BeavEx Holding Corporation
7
Laurie Selber Silverstein
02/18/2019
01/22/2025
Yes
v
LEAD, MEGA, CONVERTED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | 648 | Notice of Withdrawal of Appearance. Alan D. Albert has withdrawn from the case. Filed by Michael Griffin. (Albert, Alan) (Entered: 01/22/2025) |
01/22/2025 | 647 | Notice of Appearance. Filed by Michael Griffin. (Albert, Alan) (Entered: 01/22/2025) |
12/23/2024 | 646 | Application 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) |
12/20/2024 | 645 | Application 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) |
12/09/2024 | 644 | HEARING 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) |
12/05/2024 | 643 | Order Pursuant to Bankruptcy Rule 9019 Approving the Settlement Agreement -Signed on 12/5/2024 (LJJ) (Entered: 12/05/2024) |
12/02/2024 | 642 | Certificate 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) |
11/14/2024 | 641 | Motion 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) |
11/05/2024 | 640 | Revised 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) |
10/30/2024 | 639 | Certification 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) |