vice for Christa C. Turner. Filed by Creditors FIS Asset Management Systems, FIS Avantgard LLC, FIS Capital Markets US LLC, FIS Computer Services, LLC, FIS Data System Inc., FIS GCS LLC, FIS Payments LLC (Green, Elizabeth) (Entered: 10/13/2022)
Oct 13, 2022 726 Motion to Appear pro hac vice for Danielle L. Merola. Filed by Creditors FIS Asset Management Systems, FIS Avantgard LLC, FIS Capital Markets US LLC, FIS Computer Services, LLC, FIS Data System Inc., FIS GCS LLC, FIS Payments LLC (Green, Elizabeth) (Entered: 10/13/2022)
Oct 13, 2022 727 Exhibit List (Filed By US Trustee 11).(Related document(s):627 Amended Chapter 11 Plan, Amended Disclosure Statement, 682 Amended Disclosure Statement, Amended Chapter 11 Plan, 716 Objection to Confirmation of the Plan) (Statham, Stephen) (Entered: 10/13/2022)
Oct 13, 2022 728 Witness List (Filed By CoBank ACB ). (Slusher, Vincent) (Entered: 10/13/2022)
Oct 13, 2022 729 Objection to First Amended Combined Disclosure Statement and Joint Chapter 11 Plan. Filed by CoBank ACB (Slusher, Vincent) (Entered: 10/13/2022)
Oct 13, 2022 730 Proposed Order RE: Denying Confirmation (Filed By CoBank ACB ).(Related document(s):729 Objection) (Slusher, Vincent) (Entered: 10/13/2022)
Oct 13, 2022 731 Objection to Confirmation of Plan Filed by Allen ISD, City of Allen, Dallas County, Harris County, Irving ISD, Tarrant county. (Related document(s):682 Amended Disclosure Statement, Amended Chapter 11 Plan) (Grundemeier, Tara) (Entered: 10/13/2022)
Oct 13, 2022 732 Statement / ELC Beauty LLC's Joinder in Combined Limited Objection of HCL America Inc. and HCL Comnet Systems & Services Limited to (i) First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Sungard As New Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; and (ii) Notice of Proposed Assumed Contracts in Connection with Sale of 11:11 Systems, Inc. (Filed By ELC Beauty LLC ).(Related document(s):723 Response/Objection) (Savetsky, Michael) (Entered: 10/13/2022)
Oct 13, 2022 733 Objection to Confirmation of Plan Filed by Digital Realty Trust. (Related document(s):682 Amended Disclosure Statement, Amended Chapter 11 Plan) (Glover, Bryan) (Entered: 10/13/2022)
Oct 13, 2022 734 Second Amended Chapter 11 Plan, Amended Disclosure Statement Filed by Sungard AS New Holdings, LLC. (Attachments: # 1 Redline)(Cavenaugh, Matthew) (Entered: 10/13/2022)
Show 10 more entries
Oct 17, 2022 745 Agenda for Hearing on 10/17/2022 (Filed By Sungard AS New Holdings, LLC ). (Cavenaugh, Matthew) (Entered: 10/17/2022)
Oct 17, 2022 746 Order Granting Motion To Appear pro hac vice - Christa C. Turner (Related Doc # 725) Signed on 10/17/2022. (emiller) (Entered: 10/17/2022)
Oct 17, 2022 747 Order Granting Motion To Appear pro hac vice - Danielle L. Merola (Related Doc # 726) Signed on 10/17/2022. (emiller) (Entered: 10/17/2022)
Oct 17, 2022 748 Order Granting Motion To Appear pro hac vice - Eric S. Chafetz (Related Doc # 735) Signed on 10/17/2022. (emiller) (Entered: 10/17/2022)
Oct 17, 2022 749 Order Granting Motion To Appear pro hac vice - Michael R. Stewart (Related Doc # 736) Signed on 10/17/2022. (emiller) (Entered: 10/17/2022)
Oct 17, 2022 750 Affidavit Re: of Alain B. Francoeur Regarding Debtors' Reply in Support of Sale to 11:11 Systems, Inc, Debtors Reply in Support of Confirmation of the Plan, and Hearing Agenda. (related document(s):743 Reply, 744 Reply, 745 Agenda). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 10/17/2022)
Oct 17, 2022 751 Second Amended Chapter 11 Plan, Disclosure Statement Filed by Sungard AS New Holdings, LLC. (Related document(s):257 Disclosure Statement, Chapter 11 Plan) (Attachments: # 1 Redline)(Cavenaugh, Matthew) (Entered: 10/17/2022)
Oct 17, 2022 752 Exhibit List, Witness List (Filed By Sungard AS New Holdings, LLC ).(Related document(s):719 Witness List, Exhibit List) (Attachments: # 1 Exhibit 8 # 2 Exhibit 12 # 3 Exhibit 13 # 4 Exhibit 14 # 5 Exhibit 15 # 6 Exhibit 16) (Cavenaugh, Matthew) (Entered: 10/17/2022)
Oct 17, 2022 753 Proposed Order RE: Order Confirming the Debtors' Joint Combined Chapter 11 Plan and Approving on a Final Basis the Disclosure Statement of Sungard AS New Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Sungard AS New Holdings, LLC ).(Related document(s):751 Amended Chapter 11 Plan, Disclosure Statement) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 10/17/2022)
Oct 17, 2022 754 Proposed Order RE: Order (I) Approving the Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests and Encumbrances; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection Therewith; and (III) Granting Related Relief (Filed By Sungard AS New Holdings, LLC ).(Related document(s):135 Emergency Motion (with hearing date), 219 Order Setting Hearing, 310 Notice, 705 Notice) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 10/17/2022)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
CNA Commercial Insurance
COLLIN COUNTY TAX ASSESSOR/COLLECTOR
Massachusetts Department of Revenue
Staples, Inc.

Parties

Debtor

Sungard AS New Holdings, LLC
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx5907

Represented By

Victoria Nicole Argeroplos
Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
713-752-4334
Fax : 713-308-4134
Email: vargeroplos@jw.com
Marty L Brimmage
Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201
214-969-2885
Fax : 214-969-4343
Email: mbrimmage@akingump.com
Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Rebecca Blake Chaikin
Jackson Walker LLP
1401 McKinney Street
Houston, TX 77010
712-752-4413
Email: rchaikin@jw.com
Jennifer F Wertz
Jackson Walker LLP
100 Congress Ave
Suite 1100
Austin, TX 78701
512-236-2247
Fax : 512-391-2147
Email: jwertz@jw.com

Debtor

InFlow LLC
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx9489

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard AS New Holdings II, LLC
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx9169

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard AS New Holdings III, LLC
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx3503

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Network Solutions Inc.
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx1034

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services (Canada) Ltd. / Sungard, Services de Continuite des Affaires (Canada) Ltee
1800 Argentina Rd.
Mississauga, ON L5N 3K3
OUTSIDE U. S.
Canada
Tax ID / EIN: xx-xxx3886

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services Holdings (Canada), Inc.
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx2679

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services Holdings (Europe), Inc.
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx2190

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services Holdings, LLC
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx6403

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services Technology, LLC
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx9118

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services, LP
565 E. Swedesford Road
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx6195

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

Debtor

Sungard Availability Services, Ltd.
565 E. Swedesford Road
Suite 320
Wayne, PA 19087
CHESTER-PA
Tax ID / EIN: xx-xxx4711

Represented By

Matthew D Cavenaugh
(See above for address)
Rebecca Blake Chaikin
(See above for address)
Jennifer F Wertz
(See above for address)

U.S. Trustee

US Trustee, 11
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

Stephen Douglas Statham
Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

U.S. Trustee

US Trustee, 11
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 27, 2023 ZenaniIT, LLC d/b/a ReliantIT, LLC 7 2:2023bk13252
Apr 11, 2022 Sungard Availability Services, Ltd. parent case 11 4:2022bk90028
Apr 11, 2022 Sungard Availability Services Technology, LLC parent case 11 4:2022bk90027
Apr 11, 2022 Sungard Availability Services Holdings, LLC parent case 11 4:2022bk90026
Apr 11, 2022 Sungard Availability Services Holdings (Europe), I parent case 11 4:2022bk90025
Apr 11, 2022 Sungard AS New Holdings II, LLC parent case 11 4:2022bk90024
Apr 11, 2022 Sungard Availability Network Solutions Inc. parent case 11 4:2022bk90023
Apr 11, 2022 Sungard AS New Holdings III, LLC parent case 11 4:2022bk90022
Apr 11, 2022 InFlow LLC parent case 11 4:2022bk90021
Apr 11, 2022 Sungard Availability Services Holdings (Canada), I parent case 11 4:2022bk90020
Apr 11, 2022 Sungard Availability Services, LP parent case 11 4:2022bk90017
Oct 30, 2020 Fernley & Fernley, Inc. 7 2:2020bk14314
Apr 8, 2019 f/k/a PE Systems, LL Vizant Technologies, LLC 7 2:2019bk12230
Aug 21, 2013 Dewey Commercial Investors, L.P. 11 2:13-bk-17294
Aug 5, 2011 VitaminSpice 11 2:11-bk-16200