Case number: 1:24-bk-11136 - CalAmp Corp. - Delaware Bankruptcy Court

Case Information
  • Case title

    CalAmp Corp.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    06/03/2024

  • Last Filing

    09/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
STANDOrder, MEGA, SealedDoc(s), CLMSAGNT, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11136-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  06/03/2024
Plan confirmed:  07/11/2024

Debtor

CalAmp Corp.

2200 Faraday Ave.
Suite 220
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 95-3647070
aka
Calamp


represented by
Gregory Joseph Flasser

Potter Anderson & Corroon LLP
1313 North Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6058
Fax : 302-658-1192
Email: gflasser@potteranderson.com

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: kgood@potteranderson.com

Sameen Rizvi

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6155
Email: srizvi@potteranderson.com

Aaron H. Stulman

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6081
Fax : 302-658-1192
Email: astulman@potteranderson.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
Rosa Sierra-Fox

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491 x6492
Fax : 302-573-6497
Email: rosa.sierra@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
09/04/2024184Affidavit/Declaration of Service re: Reorganized Debtors Motion for Entry of an Order and Final Decree (I) Closing the Chapter 11 Cases; (II) Terminating Claims and Noticing Services; and (III) Granting Related Relief (Docket No. 182). Filed by Stretto. (related document(s)[182]) (Betance, Sheryl)
09/04/2024183Affidavit/Declaration of Service re: Notice of Increased Ordinary Course Professional Cap Amount with Respect to Bradley Arant Boult Cummings LLP (Docket No. 180). Filed by Stretto. (related document(s)[180]) (Betance, Sheryl)
09/03/2024182Motion for Final Decree // Reorganized Debtors' Motion for Entry of an Order and Final Decree (I) Closing the Chapter 11 Cases; (II) Terminating Claims and Noticing Services; and (III) Granting Related Relief Filed by CalAmp Corp.. Hearing scheduled for 9/24/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/17/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Rizvi, Sameen) (Entered: 09/03/2024)
09/03/2024181Affidavit/Declaration of Service (SUPPLEMENTAL) re: Notice of (I) Entry of Confirmation Order and Effective Date of Plan and (II) Establishment of Certain Deadlines (Docket No. 154), Order Amending Case Caption to Reflect Change of Address (Docket No. 157), Notice: Relocation of CalAmps Principal Place of Business (attached hereto as Exhibit B), and Instructional Cover Letter to Nominees, Banks, and Brokers (attached hereto as Exhibit C). Filed by Stretto. (related document(s)154, 157) (Betance, Sheryl) (Entered: 09/03/2024)
08/29/2024180Exhibit(s) // Notice of Increased Ordinary Course Professional Cap Amount with Respect to Bradley Arant Boult Cummings LLP (related document(s)104) Filed by CalAmp Corp.. (Rizvi, Sameen) (Entered: 08/29/2024)
08/28/2024179Notice of Address Change Filed by CalAmp Corp.. (BJM) (Entered: 08/28/2024)
08/27/2024178Affidavit/Declaration of Service re: Disclosure Declaration of Ordinary Course Professional (Docket No. 175). Filed by Stretto. (related document(s)175) (Betance, Sheryl) (Entered: 08/27/2024)
08/27/2024177Affidavit/Declaration of Service re: Monthly Operating Reports (Docket Nos. 171-174). Filed by Stretto. (related document(s)171, 172, 173, 174) (Betance, Sheryl) (Entered: 08/27/2024)
08/27/2024176Affidavit/Declaration of Service (SUPPLEMENTAL) re: Notice of (I) Commencement of Prepackaged Chapter 11 Bankruptcy Cases, (II) Combined Hearing on the Disclosure Statement, Confirmation of the Joint Prepackaged Chapter 11 Plan, and Related Matters, and (III) Related Objection and Briefing Deadlines (Docket No. 45), Notice of (I) Entry of Confirmation Order and Effective Date of Plan and (II) Establishment of Certain Deadlines (Docket No. 154), Order Amending Case Caption to Reflect Change of Address (Docket No. 157), Notice of Non-Voting Status to Holders of Classes 1, 2, 4, 5, 6, 7, and 8 Claims and Interests (attached hereto as Exhibit A), and Notice: Relocation of CalAmp's Principal Place of Business (attached hereto as Exhibit C). Filed by Stretto. (related document(s)45, 154, 157) (Betance, Sheryl) (Entered: 08/27/2024)
08/26/2024175Declaration //Disclosure Declaration of Ordinary Course Professional (Guyer & Regules)(Objection Deadline: September 5, 2024 at 4:00 p.m. (ET)) (related document(s)[104]) Filed by CalAmp Corp.. (Attachments: # (1) Schedule 1) (Stulman, Aaron)