Docket Entries by Week of Year
There are 196 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 22 | 192 | Order Granting Motion To Appear pro hac vice as to Michael R. Morano (Related Doc # 177). Signed on 4/22/2024. (zac4) (Entered: 04/22/2024) | ||
Apr 22 | 193 | Order Granting Motion To Appear pro hac vice as to Virginia T. Shea (Related Doc # 178). Signed on 4/22/2024. (zac4) (Entered: 04/22/2024) | ||
Apr 22 | 194 | Order Granting Motion To Appear pro hac vice as to Michael T. Stewart (Related Doc # 187). Signed on 4/22/2024. (zac4) (Entered: 04/22/2024) | ||
Apr 22 | 195 | Order Granting Motion To Appear pro hac vice as to William P. Fennell (Related Doc # 188). Signed on 4/22/2024. (zac4) (Entered: 04/22/2024) | ||
Apr 22 | 196 | Order Granting Motion To Appear pro hac vice as to Hala Hammi (Related Doc # 189). Signed on 4/22/2024. (zac4) (Entered: 04/22/2024) | ||
Apr 23 | 197 | Notice of Appearance and Request for Notice Filed by Christopher S Murphy Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) (Entered: 04/23/2024) | ||
Apr 24 | 198 | Notice of Appearance and Request for Notice Filed by Mark Alan Platt Filed by on behalf of Seismic LLC (Platt, Mark) (Entered: 04/24/2024) | ||
Apr 24 | 199 | Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) (Entered: 04/24/2024) | ||
Apr 24 | 200 | BNC Certificate of Mailing. (Related document(s):192 Order on Motion to Appear pro hac vice) No. of Notices: 15. Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024) | ||
Apr 24 | 201 | BNC Certificate of Mailing. (Related document(s):193 Order on Motion to Appear pro hac vice) No. of Notices: 15. Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024) | ||
Show 10 more entries Loading... | ||||
Apr 28 | 212 | BNC Certificate of Mailing. (Related document(s):208 Generic Order) No. of Notices: 15. Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) | ||
Apr 29 | 213 | Order (I) Authorizing (A) Rejection of Certain Unexpired Leases and (B) Abandonment of Certain Personal Property, Each Effective as of the Applicable Rejection Date, and (II) Granting Related Relief (Related Doc # 28). Signed on 4/29/2024. (zac4) (Entered: 04/29/2024) | ||
Apr 29 | 214 | Agreed Order and Certificate of Counsel (Filed By ConvergeOne Holdings, Inc. ).(Related document(s):7 Emergency Motion, 78 Generic Order) (Attachments: # 1 Proposed Order) (Koster, Charles) (Entered: 04/29/2024) | ||
Apr 29 | 215 | Certificate of No Objection with respect to Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Performing Under Customer Contracts, (B) Continue Customer Programs, and (C) Honor Prepetition Obligations Related Thereto, and (II) Granting Related Relief (Filed By ConvergeOne Holdings, Inc. ).(Related document(s):79 Order on Emergency Motion) (Attachments: # 1 Proposed Order) (Koster, Charles) (Entered: 04/29/2024) | ||
Apr 29 | 216 | Certificate of No Objection with respect to Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue Operating Under Shared Services Arrangements and (II) Granting Related Relief (Filed By ConvergeOne Holdings, Inc. ).(Related document(s):20 Emergency Motion, 80 Generic Order) (Attachments: # 1 Proposed Order) (Koster, Charles) (Entered: 04/29/2024) | ||
Apr 30 | 217 | Final Order (I) Authorizing the Debtors to (A) Continue Using the Cash Management System and (B) Maintain Existing Bank Accounts, Business Forms, and Books and Records, (C) Continue Utilizing Corporate Credit Cards, (II) Authorizing Continued Intercompany Transactions and Granting Administrative Expense Status to Postpetition Intercompany Transactions, and (III) Granting Related Relief (Related Doc # 7). Signed on 4/30/2024. (zac4) (Entered: 04/30/2024) | ||
Apr 30 | 218 | Final Order (I) Authorizing the Debtors to (A) Continue Performing Under Customer Contracts, (B) Continue Customer Programs, and (C) Honor Prepetition Obligations Related Thereto, and (II) Granting Related Relief (Related Doc # 15). Signed on 4/30/2024. (zac4) (Entered: 04/30/2024) | ||
Apr 30 | 219 | Final Order (I) Authorizing the Debtors to Continue Operating Under Shared Services Arrangements and (II) Granting Related Relief (Related Doc # 20). Signed on 4/30/2024. (zac4) (Entered: 04/30/2024) | ||
May 1 | 220 | Notice Notice of Intent to Adduce Testimony From a Remote Location by Telephone and Video Technology. Filed by Federal Insurance Company and its affiliated sureties (Bressler, Gary) (Entered: 05/01/2024) | ||
May 1 | 221 | Witness List (Filed By Federal Insurance Company and its affiliated sureties ). (Bressler, Gary) (Entered: 05/01/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
BDO USA PC |
---|
Bradford Capital Holdings, LP |
CDW |
CDW/ ATTN: Ronelle Erickson |
Centerpoint Energy |
COLLIN COUNTY TAX ASSESSOR/COLLECTOR |
INTERNAL REVENUE SERVICE |
Oracle America, Inc. |
Tactical Digital Corp |
ConvergeOne Holdings, Inc.
10900 Nesbitt Avenue South
Bloomington, MN 55437
OUTSIDE U. S.
Tax ID / EIN: xx-xxx9427
Bojan Guzina
White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5400
Fax : 312-853-5450
Email: bojan.guzina@whitecase.com
Charles R. Koster
White & Case
609 Main Street, Suite 2900
Houston, TX 77002
832-786-6118
Email: ckoster@whitecase.com
Andrew Magee
White & Case
1221 Avenue of the Americas
New York, NY 10020
212-819-7509
Email: drew.magee@whitecase.com
Andrew F. O'Neill
White & Case
111 South Wacker Drive
Suite 5100
Chicago, IL 60622
312-881-5450
Email: aoneill@whitecase.com
Erin Rosenberg
White & Case LLP
200 S. Biscayne Blvd.
Ste. 4900
Miami, FL 33131
305-995-5230
Email: erin.rosenberg@whitecase.com
Andrew J Rudolph
White & Case LLP
111 South Wacker Drive
Suite 5100
Chicago, IL 60606-4302
331-264-3288
Email: andrew.rudolph@whitecase.com
Rachel L. Steinlage
McCarthy Lebit et al
1111 Superior Ave. E.
Suite 2700
Cleveland, OH 44114
216-696-1422
Fax : 216-696-1210
Email: rls@mccarthylebit.com
Adam Swingle
White & Case LLP
111 S. Wacker Dr.
Suite 5100
Chicago, IL 60606
312-881-5440
Email: adam.swingle@whitecase.com
Blair Warner
White & Case
111 S Wacker Drive
Suite 5100
Chicago, IL 60606
312-881-5374
Email: blair.warner@whitecase.com
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
Andrew Jimenez
U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 4 | ConvergeOne Managed Services, LLC | 11 | 4:2024bk90199 |
Apr 4 | ConvergeOne Dedicated Services, LLC | 11 | 4:2024bk90197 |
Apr 4 | PVKG Intermediate Holdings Inc. | 11 | 4:2024bk90195 |
Apr 4 | Silent IT, LLC | 11 | 9:2024bk90208 |
Apr 4 | Providea Conferencing, LLC | 11 | 9:2024bk90207 |
Apr 4 | ConvergeOne, Inc. | 11 | 9:2024bk90203 |
Apr 4 | ConvergeOne Unified Technology Solutions, Inc. | 11 | 9:2024bk90202 |
Apr 4 | ConvergeOne Technology Utilities, Inc. | 11 | 9:2024bk90201 |
Apr 4 | ConvergeOne Systems Integration, Inc. | 11 | 9:2024bk90200 |
Apr 4 | ConvergeOne Managed Services, LLC | 11 | 9:2024bk90199 |
Apr 4 | ConvergeOne Dedicated Services, LLC | 11 | 9:2024bk90197 |
Apr 4 | PVKG Intermediate Holdings Inc. | 11 | 9:2024bk90195 |
Apr 4 | ConvergeOne Holdings, Inc. | 11 | 9:2024bk90194 |
Apr 4 | PVKG Intermediate Holdings Inc. | 11 | 4:2024bk31541 |
Apr 4 | ConvergeOne Holdings, Inc. | 11 | 4:2024bk31540 |