Old PLG Inc.
11
Brendan Linehan Shannon
10/31/2016
04/20/2023
Yes
v
CLOSED, JNTADMN, CLMSAGNT |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Old PLG Inc.
4697 Crossroads Park Drive Liverpool, NY 13088 ONONDAGA-NY Tax ID / EIN: 04-2944200 aka Sport Helmets, Inc. aka Bauer Performance Lacrosse Inc. aka Cascade Helmets Holdings, Inc. fka Performance Lacrosse Group Inc. |
represented by |
Sean T. Greecher
Young, Conaway, Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: sgreecher@ycst.com Justin H. Rucki
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.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 |
| |
Claims Agent Kroll Restructuring Administration LLC
1 World Trade Center 31st Floor New York, NY 10007 |
Date Filed | # | Docket Text |
---|---|---|
04/20/2023 | Bankruptcy Case Closed (LCN) (Entered: 04/20/2023) | |
04/20/2023 | 7 | Order Granting Motion of Old PSG Ltd. and the Old PSG Trust for Entry of: (I) Order (A) Approving Final Report and Account and Final Distribution: (B) Authorizing the Dissolution of Old PSG Ltd., Old PSG Trust, and the Remaining Debtors; (C) Authorizing Abandonment of Books, Records, and Information; (D) Discharging and Releasing Chief Wind-Down Officer, Old PSG Trustee, Board of Directors, Trust Advisory Board, and Monitor; and (E) Granting Related Relief; and (II) Final Decree Closing Chapter 11 Cases. Signed on 4/20/2023 (LCN) (Entered: 04/20/2023) |
06/25/2019 | 6 | Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated. Order Signed 6/25/2019 (BA) (Entered: 06/25/2019) |
12/16/2016 | 5 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Performance Lacrosse Group Inc.. (Rucki, Justin) (Entered: 12/16/2016) |
12/16/2016 | 4 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Performance Lacrosse Group Inc.. (Rucki, Justin) (Entered: 12/16/2016) |
11/02/2016 | 3 | Receipt of filing fee for Voluntary Petition (Chapter 11)(16-12378) [misc,volp11a] (1717.00). Receipt Number 8219539, amount $1717.00. (U.S. Treasury) (Entered: 11/02/2016) |
11/01/2016 | 2 | Order Authorizing Joint Administration. An Order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of BPS US Holdings Inc.; Bauer Hockey, Inc.; Easton Baseball / Softball Inc.; Bauer Hockey Retail Inc.; Bauer Performance Sports Uniforms Inc.; Performance Lacrosse Group Inc.; BPS Diamond Sports Inc.; PSG Innovation Inc.; Performance Sports Group Ltd. (CA); KBAU Holdings Canada, Inc. (CA); Bauer Hockey Retail Corp. (CA); Easton Baseball / Softball Corp. (CA); PSG Innovation Corp. (CA) Bauer Hockey Corp. (CA); BPS Canada Intermediate Corp. (CA); BPS Diamond Sports Corp. (CA); Bauer Performance Sports Uniforms Corp. (CA); and Performance Lacrosse Group Corp. (CA). The Debtors headquarters are located at 100 Domain Dr., Exeter, New Hampshire 03833. The docket in the chapter 11 case of BPS US Holdings Inc., Case No. 16-12373 (KJC), should be consulted for all matters affecting this case. Order Signed on 11/1/2016 (LMD) (Entered: 11/01/2016) |
10/31/2016 | Judge Kevin J. Carey added to case. (Drechsler, Stacey) (Entered: 10/31/2016) | |
10/31/2016 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Performance Lacrosse Group Inc.. (Greecher, Sean) (Entered: 10/31/2016) |