VIPC Holdings Liquidating, Inc.
11
Mary F. Walrath
02/18/2020
01/14/2021
Yes
v
MEGA, CLOSED, DISMISSED, SealedDoc(s), LEAD, CLMSAGNT |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2020 | 419 | Affidavit/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) |
12/07/2020 | Bankruptcy Case Closed (LAM) (Entered: 12/07/2020) | |
12/04/2020 | 418 | Order Dismissing the Debtors' Chapter 11 Cases (related document(s) 355, 383, 417) Signed on 12/4/2020. (LMC) (Entered: 12/04/2020) |
12/04/2020 | 417 | Certification 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) |
12/02/2020 | 416 | Affidavit/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) |
12/02/2020 | 415 | Affidavit/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) |
12/02/2020 | 414 | Affidavit/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) |
12/01/2020 | 413 | Affidavit/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) |
12/01/2020 | 412 | Monthly 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) |
12/01/2020 | 411 | Debtor-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) |