Case number: 1:18-bk-11368 - New MACH Gen, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    New MACH Gen, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    06/11/2018

  • Last Filing

    12/27/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, LEAD, STANDOrder, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11368-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/11/2018
Date terminated:  09/28/2018
Plan confirmed:  07/23/2018

Debtor

New MACH Gen, LLC

1780 Hughes Landing
Suite 800
The Woodlands, TX 77380
MONTGOMERY-TX
Tax ID / EIN: 00-0000000

represented by
Robert S. Brady

Young, Conaway, Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Elizabeth Soper Justison

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
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

represented by
Brya Michele Keilson

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com

Claims Agent

Prime Clerk LLC

www.primeclerk.com
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5450

represented by
Benjamin Joseph Steele

Prime Clerk LLC
830 3rd Avenue
9th Floor
New York, NY 10022
212-257-5490
Fax : 212-257-5452
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

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

Latest Dockets

Date Filed#Docket Text
12/27/2018211Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Final Claims Register (Numeric)) (Adler, Adam) (Entered: 12/27/2018)
10/22/2018210Final Application for Compensation / Combined Monthly and Final Fee Application of Prime Clerk LL, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for (i) the Monthly Period from August 1, 2018 through August 31, 2018 and (ii) for the period (final) from June 11, 2018 to September 6, 2018. Filed by Prime Clerk LLC. Hearing scheduled for 12/6/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/20/2018. (Steele, Benjamin) (Entered: 10/22/2018)
10/02/2018209Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Quarterly Claims Register (Numeric)) (Adler, Adam) (Entered: 10/02/2018)
09/28/2018Bankruptcy Case Closed (LAM) (Entered: 09/28/2018)
09/28/2018208Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Certain Cases and Modifying Case Caption (related document(s) 196, 207) Signed on 9/28/2018. (LMC) (Entered: 09/28/2018)
09/27/2018207Certification of Counsel Regarding Proposed Final Decree and Order Pursuant to 11 U.S.C. §§ 105 and 350, Fed. R. Bankr. P. 3022, and Local Rule 3022-1 Closing Certain Cases and Modifying Case Caption (related document(s) 196) Filed by New MACH Gen, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Justison, Elizabeth) (Entered: 09/27/2018)
09/26/2018206Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Reorganized Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 (Related Doc # 193, 205) Signed on 9/26/2018. (LMC) (Entered: 09/26/2018)
09/25/2018205Certification of Counsel Regarding Reorganized Debtors' Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Reorganized Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s) 193) Filed by New MACH Gen, LLC. (Justison, Elizabeth) (Entered: 09/25/2018)
09/25/2018204Affidavit/Declaration of Mailing of Gerhald R. Pasabangi Regarding Third Monthly and Final Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisors to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from August 1, 2018 through September 6, 2018 and the Final Period from June 11, 2018 through September 6, 2018. Filed by Prime Clerk LLC. (related document(s) 201) (Steele, Benjamin) (Entered: 09/25/2018)
09/21/2018203Affidavit/Declaration of Mailing (Supplemental) of Charles McCracken Regarding Notice of (I) Debtors' Intent to Assume Executory Contracts and Unexpired Leases and (II) Cure Amounts with Respect Thereto. Filed by Prime Clerk LLC. (related document(s) 119) (Steele, Benjamin) (Entered: 09/21/2018)