Welcome to BusinessBankruptcies.com!

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

Techniplas, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11049
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-20

Updated

3-24-24

Last Checked

3-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2024
Last Entry Filed
Dec 26, 2023

Docket Entries by Quarter

There are 829 older docket entries.

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

login purchase single case subscribe now

May 4, 2023 795 Certificate of Mailing for Order Granting Fifth Motion of Liquidating Trustee for an Order Extending the Deadline to Object to the Allowance of Claims and Order Granting Seventh Motion Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) for an Order Enlarging the Time to File Notices of Removal of Related Proceedings. Filed by Epiq Corporate Restructuring, LLC. (related document(s)787, 788) (Gallerie, Bridget) (Entered: 05/04/2023)
Jul 21, 2023 796 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Liquidating Trustee. (Kotsiras, Maria) (Entered: 07/21/2023)
Jul 28, 2023 797 Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 07/28/2023)
Jul 28, 2023 798 Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 07/28/2023)
Aug 28, 2023 799 Order of Reassignment of Judge - Judge Laurie Selber Silverstein added to case. Involvement of Judge Thomas M Horan Terminated (CMB) (Entered: 08/28/2023)
Sep 19, 2023 800 Withdrawal of Claim No. 10148 filed by Cream City Stateline Scale Company LLC. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 09/19/2023)
Sep 20, 2023 801 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Liquidating Trustee. (Attachments: # 1 Exhibit A) (Kotsiras, Maria) (Entered: 09/20/2023)
Sep 20, 2023 802 Motion to Extend //Sixth Motion of the Liquidating Trustee for an Order Extending the Deadline to Object to the Allowance of Claims Filed by Liquidating Trustee. Hearing scheduled for 10/26/2023 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/4/2023. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Kotsiras, Maria) (Entered: 09/20/2023)
Sep 20, 2023 803 Motion to Extend //Eighth Motion Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) for an Order Enlarging the Time to File Notices of Removal of Related Proceedings Filed by Liquidating Trustee. Hearing scheduled for 10/26/2023 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/4/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Kotsiras, Maria) (Entered: 09/20/2023)
Sep 21, 2023 804 Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 10/26/2023 at 11:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 9/21/2023. (LJJ) (Entered: 09/21/2023)
Show 10 more entries
Oct 17, 2023 815 Order Scheduling Omnibus Hearings. (Related document(s)814) Omnibus Hearings scheduled for 11/13/2023 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 10/17/2023. (LJJ) (Entered: 10/17/2023)
Oct 23, 2023 816 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Liquidating Trustee. (Kotsiras, Maria) (Entered: 10/23/2023)
Oct 31, 2023 817 Quarterly Claims Register alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 10/31/2023)
Oct 31, 2023 818 Quarterly Claims Register numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 10/31/2023)
Nov 7, 2023 819 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)812) (Garabato, Sid) (Entered: 11/07/2023)
Nov 7, 2023 820 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)815) (Garabato, Sid) (Entered: 11/07/2023)
Nov 7, 2023 821 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)816) (Garabato, Sid) (Entered: 11/07/2023)
Nov 10, 2023 822 Notice of Rescheduled Hearing Hearing Originally Scheduled for November 13, 2023 at 10:30 a.m. has been rescheduled. Filed by Liquidating Trustee. Hearing scheduled for 12/4/2023 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Kotsiras, Maria) (Entered: 11/10/2023)
Nov 10, 2023 823 Motion for Final Decree //Motion of Liquidating Trustee for (I) Entry of Final Decree of Chapter 11 Cases; (II) Terminating Engagement of Claims Agent; and (III) Granting Related Relief Filed by Liquidating Trustee. Hearing scheduled for 12/4/2023 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/27/2023. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Kotsiras, Maria) (Entered: 11/10/2023)
Nov 16, 2023 824 Certificate of Mailing . Filed by Epiq Corporate Restructuring, LLC. (related document(s)822, 823) (Garabato, Sid) (Entered: 11/16/2023)

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

The docket for this case is updated every week.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk11049
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 6, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 27, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
David R. Hughes, Esq.

Parties

Debtor

TP RemainCo, LLC
N44 W33341 Watertown Plank Road
Nashotah, WI 53058
WAUKESHA-WI
Tax ID / EIN: xx-xxx7921
aka Dickten Masch Plastics, LLC
aka DM Plastics Acquisition, LLC
fka Techniplas, LLC

Represented By

Robbie T Boone
White & Case LLP
Southeast Financial Center
100 South Biscayne Boulevard
49th Floor
Miami, FL 33131
305-371-2700
Email: robbie.boone@whitecase.com
Kimberly Anne Havlin
White & Case LP
1221 Avenue of the Americas
New York, NY 10020
212.819.8683
Email: kim.havlin@whitecase.com
Fan B. He
Southeast Financial Center
200 S. Biscayne Blvd
Suite 4900
Miami, FL 33131
305-371-2700
Fax : 305-358-5744
Sam Lawand
WHITE & CASE LLP
1221 Avenue of the Americas
New York, NY 10020-1095
(212) 819-8200
Email: samlawand@paulhastings.com
Thomas MacWright
White & Case LLP
1155 Avenue of the Americas
New York, NY 10036-2787
212-819-8259
Seth A. Niederman
Fox Rothschild LLP
919 North Market Street, Suite 300
PO Box 2323
Wilmington, DE 19899
302-622-4238
Fax : 302-656-8920
Email: sniederman@foxrothschild.com
John J. Ramirez
White & Case LLP
1155 Avenue of the Americas
New York, NY 10036
212.819.7021
Email: john.ramirez@whitecase.com
Jeffrey M. Schlerf
GrayRobinson, P.A.
1007 North Orange Street
4th Floor
Suite 1278
Wilmington, DE 19801
302-509-4634
Email: Jeffrey.Schlerf@gray-robinson.com
Daniel Thompson
c/o Fox Rothschild
919 North Market Street
Suite 300
Wilmington, DE 19899-2323
302-622-4250
Fax : 302-656-8920
Email: danielthompson@foxrothschild.com
David M Turetsky
White & Case LLP
1221 Avenue of the Americas
New York, NY 10020-1095
212-819-8200
Fax : 8113
Email: david.turetsky@whitecase.com
Andrew T Zatz
White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212-819-8504
Email: azatz@whitecase.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 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 #
Aug 1, 2023 The Ohana Group, LLC 11 3:2023bk11333
Sep 7, 2021 So Close to Home II LLC 11 3:2021bk11869
Sep 7, 2021 Gerou Properties II LLC 11 3:2021bk11868
Sep 7, 2021 Gerou Properties LLC 11 3:2021bk11867
Jan 29, 2021 Kestrel Medical LLC 7 2:2021bk20441
Jul 1, 2020 Excel Chemical Inc. 7 2:2020bk24624
May 6, 2020 DMP Exports, Inc. parent case 11 1:2020bk11056
May 6, 2020 DMP International Holdings, LLC parent case 11 1:2020bk11054
May 6, 2020 WEIDPLAS North America, LLC parent case 11 1:2020bk11053
May 6, 2020 DMP Monterrey Holdings LLC parent case 11 1:2020bk11052
May 6, 2020 Techniplas Finance Corp. parent case 11 1:2020bk11050
Nov 7, 2014 5209 Burnham LLC 7 2:14-bk-33688
Nov 16, 2012 Triad Pharmaceuticals, Inc. 11 2:12-bk-36442
Aug 9, 2012 H&P Industries, Inc. 11 2:12-bk-31924
Aug 9, 2012 Triad Group, Inc. 11 2:12-bk-31923