CMTSU Liquidation, Inc.
11
Brendan Linehan Shannon
04/09/2017
01/22/2025
Yes
v
SealedDoc(s), MEGA, LEAD, CLMSAGNT, CONFIRMED, STANDOrder |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor CMTSU Liquidation, Inc., et al.
6312 South Fiddler's Green Circle Suite 600E Greenwood Village, CO 80111 ARAPAHOE-CO Tax ID / EIN: 38-2046833 fka CIBER, Inc., et al. aka Ciber |
represented by |
Benjamin Wiley Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: bbutterfield@mofo.com Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: monique.disabatino@saul.com Justin K. Edelson
SkarlatosZonarich 320 Market Street Suite 600W Harrisburg, PA 17101 3022907600 Fax : 7172336740 Email: jedelson@polsinelli.com Todd M. Goren
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: tgoren@willkie.com Daniel J Harris
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4292 Email: DHarris@mofo.com Dennis L. Jenkins
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 857-327-6179 Fax : 212-468-7900 Email: djenkins@mofo.com Sharon L. Levine
Saul Ewing LLP One Riverfront Plaza 1037 Raymond Blvd Suite 1520 Newark, NJ 07102-5426 973-286-6713 Fax : 973-286-6821 Email: slevine@saul.com Amy Groves Lowe
Taylor, Porter, Brooks & Philips L.L.P. 450 Laurel Street Suite 800 Baton Rouge, LA 70801 225-381-0280 Email: amy.groves.lowe@taylorporter.com Brett H. Miller
Willkie Farr & Gallagher LLP 787 7th Avenue New York, NY 10019-9601 212-728-8000 Fax : 212-728-8111 Email: bmiller@willkie.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 Dipesh Patel
Saul Ewing LLP One Riverfront Plaza 1037 Raymond Boulevard Suite 1520 Newark, NJ 07102 usa 973-286-6718 Fax : 973-286-6818 Email: dpatel@saul.com Steve Rappoport
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Fax : 212-468-7900 Email: srappoport@mofo.com Jarrett Vine
Polsinelli PC 222 Delaware Avenue Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 TERMINATED: 09/06/2017 Christopher A. Ward
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 302-252-0920 Fax : 302-252-0921 Email: cward@polsinelli.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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Elaine Ryan
2801 Faulkland Road Wilmington, DE 19808 302-683-0221 |
| |
Transcriber Elaine Ryan
2801 Faulkland Road Wilmington, DE 19808 302-683-0221 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Ciber, Inc., et al. |
represented by |
Schuyler G. Carroll
Perkins Coie LLP 30 Rockefeller Center 22nd Floor New York, NY 10112-0085 212-262-6900 Fax : 212-977-1649 Email: SCarroll@perkinscoie.com Thomas M. Horan
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Email: thoran@cozen.com TERMINATED: 03/04/2024 Tina Niehold Moss
Perkins Coie LLP 30 Rockefeller Plaza, 22nd Floor New York, NY 10112 212-262-6900 Fax : 212-977-1649 Email: tmoss@perkinscoie.com John David Penn
Perkins Coie LLP 500 N. Akard Street Suite 3300 Dallas, TX 75201 214-965-7734 Fax : 214-965-7784 Email: jpenn@perkinscoie.com Christina M. Sanfelippo
Shaw Fishman Glantz & Towbin LLC 321 N. Clark St. Suite 800 Chicago, IL 60654 312-980-3849 Fax : 312 980 3888 Email: csanfelippo@shawfishman.com |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | 1429 | Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Steele, Benjamin) (Entered: 01/22/2025) |
01/15/2025 | 1428 | Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Steele, Benjamin) (Entered: 01/15/2025) |
12/20/2024 | 1427 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CMTSU Liquidation, Inc.. Hearing scheduled for 12/30/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 12/20/2024) |
12/20/2024 | 1426 | Final Decree and Order Approving Termination of the Claims and Noticing Agent's Services (related document(s)1419, 1425) Order Signed on 12/20/2024. (JMW) Modified on 12/20/2024 (JMW). (Entered: 12/20/2024) |
12/19/2024 | 1425 | Certificate of No Objection Regarding Motion of Post-Effective Date Debtors Under 11 U.S.C. §§ 105(a) and 350(a), Federal Rule of Bankruptcy Procedure 3022, and Local Rule 3022-1 for Entry of Final Decree and Order Closing Chapter 11 Cases, and Consensually Terminating the Claims and Noticing Agent's Services (related document(s)1419) Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/19/2024) |
12/16/2024 | 1424 | Final Report in the Chapter 11 Cases Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024) |
12/16/2024 | 1423 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024) |
12/16/2024 | 1422 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024) |
12/16/2024 | 1421 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024) |
12/12/2024 | 1420 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Motion of Post-Effective Date Debtors Under 11 U.S.C. §§ 105(a) and 350(a), Federal Rule of Bankruptcy Procedure 3022, and Local Rule 3022-1 for Entry of Final Decree and Order Closing Chapter 11 Cases, and Consensually Terminating the Claims and Noticing Agent's Services. Filed by Kroll Restructuring Administration LLC. (related document(s)1419) (Malo, David) (Entered: 12/12/2024) |