Case number: 1:17-bk-10772 - CMTSU Liquidation, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    CMTSU Liquidation, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    04/09/2017

  • Last Filing

    01/22/2025

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-10772-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  04/09/2017
Plan confirmed:  12/20/2017
341 meeting:  05/16/2017
Deadline for filing claims:  07/14/2017
Deadline for filing claims (govt.):  10/06/2017

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

Latest Dockets

Date Filed#Docket Text
01/22/20251429Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Steele, Benjamin) (Entered: 01/22/2025)
01/15/20251428Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Quarterly Claims Register) (Steele, Benjamin) (Entered: 01/15/2025)
12/20/20241427HEARING 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)
12/20/20241426Final 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)
12/19/20241425Certificate 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)
12/16/20241424Final Report in the Chapter 11 Cases Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024)
12/16/20241423Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024)
12/16/20241422Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024)
12/16/20241421Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by CMTSU Liquidation, Inc.. (Ward, Christopher) (Entered: 12/16/2024)
12/12/20241420Affidavit/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)