American Virtual Cloud Technologies, Inc.
11
Thomas M Horan
01/11/2023
02/04/2025
Yes
v
CONFIRMED, LEAD, CLMSAGNT, SealedDoc(s) |
Assigned to: Honorable Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor American Virtual Cloud Technologies, Inc.
4880 Lower Roswell Rd. Suite 165-#129 Marietta, GA 30068 FULTON-GA Tax ID / EIN: 81-2402421 dba Pensare Acquisition Corp. |
represented by |
David M. Bass
Cole Schotz P.C. 1325 Avenue of the Americas 19th Floor New York, NY 10019 212-752-8000 Email: dbass@coleschotz.com Jack M. Dougherty
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: jdougherty@coleschotz.com Michael E. Fitzpatrick
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington Wilmington, DE 19801 302-651-2008 Fax : 302-579-2108 Email: mfitzpatrick@coleschotz.com Conor D McMullan
Cole Schotz, P.C. Court Plaza North 25 Main Street Hackensack, NJ 07601 201-489-3000 Email: cmcmullan@coleschotz.com Stacy L. Newman
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 19801 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: snewman@coleschotz.com Patrick J. Reilley
Cole Schotz P.C. 500 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-652-3131 Fax : 302-652-3117 Email: preilley@coleschotz.com Michael D. Sirota
Cole Schotz P.C. Court Plaza North 25 Main Street Hackensack, NJ 07601 201-489-3000 Email: msirota@coleschotz.com Michael Trentin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07601 (201) 489-3000 Email: mtrentin@coleschotz.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 |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Committee of Unsecured Creditors |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Sabrina Espinal
Saul Ewing LLP Centre Square West 1500 Market Street 38th Floor Philadelphia, PA 19102 215-972-7140 Email: Sabina.espinal@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 Michelle G. Novick
Saul Ewing LLP 161 N. Clark Street Suite 4200 Chicago, IL 60601 312-876-7899 Email: mchelle.novick@saul.com |
Date Filed | # | Docket Text |
---|---|---|
02/15/2024 | Bankruptcy Case Closed (KAR) (Entered: 02/15/2024) | |
02/13/2024 | 445 | Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 02/13/2024) |
02/07/2024 | 444 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Chapter 11 Post-Confirmation Reports for the Quarter Ending: 01/27/2024. Filed by Kroll Restructuring Administration LLC. (related document(s)439, 440, 441) (Malo, David) (Entered: 02/07/2024) |
02/06/2024 | 443 | Affidavit/Declaration of Mailing of Jonathan Kimel Regarding Chapter 11 Post-confirmation Report for the Quarter Ending 12/31/2023. Filed by Kroll Restructuring Administration LLC. (related document(s)435, 436, 437) (Malo, David) (Entered: 02/06/2024) |
01/30/2024 | 442 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Final Decree Order Closing the Chapter 11 Cases and Terminating Claims and Noticing Services. Filed by Kroll Restructuring Administration LLC. (related document(s)431) (Malo, David) (Entered: 01/30/2024) |
01/30/2024 | 441 | Chapter 11 Post-Confirmation Report for Case Number 23-10022 for the Quarter Ending: 01/27/2024 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/30/2024) |
01/30/2024 | 440 | Chapter 11 Post-Confirmation Report for Case Number 23-10021 for the Quarter Ending: 01/27/2024 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/30/2024) |
01/30/2024 | 439 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 01/27/2024 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/30/2024) |
01/25/2024 | 438 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Agenda of Matters Scheduled for Hearing on January 23, 2024 at 2:00 p.m.(Eastern Time) Before the Honorable Thomas M. Horan. Filed by Kroll Restructuring Administration LLC. (related document(s)434) (Malo, David) (Entered: 01/25/2024) |
01/19/2024 | 437 | Chapter 11 Post-Confirmation Report for Case Number 23-10022 for the Quarter Ending: 12/31/2023 Filed by IRC Consulting, Inc., in its capacity as Plan Administrator. (Reilley, Patrick) (Entered: 01/19/2024) |