Case number: 1:19-bk-10316 - BeavEx Holding Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    BeavEx Holding Corporation

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/18/2019

  • Last Filing

    01/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEGA, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10316-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/18/2019
Date converted:  07/23/2019
341 meeting:  08/29/2019
Deadline for filing claims:  10/01/2019
Deadline for filing claims (govt.):  01/21/2020

Debtor

BeavEx Holding Corporation

2120 Powers Ferry Rd. SE
Suite 300
Atlanta, GA 30339
COBB-GA
Tax ID / EIN: 80-0767740

represented by
Joseph M. Barry

Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: jbarry@ycst.com

Donald J. Bowman, Jr.

Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Matthew Barry Lunn

Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: mlunn@ycst.com

Jordan E Sazant

Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.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
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Jaclyn Weissgerber

United States Department of Justice
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Jaclyn.Weissgerber@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112
TERMINATED: 08/01/2019

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 07/23/2019

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Tristan G Axelrod

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8200
Fax : 617-856-8201
Email: taxelrod@brownrudnick.com

Eugene J. Geekie, Jr.

Saul Ewing Arnstein & Lehr LLP
161 N. Clark Street
Suite 4200
Chicago, IL 60601
312-876-7859
Fax : 312-876-6235
Email: eugene.geekie@saul.com

Mark Minuti

Saul Ewing LLP
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6840
Fax : 302-421-6813
Email: mark.minuti@saul.com

Lucian Borders Murley

Saul Ewing LLP
1201 N. Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-421-6898
Fax : 302-421-6813
Email: luke.murley@saul.com

Bennett Silverberg

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4924
Email: bsilverberg@brownrudnick.com

Latest Dockets

Date Filed#Docket Text
01/22/2025648Notice of Withdrawal of Appearance. Alan D. Albert has withdrawn from the case. Filed by Michael Griffin. (Albert, Alan) (Entered: 01/22/2025)
01/22/2025647Notice of Appearance. Filed by Michael Griffin. (Albert, Alan) (Entered: 01/22/2025)
12/23/2024646Application for Compensation -- Sixth Interim and Final Application of Bielli & Klauder, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee, for the Interim Period from August 1, 2024 through December 23, 2024 and for the Final Period of July 26, 2019 through December 23, 2024 -- for Bielli & Klauder, LLC, Trustee's Attorney, period: 8/1/2024 to 12/23/2024, fee: $9,842.50, expenses: $212.66. Filed by David M. Klauder. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Form of Order # 5 Certificate of Service # 6 Service List) (Klauder, David) (Entered: 12/23/2024)
12/20/2024645Application for Compensation -- Sixth Interim and Final Application of Miller Coffey Tate LLP for Compensation and for Reimbursement of Expenses as Accountants and Bankruptcy Consultants to the Trustee for the Period from June 1, 2024 Through November 22, 2024 -- for Miller Coffey Tate LLP, Accountant, period: 6/1/2024 to 11/22/2024, fee: $19,255.00, expenses: $56.30. Filed by David M. Klauder. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Form of Order # 5 Certificate of Service # 6 Service List) (Klauder, David) (Entered: 12/20/2024)
12/09/2024644HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by George L. Miller. Hearing scheduled for 12/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service # 2 Service List) (Klauder, David) (Entered: 12/09/2024)
12/05/2024643Order Pursuant to Bankruptcy Rule 9019 Approving the Settlement Agreement -Signed on 12/5/2024 (LJJ) (Entered: 12/05/2024)
12/02/2024642Certificate of No Objection Regarding Motion of the Chapter 7 Trustee for an Order Pursuant to Fed. R. Bankr. P. 9019 Approving Settlement Agreement Filed by George L. Miller. (Klauder, David) (Entered: 12/02/2024)
11/14/2024641Motion to Approve Compromise under Rule 9019 -- Motion of the Chapter 7 Trustee for an Order Pursuant to Fed. R. Bankr. P. 9019 Approving Settlement Agreement -- Filed by George L. Miller. Hearing scheduled for 12/12/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/29/2024. (Klauder, David)
11/05/2024640Revised Order Regarding First Objection (Substantive) To Claims (related document(s)[628], [633], [639]) Order Signed on 11/5/2024. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (LJJ)
10/30/2024639Certification of Counsel Regarding Revised Order for First Objection (Substantive) to Claims (related document(s)[628], [633]) Filed by George L. Miller. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Klauder, David)