Case number: 1:20-bk-10345 - VIPC Holdings Liquidating, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    VIPC Holdings Liquidating, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    02/18/2020

  • Last Filing

    01/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, CLOSED, DISMISSED, SealedDoc(s), LEAD, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 20-10345-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/18/2020
Date terminated:  12/07/2020
Debtor dismissed:  12/04/2020

Debtor

VIPC Holdings Liquidating, Inc., et al.

101 Industrial Drive
New Albany, MS 38652
UNION-MS
Tax ID / EIN: 47-2002049
fka
VIP Cinema Holdings, Inc.


represented by
Daniel N. Brogan

Bayard, P.A.
600 N. King Street, suite 400
Wilmington, DE 19801
302.655.5000
Fax : 302.658.6395
Email: dbrogan@bayardlaw.com

Erin R Fay

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-429-4242
Fax : 302-658-6395
Email: efay@bayardlaw.com

Gregory Joseph Flasser

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: gflasser@bayardlaw.com

Gregg M. Galardi

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036
212-596-9000
Fax : 212-596-9090
Email: gregg.galardi@ropesgray.com

Emily Kehoe

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036
2125969000

Sophie E. Macon

Bayard PA
600 N. King Street, Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: smacon@bayardlaw.com

Cristine Pirro Schwarzman

Ropes & Gray LLP
1211 Avenue of the Americas
New York, NY 10036-8704
212-596-9000
Email: cristine.schwarzman@ropesgray.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
Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300
 
 

Latest Dockets

Date Filed#Docket Text
12/08/2020419Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Order Dismissing the Debtors Chapter 11 Cases [Docket No. 417] and Order Dismissing the Debtors Chapter 11 Cases [Docket No. 418]. Filed by Omni Agent Solutions, Inc.. (related document(s) 417, 418) (Lowry, Randy) (Entered: 12/08/2020)
12/07/2020Bankruptcy Case Closed (LAM) (Entered: 12/07/2020)
12/04/2020418Order Dismissing the Debtors' Chapter 11 Cases (related document(s) 355, 383, 417) Signed on 12/4/2020. (LMC) (Entered: 12/04/2020)
12/04/2020417Certification of Counsel Regarding Order Dismissing the Debtors' Chapter 11 Cases (related document(s) 355, 383) Filed by VIPC Holdings Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 12/04/2020)
12/02/2020416Affidavit/Declaration of Mailing re: Omnibus Order Approving Interim Fee Applications [Docket No. 409] and Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on December 1, 2020 at 12:30 P.M. (ET) [Docket No. 410]. Filed by Omni Agent Solutions, Inc.. (related document(s) 409, 410) (Lowry, Randy) (Entered: 12/02/2020)
12/02/2020415Affidavit/Declaration of Mailing re: Supplement to Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to The Debtors and Debtors In Possession for The Period from February 18, 2020 through September 30, 2020 [Docket No. 405] and Supplement to Combined Third Monthly and Final Fee Application of Ropes & Gray LLP as Attorneys for The Debtors and Debtors In Possession for The Monthly Period from June 1, 2020 through and Including September 30, 2020 and for The Final Period from February 18, 2020 through September 30, 2020 [Docket No. 406]. Filed by Omni Agent Solutions, Inc.. (related document(s) 405, 406) (Lowry, Randy) (Entered: 12/02/2020)
12/02/2020414Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Telephonic Hearing on December 1, 2020 at 12:30 P.M. (ET) [Docket No. 403]. Filed by Omni Agent Solutions, Inc.. (related document(s) 403) (Lowry, Randy) (Entered: 12/02/2020)
12/01/2020413Affidavit/Declaration of Mailing re: Supplement to Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to The Debtors and Debtors In Possession for The Period from February 18, 2020 through September 30, 2020 [Docket No. 401] and Supplement to Combined Third Monthly and Final Fee Application of Ropes & Gray LLP as Attorneys for The Debtors and Debtors In Possession for The Monthly Period from June 1, 2020 through and Including September 30, 2020 and for The Final Period from February 18, 2020 through September 30, 2020 [Docket No. 402]. Filed by Omni Agent Solutions, Inc.. (related document(s) 401, 402) (Lowry, Randy) (Entered: 12/01/2020)
12/01/2020412Monthly Staffing Report for Filing Period November 1, 2020 Through November 30, 2020 Filed by VIPC Holdings Liquidating, Inc.. Objections due by 12/22/2020. (Attachments: # 1 Notice # 2 Exhibits A - C # 3 Certificate of Service) (Fay, Erin) (Entered: 12/01/2020)
12/01/2020411Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2020 through December 1, 2020 Filed by VIPC Holdings Liquidating, Inc.. (Fay, Erin) (Entered: 12/01/2020)